D P N Business Technology Ltd BEDFORD


D P N Business Technology Ltd was dissolved on 2020-10-06. D P N Business Technology was a private limited company that was situated at 1 Glebe Avenue, Flitwick, Bedford, MK45 1HS. Its total net worth was valued to be 2254 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 2003-05-27) was run by 1 director and 1 secretary.
Director Gareth D. who was appointed on 27 May 2003.
Moving on to the secretaries, we can name: Rosemary W. appointed on 27 August 2009.

The company was categorised as "information technology consultancy activities" (62020). As stated in the official information, there was a name alteration on 2008-10-17, their previous name was Aegis Computer Support Services. There is another name alteration: previous name was Darktier Solutions performed on 2003-11-11. The most recent confirmation statement was sent on 2019-09-05 and last time the statutory accounts were sent was on 31 May 2018. 2015-09-05 is the date of the latest annual return.

D P N Business Technology Ltd Address / Contact

Office Address 1 Glebe Avenue
Office Address2 Flitwick
Town Bedford
Post code MK45 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04777344
Date of Incorporation Tue, 27th May 2003
Date of Dissolution Tue, 6th Oct 2020
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 17 years old
Account next due date Sat, 29th Feb 2020
Account last made up date Thu, 31st May 2018
Next confirmation statement due date Sat, 17th Oct 2020
Last confirmation statement dated Thu, 5th Sep 2019

Company staff

Rosemary W.

Position: Secretary

Appointed: 27 August 2009

Gareth D.

Position: Director

Appointed: 27 May 2003

Mark N.

Position: Director

Appointed: 04 July 2005

Resigned: 27 August 2009

At Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 2003

Resigned: 27 May 2003

Geoffrey P.

Position: Secretary

Appointed: 27 May 2003

Resigned: 27 August 2009

Geoffrey P.

Position: Director

Appointed: 27 May 2003

Resigned: 27 August 2009

At Directors Limited

Position: Corporate Nominee Director

Appointed: 27 May 2003

Resigned: 27 May 2003

People with significant control

Gareth D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Aegis Computer Support Services October 17, 2008
Darktier Solutions November 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-31
Net Worth2 2542 2542 254 
Balance Sheet
Current Assets2 2542 2542 2542 254
Net Assets Liabilities  2 2542 254
Net Assets Liabilities Including Pension Asset Liability2 2542 2542 254 
Reserves/Capital
Shareholder Funds2 2542 2542 254 
Other
Net Current Assets Liabilities2 2542 2542 2542 254
Total Assets Less Current Liabilities2 2542 2542 2542 254

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 14th, February 2019
Free Download (2 pages)

Company search

Advertisements