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

Dprs Finance Limited BATH


Dprs Finance started in year 2008 as Private Limited Company with registration number 06549633. The Dprs Finance company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Bath at Suite 4 St George's Lodge. Postal code: BA2 3NE. Since Tue, 8th Sep 2015 Dprs Finance Limited is no longer carrying the name Dprs Brislington.

The firm has 3 directors, namely Robert L., Ian B. and David M.. Of them, David M. has been with the company the longest, being appointed on 31 March 2008 and Robert L. and Ian B. have been with the company for the least time - from 25 October 2022. At present 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.

Dprs Finance Limited Address / Contact

Office Address Suite 4 St George's Lodge
Office Address2 33 Oldfield Road
Town Bath
Post code BA2 3NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06549633
Date of Incorporation Mon, 31st Mar 2008
Industry Activities of mortgage finance companies
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Robert L.

Position: Director

Appointed: 25 October 2022

Ian B.

Position: Director

Appointed: 25 October 2022

David M.

Position: Director

Appointed: 31 March 2008

Antony A.

Position: Secretary

Appointed: 15 May 2020

Resigned: 25 October 2022

Peter M.

Position: Director

Appointed: 09 May 2017

Resigned: 25 October 2022

Peter P.

Position: Secretary

Appointed: 22 April 2008

Resigned: 15 May 2020

David M.

Position: Secretary

Appointed: 31 March 2008

Resigned: 02 October 2009

Jacqueline M.

Position: Director

Appointed: 31 March 2008

Resigned: 09 July 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Project Finance Limited from Bath, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Project Finance Limited

Suite 4 St George's Lodge 33 Oldfield Road, Bath, Somerset, BA2 3NE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companiese Cardiff
Registration number 04491940
Notified on 31 March 2017
Nature of control: 75,01-100% shares

Company previous names

Dprs Brislington September 8, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand25 74217 9121 035 8906 357844 8159 7811 223 853
Current Assets5 540 2584 109 9188 499 86016 882 00014 602 8397 173 59210 530 442
Debtors5 514 5164 092 0067 463 97016 875 64313 758 0246 761 3798 904 157
Other Debtors   40 473 36 7011 193 155
Total Inventories     402 432402 432
Other
Amounts Owed To Group Undertakings5 041 1733 215 2647 014 65214 097 28111 497 355  
Average Number Employees During Period3443332
Corporation Tax Payable57 14791 255101 457184 772160 19082 303 
Creditors5 234 7583 425 6207 383 03314 977 46111 945 2053 618 0266 749 058
Net Current Assets Liabilities305 500684 2981 116 8271 904 5392 657 6353 555 5663 781 384
Number Shares Issued Fully Paid 3 0003 0003 0003 0003 0003 000
Other Creditors136 438119 101266 924695 408107 729238 191126 968
Par Value Share 111111
Total Assets Less Current Liabilities305 500684 2981 116 8271 904 5392 657 6353 555 5663 781 384
Trade Debtors Trade Receivables5 514 5164 092 006105 726233 42313 758 0246 724 6787 679 114
Corporation Tax Recoverable      31 888
Trade Creditors Trade Payables    60 607 5 139

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Fri, 9th Feb 2024 new director was appointed.
filed on: 9th, February 2024
Free Download (2 pages)

Company search