Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DU PRE LIMITED
Company Information for

DU PRE LIMITED

GLEBE FARM DOWN STREET, DUMMER, BASINGSTOKE, HAMPSHIRE, RG25 2AD,
Company Registration Number
01520800
Private Limited Company
Active

Company Overview

About Du Pre Ltd
DU PRE LIMITED was founded on 1980-10-07 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Du Pre Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DU PRE LIMITED
 
Legal Registered Office
GLEBE FARM DOWN STREET
DUMMER
BASINGSTOKE
HAMPSHIRE
RG25 2AD
Other companies in RG14
 
Telephone0163535555
 
Filing Information
Company Number 01520800
Company ID Number 01520800
Date formed 1980-10-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 12:59:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DU PRE LIMITED
Is this data useful to you?
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.
Companies with same name DU PRE LIMITED
The following companies were found which have the same name as DU PRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DU PRE AND ASSOCIATES California Unknown
DU PRE ENTERPRISES INCORPORATED California Unknown
DU PRE MARINE LTD UNIT 2, THE OLD DAIRY STANDEN MANOR HUNGERFORD BERKSHIRE RG17 0RB Active Company formed on the 2011-10-19
DU PRE TRADING COMPANY INC Tennessee Unknown
DU PRE' TRADING CO PTE LTD Singapore Dissolved Company formed on the 2008-09-10
DU PREE CONSTRUCTION COMPANY Dover DE 19901 Unknown Company formed on the 1987-06-05
DU PREE FIBERGLASS INC Georgia Unknown
DU PREE FIBERGLASS INC Georgia Unknown
DU PREEZ ADVISORY PTY LTD NSW 2103 Active Company formed on the 2012-10-30
DU PREEZ ENTERPRISES PTY LTD Active Company formed on the 2008-06-26
DU PREEZ FAMILY FUND PTY LTD Active Company formed on the 2019-06-18
DU PREEZ HOLDINGS PTY LTD Dissolved Company formed on the 2016-05-20
DU PREEZ HOLDINGS PTY LTD Active Company formed on the 2021-10-07
DU PREEZ INVESTMENTS PTY LTD QLD 4124 Active Company formed on the 2004-07-12
DU PREEZ INVESTMENTS LTD THE OLD CASINO 28 FOURTH AVENUE HOVE BN3 2PJ Active Company formed on the 2018-07-05
DU PREEZ INVESTMENT HOLDINGS PTY LTD Active Company formed on the 2018-09-26
DU PREEZ LTD 85 GREAT PORTLAND STREET LONDON W1W 7LT Active Company formed on the 2023-08-10
DU PREEZ MINE CONSULTANTS PTY LTD Active Company formed on the 2011-07-25
DU PREEZ NOMINEES PTY LTD QLD 4560 Active Company formed on the 2009-03-03
DU PREEZ PTY LTD Active Company formed on the 2015-06-09

