Dep Trading Company Ltd

General information

Name:

Dep Trading Company Limited

Office Address:

Letraset Building Wotton Road TN23 6LN Ashford

Number: 11084895

Incorporation date: 2017-11-28

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

11084895 is the reg. no. of Dep Trading Company Ltd. It was registered as a Private Limited Company on 2017-11-28. It has been operating in this business for 7 years. The company may be found at Letraset Building Wotton Road in Ashford. The area code assigned to this address is TN23 6LN. This company's declared SIC number is 35110: Production of electricity. 2020-08-31 is the last time the accounts were filed.

Currently, there’s a single managing director in the company: Lawrence D. (since 2021-06-10). Since 2017 William A., had been fulfilling assigned duties for the following limited company till the resignation 3 years ago. In addition another director, including Christopher K. gave up the position in 2019.

Lawrence D. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lawrence D.

Role: Director

Appointed: 10 June 2021

Latest update: 26 January 2024

People with significant control

Lawrence D.
Notified on 11 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hmffr Ltd
Address: 9 St. Thomas Street, London, SE1 9RY, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number 10516702
Notified on 4 August 2021
Ceased on 11 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dep Inv & Ops Ltd
Address: 9 St. Thomas Street, London, SE1 9RY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11264873
Notified on 26 September 2018
Ceased on 4 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher K.
Notified on 28 November 2017
Ceased on 26 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
William A.
Notified on 28 November 2017
Ceased on 26 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 31 March 2023
Confirmation statement last made up date 17 March 2022
Annual Accounts
Start Date For Period Covered By Report 2017-11-28
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 9 st. Thomas Street London SE1 9RY United Kingdom to Letraset Building Wotton Road Ashford TN23 6LN on Thursday 29th September 2022 (AD01)
filed on: 29th, September 2022
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
  • 82990 : Other business support service activities not elsewhere classified
6
Company Age

Closest Companies - by postcode