D L Products Limited

General information

Name:

D L Products Ltd

Office Address:

13 Redhills Road South Woodham Ferrers CM3 5UL Chelmsford

Number: 01795438

Incorporation date: 1984-02-28

Dissolution date: 2022-12-13

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.dlproducts.co.uk

Description

Data updated on:

D L Products started conducting its operations in 1984 as a Private Limited Company under the following Company Registration No.: 01795438. This firm's office was registered in Chelmsford at 13 Redhills Road. The D L Products Limited firm had been operating in this business field for at least 38 years.

Laurence H. was this specific firm's director.

Laurence H. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Trade marks

Trademark UK00003019085
Trademark image:-
Trademark name:iFUSE
Status:Registered
Filing date:2013-08-21
Date of entry in register:2013-12-27
Renewal date:2023-08-21
Owner name:D. L. Products Limited
Owner address:13 Redhills Road South, Woodham Ferrers, Essex, United Kingdom, CM3 5UL

Financial data based on annual reports

Company staff

Laurence H.

Role: Director

Latest update: 23 March 2024

Robert L.

Role: Secretary

Appointed: 06 December 2000

Latest update: 23 March 2024

People with significant control

Laurence H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 15 November 2022
Confirmation statement last made up date 01 November 2021
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 24 November 2014
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 12 January 2016
Annual Accounts 12 July 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 12 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 14 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 14 January 2013
Annual Accounts 23 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 23 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2020/10/31 (AA)
filed on: 27th, July 2021
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Nso Associates Llp

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
38
Company Age

Closest Companies - by postcode