DPDS ARCHITECTURE LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 4BJ

Company number 02937191
Status Active
Incorporation Date 9 June 1994
Company Type Private Limited Company
Address OLD BANK HOUSE, 5 DEVIZES ROAD OLD TOWN, SWINDON, WILTSHIRE, SN1 4BJ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DPDS ARCHITECTURE LIMITED are www.dpdsarchitecture.co.uk, and www.dpds-architecture.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and four months. Dpds Architecture Limited is a Private Limited Company. The company registration number is 02937191. Dpds Architecture Limited has been working since 09 June 1994. The present status of the company is Active. The registered address of Dpds Architecture Limited is Old Bank House 5 Devizes Road Old Town Swindon Wiltshire Sn1 4bj. The company`s financial liabilities are £4.34k. It is £-32.16k against last year. The cash in hand is £4.2k. It is £-7.33k against last year. And the total assets are £570.49k, which is £109.82k against last year. DURRANT, Leslie Michael is a Director of the company. MAC DONNELL, Mark Patrick is a Director of the company. Secretary DAVIS, Heather has been resigned. Secretary JAMES, Ian Humphries has been resigned. Secretary MACPHERSON, Angus Stuart has been resigned. Secretary METLISS, Geoffrey has been resigned. Director HENHAM, Nigel has been resigned. The company operates in "Architectural activities".


dpds architecture Key Finiance

LIABILITIES £4.34k
-89%
CASH £4.2k
-64%
TOTAL ASSETS £570.49k
+23%
All Financial Figures

Current Directors

Director
DURRANT, Leslie Michael
Appointed Date: 09 June 1994
75 years old

Director
MAC DONNELL, Mark Patrick
Appointed Date: 18 July 2014
62 years old

Resigned Directors

Secretary
DAVIS, Heather
Resigned: 31 January 2008
Appointed Date: 14 November 2003

Secretary
JAMES, Ian Humphries
Resigned: 10 December 2013
Appointed Date: 13 March 2008

Secretary
MACPHERSON, Angus Stuart
Resigned: 01 September 1998
Appointed Date: 09 June 1994

Secretary
METLISS, Geoffrey
Resigned: 14 November 2003
Appointed Date: 01 September 1998

Director
HENHAM, Nigel
Resigned: 17 April 2014
Appointed Date: 09 June 1994
69 years old

DPDS ARCHITECTURE LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000

13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000

16 Jun 2015
Appointment of Mr Mark Patrick Mac Donnell as a director on 18 July 2014
...
... and 47 more events
10 Jul 1996
Return made up to 09/06/96; no change of members
12 Oct 1995
Full accounts made up to 31 March 1995
26 Jun 1995
Return made up to 09/06/95; full list of members
  • 363(288) ‐ Director's particulars changed

13 Feb 1995
Accounting reference date notified as 31/03

09 Jun 1994
Incorporation