You are here: bizstats.co.uk > a-z index > D list > DP list

Dpg Consultants Limited STOCKTON-ON-TEES


Founded in 2017, Dpg Consultants, classified under reg no. 10692322 is an active company. Currently registered at 6 Duneside TS19 0TX, Stockton-on-tees the company has been in the business for seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

There is a single director in the company at the moment - Philip G., appointed on 27 March 2017. In addition, a secretary was appointed - Philip G., appointed on 27 March 2017. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Dpg Consultants Limited Address / Contact

Office Address 6 Duneside
Town Stockton-on-tees
Post code TS19 0TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10692322
Date of Incorporation Mon, 27th Mar 2017
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Philip G.

Position: Secretary

Appointed: 27 March 2017

Philip G.

Position: Director

Appointed: 27 March 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Philip G. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kay G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Philip G., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip G.

Notified on 27 March 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kay G.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Philip G.

Notified on 27 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand42 47034 84340 76448 61246 56253 599
Current Assets42 64340 22040 91152 80952 46959 146
Debtors1735 3771474 1975 9075 547
Other Debtors173788147147147147
Net Assets Liabilities 33 07333 16441 43646 55452 215
Property Plant Equipment  2 1521 645969280
Other
Average Number Employees During Period111111
Creditors12 2357 1479 49012 7056 7007 158
Net Current Assets Liabilities30 40833 07331 42140 10445 76951 988
Other Creditors2 0531 7985 0211 442425495
Other Taxation Social Security Payable10 1825 3494 46911 2636 2756 663
Total Assets Less Current Liabilities30 40833 07333 57341 74946 73852 268
Trade Debtors Trade Receivables 4 589 4 0505 7605 400
Accumulated Depreciation Impairment Property Plant Equipment  7171 5042 3103 154
Increase From Depreciation Charge For Year Property Plant Equipment  717787806844
Property Plant Equipment Gross Cost  2 8693 1493 2793 434
Provisions For Liabilities Balance Sheet Subtotal  40931318453
Total Additions Including From Business Combinations Property Plant Equipment  2 869280130155

Company filings

Filing category
Accounts Confirmation statement Incorporation Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, July 2023
Free Download (7 pages)

Company search

Advertisements