13 Dpr Limited LUTON


Founded in 1999, 13 Dpr, classified under reg no. 03733034 is an active company. Currently registered at Co Sj Males & Co Basepoint Business Centre LU2 8DL, Luton the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Jessica L., Ronald Z. and Matthew E. and others. In addition one secretary - Jane C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

13 Dpr Limited Address / Contact

Office Address Co Sj Males & Co Basepoint Business Centre
Office Address2 110 Butterfield, Great Marlings
Town Luton
Post code LU2 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03733034
Date of Incorporation Mon, 15th Mar 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jessica L.

Position: Director

Appointed: 12 February 2020

Jane C.

Position: Secretary

Appointed: 02 January 2020

Ronald Z.

Position: Director

Appointed: 16 December 2019

Matthew E.

Position: Director

Appointed: 02 December 2019

Jane C.

Position: Director

Appointed: 05 November 2019

Mark Y.

Position: Director

Appointed: 05 November 2019

Resigned: 02 January 2020

Mark Y.

Position: Secretary

Appointed: 25 November 2016

Resigned: 02 January 2020

Anna C.

Position: Secretary

Appointed: 27 October 2006

Resigned: 25 November 2016

Penelope G.

Position: Secretary

Appointed: 01 May 2006

Resigned: 27 October 2006

David Y.

Position: Secretary

Appointed: 14 November 2003

Resigned: 01 May 2006

Joanne G.

Position: Director

Appointed: 01 May 2001

Resigned: 09 November 2006

Rhian W.

Position: Secretary

Appointed: 28 February 2000

Resigned: 14 November 2003

David Y.

Position: Director

Appointed: 18 August 1999

Resigned: 05 November 2019

Nathaniel S.

Position: Director

Appointed: 18 August 1999

Resigned: 01 May 2001

Audrey L.

Position: Secretary

Appointed: 15 March 1999

Resigned: 28 February 2000

Rhian W.

Position: Director

Appointed: 15 March 1999

Resigned: 14 November 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets99999
Net Assets Liabilities55555
Other
Average Number Employees During Period44444
Creditors2 8872 8872 8872 8872 887
Fixed Assets2 8832 8832 8832 8832 883
Net Current Assets Liabilities2 8782 8782 878-2 878-2 878
Total Assets Less Current Liabilities55555

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search