Dnp Utilities Limited was officially closed on 2021-10-26.
Dnp Utilities was a private limited company that was located at 10188971: Companies House Default Address, Cardiff, CF14 8LH. Its net worth was estimated to be around 1469 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (formally started on 2016-05-19) was run by 1 director and 1 secretary.
Director Damon G. who was appointed on 19 May 2016.
Among the secretaries, we can name:
Damon G. appointed on 19 May 2016.
The company was officially categorised as "other specialised construction activities not elsewhere classified" (43999).
The last confirmation statement was sent on 2020-05-18 and last time the accounts were sent was on 31 May 2019.
Dnp Utilities Limited Address / Contact
Office Address
10188971: Companies House Default Address
Town
Cardiff
Post code
CF14 8LH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10188971
Date of Incorporation
Thu, 19th May 2016
Date of Dissolution
Tue, 26th Oct 2021
Industry
Other specialised construction activities not elsewhere classified
End of financial Year
31st May
Company age
5 years old
Account next due date
Mon, 31st May 2021
Account last made up date
Fri, 31st May 2019
Next confirmation statement due date
Tue, 1st Jun 2021
Last confirmation statement dated
Mon, 18th May 2020
Company staff
Damon G.
Position: Secretary
Appointed: 19 May 2016
Damon G.
Position: Director
Appointed: 19 May 2016
Paul D.
Position: Director
Appointed: 19 May 2016
Resigned: 30 January 2017
People with significant control
Damon G.
Notified on
19 May 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-05-31
2018-05-31
2019-05-31
Net Worth
1 469
Balance Sheet
Current Assets
11 833
11 833
10 360
Net Assets Liabilities
1 469
1 469
2 340
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020-05-18
filed on: 1st, June 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2019-05-31
filed on: 31st, July 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019-05-18
filed on: 21st, May 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2018-05-31
filed on: 27th, February 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2018-05-18
filed on: 24th, May 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2017-05-31
filed on: 19th, February 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2017-05-18
filed on: 31st, May 2017
confirmation statement
Free Download
(5 pages)
TM01
Director appointment termination date: 2017-01-30
filed on: 14th, February 2017
officers
Free Download
(2 pages)
TM01
Director appointment termination date: 2017-01-30
filed on: 8th, February 2017
officers
Free Download
(1 page)
TM01
Director appointment termination date: 2017-01-30
filed on: 8th, February 2017
officers
Free Download
(1 page)
AD01
Registered office address changed from B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England to 20 Valley Drive Grimethorpe Barnsley South Yorkshire S72 7FT on 2016-08-02
filed on: 2nd, August 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.