DPC ACCOUNTANTS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY

Company number 06296958
Status Active
Incorporation Date 29 June 2007
Company Type Private Limited Company
Address DPC, VERNON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2QY
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-08-15 GBP 100 ; Appointment of Mrs Emma Owen as a secretary on 14 April 2016. The most likely internet sites of DPC ACCOUNTANTS LIMITED are www.dpcaccountants.co.uk, and www.dpc-accountants.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Dpc Accountants Limited is a Private Limited Company. The company registration number is 06296958. Dpc Accountants Limited has been working since 29 June 2007. The present status of the company is Active. The registered address of Dpc Accountants Limited is Dpc Vernon Road Stoke On Trent Staffordshire St4 2qy. . OWEN, Emma is a Secretary of the company. HANCOCK, Esther Louise is a Director of the company. KANE, Christopher is a Director of the company. OWEN, Simon David is a Director of the company. OWEN, Steven is a Director of the company. REYNOLDS, Michael Mckenzie is a Director of the company. WEBSTER, Simon John is a Director of the company. WOOD, Valerie Ann is a Director of the company. Secretary OWEN, Steve has been resigned. Secretary OWEN, Steven has been resigned. Secretary WATKINS, Deborah has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GRIFFITHS, David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
OWEN, Emma
Appointed Date: 14 April 2016

Director
HANCOCK, Esther Louise
Appointed Date: 12 November 2013
48 years old

Director
KANE, Christopher
Appointed Date: 27 September 2007
70 years old

Director
OWEN, Simon David
Appointed Date: 13 June 2008
55 years old

Director
OWEN, Steven
Appointed Date: 29 June 2007
55 years old

Director
REYNOLDS, Michael Mckenzie
Appointed Date: 22 June 2010
49 years old

Director
WEBSTER, Simon John
Appointed Date: 29 June 2007
64 years old

Director
WOOD, Valerie Ann
Appointed Date: 13 June 2008
64 years old

Resigned Directors

Secretary
OWEN, Steve
Resigned: 14 April 2016
Appointed Date: 30 April 2012

Secretary
OWEN, Steven
Resigned: 11 April 2011
Appointed Date: 29 June 2007

Secretary
WATKINS, Deborah
Resigned: 30 April 2012
Appointed Date: 11 April 2011

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 June 2007
Appointed Date: 29 June 2007

Director
GRIFFITHS, David
Resigned: 30 April 2012
Appointed Date: 29 June 2007
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 June 2007
Appointed Date: 29 June 2007

DPC ACCOUNTANTS LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 April 2016
15 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100

20 Apr 2016
Appointment of Mrs Emma Owen as a secretary on 14 April 2016
20 Apr 2016
Termination of appointment of Steve Owen as a secretary on 14 April 2016
09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 42 more events
31 Jul 2007
Secretary resigned
31 Jul 2007
New director appointed
31 Jul 2007
New director appointed
31 Jul 2007
New secretary appointed;new director appointed
29 Jun 2007
Incorporation

DPC ACCOUNTANTS LIMITED Charges

5 March 2013
Mortgage debenture
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
4 December 2007
Debenture
Delivered: 6 December 2007
Status: Satisfied on 7 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…