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

Dpgs Limited CHELMSFORD


Founded in 1994, Dpgs, classified under reg no. 02888940 is an active company. Currently registered at Kingfisher House, No. 11 CM1 1GU, Chelmsford the company has been in the business for thirty years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely Gurprit D. and Surinderjit K.. In addition one secretary - Kulvir K. - 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.

Dpgs Limited Address / Contact

Office Address Kingfisher House, No. 11
Office Address2 Hoffmanns Way
Town Chelmsford
Post code CM1 1GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02888940
Date of Incorporation Thu, 13th Jan 1994
Industry Take-away food shops and mobile food stands
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Gurprit D.

Position: Director

Appointed: 05 January 2016

Surinderjit K.

Position: Director

Appointed: 04 April 2008

Kulvir K.

Position: Secretary

Appointed: 04 April 2008

Joanne H.

Position: Secretary

Appointed: 14 March 2008

Resigned: 04 April 2008

Neil A.

Position: Secretary

Appointed: 29 July 2005

Resigned: 14 March 2008

Marc H.

Position: Director

Appointed: 07 June 2005

Resigned: 04 April 2008

Ian F.

Position: Secretary

Appointed: 07 June 2005

Resigned: 03 November 2005

Lee G.

Position: Secretary

Appointed: 01 November 2004

Resigned: 07 June 2005

Lee G.

Position: Director

Appointed: 01 November 2004

Resigned: 07 June 2005

Andrew M.

Position: Director

Appointed: 01 April 2001

Resigned: 07 June 2005

Andrew M.

Position: Secretary

Appointed: 08 January 2001

Resigned: 01 November 2004

Christopher M.

Position: Director

Appointed: 08 January 2001

Resigned: 07 June 2005

Stephen H.

Position: Director

Appointed: 10 December 1998

Resigned: 07 June 2005

Anthony B.

Position: Secretary

Appointed: 30 March 1994

Resigned: 08 January 2001

Gerald H.

Position: Director

Appointed: 24 January 1994

Resigned: 08 January 2001

Colin H.

Position: Director

Appointed: 14 January 1994

Resigned: 07 June 2005

Gerald H.

Position: Secretary

Appointed: 14 January 1994

Resigned: 08 January 2001

Kaori S.

Position: Secretary

Appointed: 13 January 1994

Resigned: 14 January 1994

Shelley N.

Position: Director

Appointed: 13 January 1994

Resigned: 14 January 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Dough Trading Limited from Writtle, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dough Trading Limited

Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, CM1 3WT, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 05381865
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand111 655106 730       
Current Assets179 231154 30647 576      
Debtors67 57647 57647 57647 57647 57647 57647 57647 57647 576
Other Debtors22 03922 03947 57647 57647 57647 57647 57647 57647 576
Other
Administrative Expenses13 525 620        
Amortisation Expense Intangible Assets22 111        
Balances Amounts Owed By Related Parties45 53725 53725 537 25 53725 53725 53725 53725 537
Balances Amounts Owed To Related Parties3 806318 291211 561 211 561211 561211 561211 561211 561
Cost Sales34 123 177        
Creditors343 216318 291211 561211 561211 561211 561211 561211 561211 561
Depreciation Expense Property Plant Equipment960 929        
Further Operating Expense Item Component Total Operating Expenses1 355 957        
Gain Loss Before Tax On Sale Discontinued Operations11 620 273        
Gain Loss On Disposals Other Non-current Assets-5 419 821        
Gross Profit Loss13 619 343        
Interest Payable Similar Charges Finance Costs1 031 267        
Net Current Assets Liabilities-163 985-163 985-163 985-163 985-163 985-163 985-163 985-163 985-163 985
Number Shares Issued Fully Paid 75 00075 00075 00075 00075 00075 00075 00075 000
Operating Profit Loss103 214        
Other Creditors313 863318 291211 561211 561211 561211 561211 561211 561211 561
Other Investments Other Than Loans995 893995 893995 893-995 893     
Other Operating Income Format19 491        
Other Taxation Social Security Payable4 727        
Par Value Share 11111111
Profit Loss5 272 399        
Profit Loss On Ordinary Activities Before Tax5 272 399        
Total Assets Less Current Liabilities-163 985-163 985-163 985-163 985-163 985-163 985-163 985-163 985-163 985
Trade Creditors Trade Payables20 820        
Trade Debtors Trade Receivables45 53725 537       
Turnover Revenue47 742 520        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 30th September 2023
filed on: 5th, December 2023
Free Download (7 pages)

Company search

Advertisements