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

Dpl Production Lighting Limited SOUTHEND-ON-SEA


Dpl Production Lighting started in year 1999 as Private Limited Company with registration number 03891250. The Dpl Production Lighting company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Southend-on-sea at 54 Tailors Court. Postal code: SS2 5SX.

The firm has one director. Michael G., appointed on 1 June 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dpl Production Lighting Limited Address / Contact

Office Address 54 Tailors Court
Office Address2 Temple Farm Industrial Estate
Town Southend-on-sea
Post code SS2 5SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03891250
Date of Incorporation Thu, 9th Dec 1999
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Michael G.

Position: Director

Appointed: 01 June 2022

Peter W.

Position: Director

Appointed: 10 December 2007

Resigned: 31 October 2013

Kim P.

Position: Secretary

Appointed: 12 March 2004

Resigned: 01 June 2022

Malcolm P.

Position: Secretary

Appointed: 01 January 2002

Resigned: 12 March 2004

Andrew H.

Position: Secretary

Appointed: 09 December 1999

Resigned: 01 January 2002

First Directors Limited

Position: Corporate Nominee Director

Appointed: 09 December 1999

Resigned: 09 December 1999

Darren P.

Position: Director

Appointed: 09 December 1999

Resigned: 01 June 2022

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1999

Resigned: 09 December 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Michael G. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Darren P. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Michael G.

Notified on 1 June 2022
Nature of control: significiant influence or control

Darren P.

Notified on 9 December 2016
Ceased on 1 June 2022
Nature of control: significiant influence or control
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth766 549860 385850 464
Balance Sheet
Cash Bank In Hand179 198271 997153 966
Current Assets299 025404 243268 460
Debtors119 827132 246114 494
Intangible Fixed Assets28 50028 50028 500
Net Assets Liabilities Including Pension Asset Liability766 549860 385850 464
Tangible Fixed Assets559 070647 835742 990
Reserves/Capital
Called Up Share Capital101101101
Profit Loss Account Reserve766 448860 284850 363
Shareholder Funds766 549860 385850 464
Other
Accruals Deferred Income1 9631 963 
Creditors Due After One Year10 70237 14075 402
Creditors Due Within One Year107 381183 053114 084
Fixed Assets587 570676 335771 490
Intangible Fixed Assets Cost Or Valuation28 50028 50028 500
Net Current Assets Liabilities191 644223 153154 376
Number Shares Allotted  1
Par Value Share  1
Share Capital Allotted Called Up Paid 11
Tangible Fixed Assets Additions 202 987229 067
Tangible Fixed Assets Cost Or Valuation1 274 0131 476 9991 706 066
Tangible Fixed Assets Depreciation714 943829 164963 076
Tangible Fixed Assets Depreciation Charged In Period 114 222133 912
Total Assets Less Current Liabilities779 214897 525925 866

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, June 2023
Free Download (9 pages)

Company search