Dpc Screeding Ltd

General information

Name:

Dpc Screeding Limited

Office Address:

Brunswick Industrial Estate Brunswick Village NE13 7BA Newcastle Upon Tyne

Number: 01852886

Incorporation date: 1984-10-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dpc Screeding Ltd has existed on the British market for fourty years. Registered with number 01852886 in 1984, it is registered at Brunswick Industrial Estate, Newcastle Upon Tyne NE13 7BA. This firm debuted under the business name D.p.c. (screeding), though for the last nine years has operated under the business name Dpc Screeding Ltd. This business's classified under the NACE and SIC code 43330 which means Floor and wall covering. Dpc Screeding Limited reported its account information for the financial year up to 2022/12/31. The company's most recent confirmation statement was released on 2023/05/12.

D P C Screeding Ltd is a small-sized vehicle operator with the licence number OB1102575. The firm has one transport operating centre in the country. In their subsidiary in Newcastle Upon Tyne on Brunswick Village, 1 machine and 2 trailers are available.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 13 transactions from worth at least 500 pounds each, amounting to £32,440 in total. The company also worked with the Newcastle City Council (2 transactions worth £3,164 in total). Dpc Screeding was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services was also the service provided to the Newcastle City Council Council covering the following areas: Ns: Capital Works and Hra Property Maint.

There seems to be a number of two directors leading this particular firm right now, including Cuthbert G. and Jeffrey T. who have been doing the directors responsibilities since 2016-05-11.

  • Previous company's names
  • Dpc Screeding Ltd 2015-03-09
  • D.p.c. (screeding) Limited 1984-10-05

Financial data based on annual reports

Company staff

Cuthbert G.

Role: Director

Appointed: 11 May 2016

Latest update: 28 February 2024

Jeffrey T.

Role: Director

Appointed: 11 May 2016

Latest update: 28 February 2024

People with significant control

Executives with significant control over the firm are: Cuthbert G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jeffrey T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Cuthbert G.
Notified on 11 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeffrey T.
Notified on 11 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Barry H.
Notified on 6 April 2016
Ceased on 11 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 14 February 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14 February 2014
Annual Accounts 15 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 February 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 14 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 14 February 2013

Company Vehicle Operator Data

Brunswick Industrial Estate

Address

Brunswick Village

City

Newcastle Upon Tyne

Postal code

NE13 7BA

No. of Vehicles

1

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2013 - 2012

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 2 £ 3 314.00
2015-01-13 43829395 £ 2 374.00 Supplies And Services
2015-03-25 43842962 £ 940.00 Supplies And Services
2015 Newcastle City Council 2 £ 3 164.36
2015-03-20 6531779 £ 2 097.36 Ns: Capital Works
2015-05-28 6595395 £ 1 067.00 Hra Property Maint
2014 Gateshead Council 1 £ 2 670.00
2014-09-11 43809819 £ 2 670.00 Supplies And Services
2013 Gateshead Council 2 £ 3 847.00
2013-08-20 147001534 £ 2 140.75 Supplies And Services
2013-07-22 147001063 £ 1 706.25 Supplies And Services
2012 Gateshead Council 3 £ 1 966.21
2012-06-12 42341733 £ 824.60 Supplies And Services
2012-05-11 42334467 £ 677.00 Supplies And Services
2011 Gateshead Council 5 £ 20 642.33
2011-03-10 42219087 £ 11 059.57 Supplies And Services
2011-07-05 42253811 £ 4 011.22 Supplies And Services

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
39
Company Age

Similar companies nearby

Closest companies