Dp 2000 Sheet Metal Ltd

General information

Name:

Dp 2000 Sheet Metal Limited

Office Address:

44-46 Regent Street CV21 2PS Rugby

Number: 04246132

Incorporation date: 2001-07-04

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2001 is the date that marks the establishment of Dp 2000 Sheet Metal Ltd, the company which is situated at 44-46 Regent Street, in Rugby. That would make 23 years Dp 2000 Sheet Metal has prospered on the market, as the company was created on 4th July 2001. The Companies House Registration Number is 04246132 and the postal code is CV21 2PS. Launched as Wingcrown, this business used the business name until 1st November 2001, at which point it was replaced by Dp 2000 Sheet Metal Ltd. This enterprise's SIC and NACE codes are 25110 and their NACE code stands for Manufacture of metal structures and parts of structures. Wed, 31st Aug 2022 is the last time company accounts were reported.

Given the company's growing number of employees, it became vital to choose extra directors: Kevin L. and Martin H. who have been working together since 24th July 2002 to fulfil their statutory duties for this specific company.

  • Previous company's names
  • Dp 2000 Sheet Metal Ltd 2001-11-01
  • Wingcrown Limited 2001-07-04

Financial data based on annual reports

Company staff

Kevin L.

Role: Director

Appointed: 24 July 2002

Latest update: 24 March 2024

Martin H.

Role: Director

Appointed: 12 July 2001

Latest update: 24 March 2024

People with significant control

Executives with significant control over the firm are: Kevin L. has substantial control or influence over the company owns 1/2 or less of company shares. Martin H. has substantial control or influence over the company and has 1/2 or less of voting rights.

Kevin L.
Notified on 5 July 2016
Nature of control:
right to manage directors
substantial control or influence
1/2 or less of shares
Martin H.
Notified on 5 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 January 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022 (AA)
filed on: 2nd, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

4 Daventry Road

Post code:

CV22 6NS

City / Town:

Dunchurch

HQ address,
2014

Address:

4 Daventry Road

Post code:

CV22 6NS

City / Town:

Dunchurch

HQ address,
2015

Address:

4 Daventry Road

Post code:

CV22 6NS

City / Town:

Dunchurch

HQ address,
2016

Address:

4 Daventry Road

Post code:

CV22 6NS

City / Town:

Dunchurch

Accountant/Auditor,
2014 - 2015

Name:

Astute Services Ltd

Address:

4 Daventry Road

Post code:

CV22 6NS

City / Town:

Dunchurch

Search other companies

Services (by SIC Code)

  • 25110 : Manufacture of metal structures and parts of structures
22
Company Age

Closest Companies - by postcode