Dpl Trading Limited

General information

Name:

Dpl Trading Ltd

Office Address:

Fulford House Newbold Terrace CV32 4EA Leamington Spa

Number: 08331933

Incorporation date: 2012-12-14

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dpl Trading Limited can be reached at Leamington Spa at Fulford House. Anyone can search for this business by its area code - CV32 4EA. Dpl Trading's incorporation dates back to 2012. This business is registered under the number 08331933 and their current state is active. The name of this business got changed in 2015 to Dpl Trading Limited. This business previous business name was Biowood Consultancy. The firm's SIC code is 70229 which means Management consultancy activities other than financial management. Dpl Trading Ltd filed its account information for the financial period up to 2023/01/31. The business most recent confirmation statement was submitted on 2022/12/14.

David L. is this specific firm's single director, who was appointed in 2012 in December.

Executives who control the firm include: David L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Caroline L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Dpl Trading Limited 2015-02-25
  • Biowood Consultancy Limited 2012-12-14

Financial data based on annual reports

Company staff

David L.

Role: Director

Appointed: 14 December 2012

Latest update: 12 January 2024

People with significant control

David L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Caroline L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts
Start Date For Period Covered By Report 14 December 2012
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 31 March 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 20 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 March 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Mortgage
Free Download
Confirmation statement with no updates 2023-12-14 (CS01)
filed on: 14th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Similar companies nearby

Closest companies