Dph Guillotine Services Limited

General information

Name:

Dph Guillotine Services Ltd

Office Address:

69 Audley Road Alsager ST7 2QW Stoke-on-trent

Number: 06535185

Incorporation date: 2008-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dph Guillotine Services Limited can be found at Stoke-on-trent at 69 Audley Road. You can look up the firm by the area code - ST7 2QW. Dph Guillotine Services's incorporation dates back to year 2008. This enterprise is registered under the number 06535185 and their official status is active. The firm's registered with SIC code 33190 meaning Repair of other equipment. Dph Guillotine Services Ltd released its latest accounts for the period that ended on 2023-03-31. The company's most recent annual confirmation statement was filed on 2023-03-14.

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 6 transactions from worth at least 500 pounds each, amounting to £5,293 in total. The company also worked with the Solihull Metropolitan Borough Council (10 transactions worth £4,486 in total). Dph Guillotine Services was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Central Services To The Public.

At the moment, the directors listed by this limited company include: Zoe P. appointed in 2008 in March and David P. appointed on 2008-03-14. To help the directors in their tasks, this specific limited company has been utilizing the skillset of Zoe P. as a secretary since the appointment on 2008-03-14.

Financial data based on annual reports

Company staff

Zoe P.

Role: Secretary

Appointed: 14 March 2008

Latest update: 16 January 2024

Zoe P.

Role: Director

Appointed: 14 March 2008

Latest update: 16 January 2024

David P.

Role: Director

Appointed: 14 March 2008

Latest update: 16 January 2024

People with significant control

Executives who have control over the firm are as follows: Zoe P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Zoe P.
Notified on 14 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David P.
Notified on 14 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 6 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 September 2013
Annual Accounts 30 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 14 December 2016
Date Approval Accounts 14 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 30th, May 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Unit 3 10 Congleton Road

Post code:

CW11 1WJ

City / Town:

Sandbach

HQ address,
2014

Address:

Unit 3 10 Congleton Road

Post code:

CW11 1WJ

City / Town:

Sandbach

HQ address,
2015

Address:

Unit 3 10 Congleton Road

Post code:

CW11 1WJ

City / Town:

Sandbach

HQ address,
2016

Address:

Unit 3 10 Congleton Road

Post code:

CW11 1WJ

City / Town:

Sandbach

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 4 £ 3 079.35
2015-05-19 43851419 £ 1 125.09 Supplies And Services
2015-06-29 43857222 £ 759.95 Supplies And Services
2015 Solihull Metropolitan Borough Council 1 £ 420.00
2015-03-16 16/03/2015_4166 £ 420.00 Central Services To The Public
2014 Solihull Metropolitan Borough Council 3 £ 1 543.00
2014-03-06 26426891 £ 680.00 Central Services To The Public
2014-10-03 40459547 £ 443.00 Central Services To The Public
2013 Solihull Metropolitan Borough Council 2 £ 843.25
2013-09-17 16264760 £ 423.25 Central Services To The Public
2013-03-19 14435936 £ 420.00 Central Services To The Public
2012 Gateshead Council 2 £ 2 213.55
2012-09-20 43699795 £ 1 543.55 Supplies And Services
2012-09-20 43699817 £ 670.00 Supplies And Services
2012 Solihull Metropolitan Borough Council 2 £ 840.00
2012-02-22 11601003 £ 420.00 Central Services To The Public
2012-09-26 26/09/2012_1045 £ 420.00 Central Services To The Public
2011 Solihull Metropolitan Borough Council 2 £ 840.00
2011-02-24 4717072 £ 420.00 Central Services To The Public
2011-09-13 11121244 £ 420.00 Central Services To The Public

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
16
Company Age

Closest Companies - by postcode