Active
Company Information for DATA PROCESSING SUPPLIES LIMITED
ST ANDREWS HOUSE, WESTFIELD TERRACE, GATESHEAD, TYNE AND WEAR, NE8 4LD,
|
Company Registration Number
01409010
Private Limited Company
Active |
Company Name | |
---|---|
DATA PROCESSING SUPPLIES LIMITED | |
Legal Registered Office | |
ST ANDREWS HOUSE WESTFIELD TERRACE GATESHEAD TYNE AND WEAR NE8 4LD Other companies in NE8 | |
| |
Company Number | 01409010 | |
---|---|---|
Company ID Number | 01409010 | |
Date formed | 1979-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB322733382 |
Last Datalog update: | 2024-10-05 16:53:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DATA PROCESSING SUPPLIES, INC. | 4170 53RD AVE. S. ST. PETERSBURG FL 33711 | Inactive | Company formed on the 1964-02-24 | |
DATA PROCESSING SUPPLIES INC | Georgia | Unknown | ||
DATA PROCESSING SUPPLIES INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE ATKINSON |
||
KENNETH ANDERSON |
||
LESLEY ANN ANDERSON |
||
PAUL JAMES ANDERSON |
||
MICHELLE CLAIRE ATKINSON |
||
ALAN ROSS MARSHALL IVENS |
||
DAVID POPPLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ERNEST GAHAGAN |
Company Secretary | ||
JOHN ERNEST GAHAGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STARLIGHT THEATRE PRODUCTIONS LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
DP TELECOM (NORTH EAST) LIMITED | Director | 2013-12-17 | CURRENT | 2013-12-17 | Active - Proposal to Strike off | |
WEST END MUSICAL THEATRE COMPANY LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Active | |
DURHAM DRAMATIC SOCIETY LIMITED | Director | 2018-02-23 | CURRENT | 1946-07-26 | Active | |
TEAM BEARD FILMS LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active - Proposal to Strike off | |
PANDA APPAREL LIMITED | Director | 2017-11-20 | CURRENT | 2017-11-20 | Active - Proposal to Strike off | |
DP TELECOM (NORTH EAST) LIMITED | Director | 2016-12-01 | CURRENT | 2013-12-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
29/02/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Paul James Anderson on 2021-10-06 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 30/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul James Anderson on 2021-01-07 | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID POPPLETON | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 704 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALAN ROSS MARSHALL IVENS | |
AP03 | Appointment of Mrs Michelle Atkinson as company secretary on 2016-12-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST GAHAGAN | |
TM02 | Termination of appointment of John Ernest Gahagan on 2016-11-30 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 704 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 704 | |
SH01 | 08/01/16 STATEMENT OF CAPITAL GBP 704 | |
RES01 | ADOPT ARTICLES 17/02/16 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 64 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr John Ernest Gahagan on 2014-06-13 | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 64 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 12/06/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDERSON / 06/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN ANDERSON / 06/06/2012 | |
CH01 | Director's details changed for Paul James Anderson on 2011-01-09 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 FULL LIST | |
AR01 | 12/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID POPPLETON / 12/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GAHAGAN / 12/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CLAIRE ATKINSON / 12/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES ANDERSON / 12/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN ANDERSON / 12/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDERSON / 11/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN GAHAGAN / 12/06/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC |
Creditors Due Within One Year | 2012-03-01 | £ 325,264 |
---|---|---|
Provisions For Liabilities Charges | 2012-03-01 | £ 31,521 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DATA PROCESSING SUPPLIES LIMITED
Called Up Share Capital | 2012-03-01 | £ 64 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 2,796 |
Current Assets | 2012-03-01 | £ 362,627 |
Debtors | 2012-03-01 | £ 343,329 |
Stocks Inventory | 2012-03-01 | £ 16,502 |
Tangible Fixed Assets | 2012-03-01 | £ 299,134 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as DATA PROCESSING SUPPLIES LIMITED are:
THE AWARD SCHEME LTD. | £ 325,787 |
GOOD IMPRESSIONS LIMITED | £ 172,082 |
NEW FOREST FARM MACHINERY LIMITED | £ 166,339 |
LISTER WILDER LIMITED | £ 139,982 |
CALLIDUS TECHNOLOGY LIMITED | £ 91,056 |
ROUNDHERE LIMITED | £ 75,509 |
DENBY CATERING EQUIPMENT LIMITED | £ 67,649 |
SULO UK LIMITED | £ 58,589 |
SMARTER SOLUTIONS LIMITED | £ 57,272 |
CLOSOMAT LIMITED | £ 56,523 |
CLOSOMAT LIMITED | £ 5,523,268 |
THE AWARD SCHEME LTD. | £ 4,319,624 |
DENBY CATERING EQUIPMENT LIMITED | £ 3,593,306 |
ELMRIDGE LTD | £ 3,510,531 |
NATIONWIDE RETAIL SYSTEMS LIMITED | £ 2,260,073 |
SMITCARE LTD | £ 1,788,574 |
LISTER WILDER LIMITED | £ 1,631,250 |
NEW FOREST FARM MACHINERY LIMITED | £ 1,576,228 |
MEDICO LIMITED | £ 1,495,456 |
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED | £ 1,481,019 |
CLOSOMAT LIMITED | £ 5,523,268 |
THE AWARD SCHEME LTD. | £ 4,319,624 |
DENBY CATERING EQUIPMENT LIMITED | £ 3,593,306 |
ELMRIDGE LTD | £ 3,510,531 |
NATIONWIDE RETAIL SYSTEMS LIMITED | £ 2,260,073 |
SMITCARE LTD | £ 1,788,574 |
LISTER WILDER LIMITED | £ 1,631,250 |
NEW FOREST FARM MACHINERY LIMITED | £ 1,576,228 |
MEDICO LIMITED | £ 1,495,456 |
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED | £ 1,481,019 |
CLOSOMAT LIMITED | £ 5,523,268 |
THE AWARD SCHEME LTD. | £ 4,319,624 |
DENBY CATERING EQUIPMENT LIMITED | £ 3,593,306 |
ELMRIDGE LTD | £ 3,510,531 |
NATIONWIDE RETAIL SYSTEMS LIMITED | £ 2,260,073 |
SMITCARE LTD | £ 1,788,574 |
LISTER WILDER LIMITED | £ 1,631,250 |
NEW FOREST FARM MACHINERY LIMITED | £ 1,576,228 |
MEDICO LIMITED | £ 1,495,456 |
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED | £ 1,481,019 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |