Dps (electrical) Limited NOTTINGHAM


Founded in 2003, Dps (electrical), classified under reg no. 04630463 is an active company. Currently registered at 62 Abbey Road NG9 2QF, Nottingham the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 29th June 2005 Dps (electrical) Limited is no longer carrying the name Dps (beeston) Holdings.

Currently there are 2 directors in the the company, namely Geoffrey B. and Iain W.. In addition one secretary - Geoffrey B. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Dps (electrical) Limited Address / Contact

Office Address 62 Abbey Road
Office Address2 Beeston
Town Nottingham
Post code NG9 2QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04630463
Date of Incorporation Tue, 7th Jan 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Geoffrey B.

Position: Director

Appointed: 28 January 2003

Geoffrey B.

Position: Secretary

Appointed: 28 January 2003

Iain W.

Position: Director

Appointed: 28 January 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 2003

Resigned: 07 January 2003

Stanford Directors Limited

Position: Corporate Director

Appointed: 07 January 2003

Resigned: 28 January 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 January 2003

Resigned: 07 January 2003

Stanford Secretaries Limited

Position: Corporate Secretary

Appointed: 07 January 2003

Resigned: 28 January 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Geoffrey B. This PSC and has 25-50% shares. The second entity in the PSC register is Iain W. This PSC owns 25-50% shares.

Geoffrey B.

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

Iain W.

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

Company previous names

Dps (beeston) Holdings June 29, 2005
Brand Easy January 21, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-12-31
Balance Sheet
Net Assets Liabilities1 221 5481 221 6301 221 6301 221 6301 101 6301 101 630
Reserves/Capital
Called Up Share Capital      
Profit Loss Account Reserve      
Shareholder Funds      
Other
Amounts Owed To Subsidiaries   1 717 3401 837 340 
Average Number Employees During Period222222
Bank Borrowings Overdrafts   15 00015 000 
Creditors1 708 4221 717 3401 717 3401 717 3401 837 3401 837 340
Financial Liabilities    1 837 3401 837 340
Investments Fixed Assets2 953 9722 953 9722 953 9722 953 9722 953 9722 953 972
Investments In Group Undertakings Participating Interests   2 953 9722 953 972 
Investments In Subsidiaries2 953 9722 953 9722 953 9722 953 9722 953 9722 953 972
Net Current Assets Liabilities -15 002-15 002-15 002-15 002 
Nominal Value Allotted Share Capital920 000920 000920 000920 0001 000 0001 000 000
Number Shares Issued Fully Paid 920 000920 000920 0001 000 0001 000 000
Other Creditors 22215 00215 002
Par Value Share 111 1
Total Assets Less Current Liabilities2 929 9702 938 9702 938 9702 938 9702 938 9702 938 970
Amounts Owed To Group Undertakings1 708 4221 717 3401 717 3401 717 340  
Bank Borrowings 15 00015 00015 000  
Bank Overdrafts2     
Corporation Tax Payable9 000     
Fixed Assets 2 953 9722 953 9722 953 972  
Percentage Class Share Held In Subsidiary 100100100  
Total Borrowings15 00015 000    
Creditors Due After One Year      
Creditors Due Within One Year      
Number Shares Allotted      
Percentage Subsidiary Held      
Share Capital Allotted Called Up Paid      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, May 2023
Free Download (10 pages)

Company search

Advertisements