DTP ASSOCIATES LIMITED
DURSLEY

Hellopages » Gloucestershire » Stroud » GL11 4JH

Company number 03242826
Status Active
Incorporation Date 28 August 1996
Company Type Private Limited Company
Address PROSPECT HOUSE, 5 MAY LANE, DURSLEY, GLOUCESTERSHIRE, GL11 4JH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Termination of appointment of Robert Ashley Norman as a secretary on 1 August 2016; Appointment of Mr Richard John Bridle as a secretary on 1 August 2016. The most likely internet sites of DTP ASSOCIATES LIMITED are www.dtpassociates.co.uk, and www.dtp-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Stonehouse Rail Station is 5.6 miles; to Stroud (Glos) Rail Station is 7.3 miles; to Yate Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dtp Associates Limited is a Private Limited Company. The company registration number is 03242826. Dtp Associates Limited has been working since 28 August 1996. The present status of the company is Active. The registered address of Dtp Associates Limited is Prospect House 5 May Lane Dursley Gloucestershire Gl11 4jh. The company`s financial liabilities are £112.15k. It is £22.77k against last year. The cash in hand is £27.1k. It is £21.08k against last year. And the total assets are £240.57k, which is £12.3k against last year. BRIDLE, Richard John is a Secretary of the company. BRIDLE, Richard John is a Director of the company. NORMAN, Robert Ashley is a Director of the company. Secretary NICHOLLS, Leslie has been resigned. Secretary NORMAN, Elizabeth Ann has been resigned. Secretary NORMAN, Robert Ashley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIDLE, Colin William has been resigned. Director NICHOLLS, Leslie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


dtp associates Key Finiance

LIABILITIES £112.15k
+25%
CASH £27.1k
+350%
TOTAL ASSETS £240.57k
+5%
All Financial Figures

Current Directors

Secretary
BRIDLE, Richard John
Appointed Date: 01 August 2016

Director
BRIDLE, Richard John
Appointed Date: 30 August 1996
53 years old

Director
NORMAN, Robert Ashley
Appointed Date: 30 August 1996
78 years old

Resigned Directors

Secretary
NICHOLLS, Leslie
Resigned: 01 February 1998
Appointed Date: 21 November 1997

Secretary
NORMAN, Elizabeth Ann
Resigned: 21 November 1997
Appointed Date: 30 August 1996

Secretary
NORMAN, Robert Ashley
Resigned: 01 August 2016
Appointed Date: 22 June 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 August 1996
Appointed Date: 28 August 1996

Director
BRIDLE, Colin William
Resigned: 28 February 1997
Appointed Date: 30 August 1996
78 years old

Director
NICHOLLS, Leslie
Resigned: 01 February 1998
Appointed Date: 30 August 1996
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 August 1996
Appointed Date: 28 August 1996

Persons With Significant Control

Richard John Bridle
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Robert Ashley Norman
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DTP ASSOCIATES LIMITED Events

05 Sep 2016
Confirmation statement made on 28 August 2016 with updates
26 Aug 2016
Termination of appointment of Robert Ashley Norman as a secretary on 1 August 2016
26 Aug 2016
Appointment of Mr Richard John Bridle as a secretary on 1 August 2016
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000

...
... and 57 more events
18 Sep 1996
Director resigned
18 Sep 1996
New director appointed
18 Sep 1996
Registered office changed on 18/09/96 from: 1 mitchell lane bristol BS1 6BU
13 Sep 1996
Company name changed tacticover LIMITED\certificate issued on 16/09/96
28 Aug 1996
Incorporation

DTP ASSOCIATES LIMITED Charges

28 January 1998
Debenture
Delivered: 31 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…