Dpc Sales & Service Limited

General information

Name:

Dpc Sales & Service Ltd

Office Address:

Jupps Yard Fattings Barn Ditchling Road Wivelsfield RH17 7RE Haywards Heath

Number: 02054671

Incorporation date: 1986-09-12

End of financial year: 30 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

02054671 is the registration number of Dpc Sales & Service Limited. The firm was registered as a Private Limited Company on 1986-09-12. The firm has been operating on the British market for 38 years. This company can be gotten hold of in Jupps Yard Fattings Barn Ditchling Road Wivelsfield in Haywards Heath. The post code assigned to this address is RH17 7RE. This business's classified under the NACE and SIC code 77110 and has the NACE code: Renting and leasing of cars and light motor vehicles. Its most recent annual accounts cover the period up to 2022-05-31 and the most current confirmation statement was released on 2023-03-29.

As stated, this specific firm was formed in September 1986 and has been guided by two directors.

Executives who have control over the firm are as follows: Elizabeth C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Elizabeth C.

Role: Secretary

Latest update: 30 January 2024

Elizabeth C.

Role: Director

Appointed: 30 March 1992

Latest update: 30 January 2024

David C.

Role: Director

Appointed: 30 March 1992

Latest update: 30 January 2024

People with significant control

Elizabeth C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 11 April 2014
Start Date For Period Covered By Report 01 June 2012
Date Approval Accounts 11 April 2014
Annual Accounts 17 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 17 January 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
End Date For Period Covered By Report 31 May 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 5th, February 2024
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2013

Address:

12 Bridge Road

Post code:

RH16 1UA

City / Town:

Haywards Heath

HQ address,
2014

Address:

12 Bridge Road

Post code:

RH16 1UA

City / Town:

Haywards Heath

HQ address,
2015

Address:

12 Bridge Road

Post code:

RH16 1UA

City / Town:

Haywards Heath

HQ address,
2016

Address:

12 Bridge Road

Post code:

RH16 1UA

City / Town:

Haywards Heath

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
37
Company Age

Closest Companies - by postcode