Dps Process Solutions Limited

General information

Name:

Dps Process Solutions Ltd

Office Address:

St Matthew's House Quays Office Park Conference Avenue BS20 7LZ Portishead

Number: 09254158

Incorporation date: 2014-10-08

Dissolution date: 2020-06-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in Portishead registered with number: 09254158. It was registered in the year 2014. The headquarters of the firm was situated at St Matthew's House Quays Office Park Conference Avenue. The postal code for this address is BS20 7LZ. The enterprise was dissolved in 2020, which means it had been in business for 6 years.

As mentioned in this particular firm's directors directory, there were six directors including: Donald D., Patricia P. and Marcus P..

The companies that controlled this firm were: Dps Global Limited owned over 3/4 of company shares. This business could have been reached in Bristol at 2 Serbert Road, Portishead, BS20 7GF and was registered as a PSC under the registration number 09077690.

Financial data based on annual report

Company staff

David R.

Role: Secretary

Appointed: 14 August 2015

Latest update: 22 December 2023

Donald D.

Role: Director

Appointed: 19 December 2014

Latest update: 22 December 2023

Patricia P.

Role: Director

Appointed: 19 December 2014

Latest update: 22 December 2023

Marcus P.

Role: Director

Appointed: 19 December 2014

Latest update: 22 December 2023

David P.

Role: Director

Appointed: 08 October 2014

Latest update: 22 December 2023

People with significant control

Dps Global Limited
Address: Dynamic House 2 Serbert Road, Portishead, Bristol, BS20 7GF, England
Legal authority Uk Companies Act
Legal form Limited Liability Company
Country registered England
Place registered Uk Companies
Registration number 09077690
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 25 June 2018
Confirmation statement last made up date 11 June 2017
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2014-10-08
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 Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, June 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
5
Company Age

Closest Companies - by postcode