Dpc Technology Limited

General information

Name:

Dpc Technology Ltd

Office Address:

840 Ibis Court Centre Park WA1 1RL Warrington

Number: 06206773

Incorporation date: 2007-04-10

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dpc Technology Limited may be gotten hold of in 840 Ibis Court, Centre Park in Warrington. Its postal code is WA1 1RL. Dpc Technology has been on the market for 17 years. Its Companies House Reg No. is 06206773. This enterprise's registered with SIC code 70229 and their NACE code stands for Management consultancy activities other than financial management. 2019-04-30 is the last time the accounts were reported.

To this date, this business has only been overseen by 1 managing director: David C. who has been in charge of it for 17 years.

David C. 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

David C.

Role: Director

Appointed: 10 April 2007

Latest update: 3 April 2024

People with significant control

David C.
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 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2012
End Date For Period Covered By Report 30 April 2013
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 April 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 17 March 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 26 September 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 26 September 2013
Annual Accounts 24 April 2014
Date Approval Accounts 24 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 19th, March 2024
gazette
Free Download Download filing

Additional Information

HQ address,
2012

Address:

Kd Tower Plaza Suite 9 Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

HQ address,
2013

Address:

Kd Tower Plaza Suite 9 Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

HQ address,
2014

Address:

Kd Tower Plaza Suite 9 Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

HQ address,
2015

Address:

Kd Tower Plaza Suite 9 Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

HQ address,
2016

Address:

Kd Tower Plaza Suite 9 Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

Accountant/Auditor,
2014 - 2012

Name:

Sjd Accountancy

Address:

3000 Cathedral Hill

Post code:

GU2 7YB

City / Town:

Guildford

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
17
Company Age

Closest Companies - by postcode