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

Dpg Plus Ltd GLASGOW


Dpg Plus started in year 2003 as Private Limited Company with registration number SC247278. The Dpg Plus company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Glasgow at 3 Albion Way. Postal code: G75 0YN. Since Tuesday 2nd July 2013 Dpg Plus Ltd is no longer carrying the name Drainage Plumbing Gas Services.

Currently there are 2 directors in the the company, namely Yvonne D. and John M.. In addition one secretary - Yvonne D. - is with the firm. Currently 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.

Dpg Plus Ltd Address / Contact

Office Address 3 Albion Way
Office Address2 Kelvin Industrial Estate, East Kilbride
Town Glasgow
Post code G75 0YN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC247278
Date of Incorporation Fri, 4th Apr 2003
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Yvonne D.

Position: Director

Appointed: 17 March 2015

Yvonne D.

Position: Secretary

Appointed: 08 June 2009

John M.

Position: Director

Appointed: 04 April 2003

Barry S.

Position: Secretary

Appointed: 29 June 2006

Resigned: 08 June 2009

Sandra M.

Position: Secretary

Appointed: 04 April 2003

Resigned: 29 June 2006

Kenneth C.

Position: Director

Appointed: 04 April 2003

Resigned: 27 February 2004

May M.

Position: Director

Appointed: 04 April 2003

Resigned: 03 October 2011

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is John M. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Mary M. This PSC owns 25-50% shares.

John M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mary M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Drainage Plumbing Gas Services July 2, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth3 54130 923148 327190 820192 013356 515      
Balance Sheet
Cash Bank On Hand      36136138 4044 894127 392561 429
Current Assets272 296312 217816 834595 152451 411835 429681 760750 586639 341585 808743 251797 137
Debtors171 959196 390745 904405 737236 852663 385309 569513 395284 107364 084379 029235 708
Net Assets Liabilities      374 215385 649397 472404 300407 396425 310
Property Plant Equipment         117 041117 041183 588
Total Inventories      371 830236 830316 830216 830236 830 
Cash Bank In Hand125 006 12 54550 214      
Net Assets Liabilities Including Pension Asset Liability3 54130 923148 327190 820192 013356 515      
Stocks Inventory100 33690 82159 602189 414212 014121 830      
Tangible Fixed Assets7 6393 413          
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve3 53930 921148 325190 818192 011356 513      
Shareholder Funds3 54130 923148 327190 820192 013356 515      
Other
Accumulated Depreciation Impairment Property Plant Equipment           22 182
Average Number Employees During Period        23201818
Creditors      307 545364 937241 869231 049354 166428 743
Fixed Assets7 6393 413       117 041117 041183 588
Increase From Depreciation Charge For Year Property Plant Equipment           22 182
Net Current Assets Liabilities-4 09840 369154 045190 820195 902356 515374 215385 649397 472354 759389 085368 394
Property Plant Equipment Gross Cost         117 041117 041205 770
Total Additions Including From Business Combinations Property Plant Equipment         117 041 88 729
Total Assets Less Current Liabilities3 54143 782154 045190 820195 902356 515374 215385 649397 472471 800506 126551 982
Creditors Due After One Year 12 8595 718 3 889       
Creditors Due Within One Year276 394271 848662 789404 331255 509478 914      
Number Shares Allotted22 2        
Par Value Share11 1        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  11 32811 549        
Share Capital Allotted Called Up Paid2222        
Tangible Fixed Assets Cost Or Valuation96 811101 361101 361         
Tangible Fixed Assets Depreciation89 17297 948101 361         
Tangible Fixed Assets Depreciation Charged In Period 8 7763 413         
Tangible Fixed Assets Additions 4 550          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 1st, February 2018
Free Download (6 pages)

Company search

Advertisements