Dps Bristol (holdings) Limited

General information

Name:

Dps Bristol (holdings) Ltd

Office Address:

C/o Grant Thornton Uk Llp 4 Hardman Square Spinningfields M3 3EB Manchester

Number: 05604140

Incorporation date: 2005-10-26

Dissolution date: 2020-06-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 signifies the launching of Dps Bristol (holdings) Limited, the company which was situated at C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields in Manchester. It was founded on 2005-10-26. The reg. no. was 05604140 and its zip code was M3 3EB. The firm had existed on the market for about 15 years until 2020-06-19.

This limited company was managed by just one director: David P., who was formally appointed on 2005-10-26.

Executives who controlled the firm include: David P. had substantial control or influence over the company. Dps Global Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in North Somerset at Serbert Road, Portishead, BS20 7GF and was registered as a PSC under the reg no 09077690.

Trade marks

Trademark UK00003035737
Trademark image:-
Trademark name:PYROVORE
Status:Application Published
Filing date:2013-12-20
Owner name:DPS Bristol (Holdings) Limited
Owner address:Serbert Road, Portishead, Bristol, United Kingdom, BS20 7GF

Financial data based on annual reports

Company staff

David R.

Role: Secretary

Appointed: 14 August 2015

Latest update: 23 December 2023

David P.

Role: Director

Appointed: 26 October 2005

Latest update: 23 December 2023

People with significant control

David P.
Notified on 26 October 2016
Nature of control:
substantial control or influence
Dps Global Limited
Address: 2 Serbert Road, Portishead, North Somerset, BS20 7GF, United Kingdom
Legal authority Uk Companies Act
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Uk Companies
Registration number 09077690
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 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 09 November 2018
Confirmation statement last made up date 26 October 2017
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 27th March 2017 (TM01)
filed on: 18th, April 2018
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
14
Company Age

Similar companies nearby

Closest companies