Company Officers of DU PRE LIMITED

Current Directors
Officer Role Date Appointed
KIERAN THOMAS MILLAR
Company Secretary 2001-11-01
BARRY JOHN ANNS
Director 2009-02-11
PIERS DEREK DU PRÉ
Director 2017-08-15
ROGER ALAN HAK
Director 2015-10-01
RICHARD ALLAN JONES
Director 2005-04-01
KIERAN THOMAS MILLAR
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN CHRISTOPHER JOHNSTON
Director 2013-04-11 2016-10-20
KIM HOLLAMBY
Director 2010-03-31 2015-05-01
PIERS DEREK DU PRE
Director 1991-12-31 2013-03-22
JEFFREY MICHAEL ELLIOTT
Director 1998-11-01 2009-06-01
JOHN PETER IRWIN
Director 2001-07-02 2005-03-31
PETER GEORGE ROSE
Director 2001-02-01 2003-12-31
MARTYN JONES
Director 2002-09-01 2003-02-28
DENNIS PETER MARRIOTT
Director 1991-12-31 2002-10-18
SUSAN ELISABETH LEAK
Company Secretary 1999-08-17 2001-10-31
RICHARD ALLAN JONES
Director 1997-10-21 2001-02-05
CHARLES PATRICK SEWARD
Company Secretary 1991-12-31 1999-07-30
LORRAINE DIXON
Director 1998-08-01 1999-02-01
CHARLES PATRICK SEWARD
Director 1991-12-31 1999-02-01
ANNABELLE LUCY BALLEY
Director 1994-01-04 1998-07-31
PAUL HICKMAN
Director 1997-10-21 1998-07-13
MARK COLLETT
Director 1997-10-21 1997-11-28
GEORGE CARROLL MCNULTY
Director 1995-03-25 1997-02-05
RICHARD ALFRED SKELTON
Director 1991-12-31 1994-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIERAN THOMAS MILLAR DOUBLE FIRST LIMITED Company Secretary 1999-08-20 CURRENT 1998-01-13 Active
BARRY JOHN ANNS ACCOUNTING OFFICE SOFTWARE HOLDINGS LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
PIERS DEREK DU PRÉ DOUBLE FIRST LIMITED Director 2017-08-15 CURRENT 1998-01-13 Active
RICHARD ALLAN JONES ACCOUNTING OFFICE SOFTWARE LTD. Director 2013-07-18 CURRENT 2002-04-08 Active
RICHARD ALLAN JONES DOUBLE FIRST LIMITED Director 2010-03-31 CURRENT 1998-01-13 Active
RICHARD ALLAN JONES ACCOUNTING OFFICE SOFTWARE HOLDINGS LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
KIERAN THOMAS MILLAR ACCOUNTING OFFICE SOFTWARE LTD. Director 2013-04-05 CURRENT 2002-04-08 Active
KIERAN THOMAS MILLAR DOUBLE FIRST LIMITED Director 2010-03-31 CURRENT 1998-01-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-03-28Register inspection address changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
2024-03-28Registers moved to registered inspection location of Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
2023-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-14Audit exemption subsidiary accounts made up to 2023-03-31
2023-04-14CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-01-24Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-24Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 015208000010
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 015208000010
2022-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 015208000010
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 015208000009
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 015208000009
2021-11-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-23MEM/ARTSARTICLES OF ASSOCIATION
2021-09-23RES01ADOPT ARTICLES 23/09/21
2021-07-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-03-31RP04SH01Second filing of capital allotment of shares GBP52,631
2021-03-26CH01Director's details changed for Mr David Charles Phillips on 2020-10-09
2021-03-25CH01Director's details changed for Mr Mathew Owen Kirk on 2020-10-09
2020-12-24AA01Current accounting period shortened from 30/09/21 TO 31/03/21
2020-12-23AP03Appointment of Mr James Neil Wilson as company secretary on 2020-10-09
2020-12-22PSC02Notification of Southern Communications Holdings Limited as a person with significant control on 2020-10-09
2020-12-22PSC07CESSATION OF PIERS DEREK DU PRé AS A PERSON OF SIGNIFICANT CONTROL
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM Units 3 & 4 Andromeda House Calleva Park Aldermaston Reading RG7 8AN England
2020-12-22AP01DIRECTOR APPOINTED MR DAVID CHARLES PHILLIPS
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN ANNS
2020-12-22TM02Termination of appointment of Kieran Thomas Millar on 2020-10-09
2020-10-12SH0109/10/20 STATEMENT OF CAPITAL GBP 50000
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-19RES01ADOPT ARTICLES 19/11/18
2018-06-26AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-12PSC04Change of details for Mr Piers Derek Du Pré as a person with significant control on 2017-08-15
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 50000
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-09-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-09-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-09-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-09-14MEM/ARTSARTICLES OF ASSOCIATION
2017-09-14RES12Resolution of varying share rights or name
2017-09-14RES01ADOPT ARTICLES 15/08/2017
2017-09-14AP01DIRECTOR APPOINTED MR PIERS DEREK DU PRé
2017-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-05-16AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-05-04CC04Statement of company's objects
2017-05-04CERT10Certificate of re-registration from Public Limited Company to Private
2017-05-04MARRe-registration of memorandum and articles of association
2017-05-04RES02Resolutions passed:
  • Resolution of re-registration
2017-05-04RR02Re-registration from a public company to a private limited company
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/17 FROM Units 3 & 4 Calleva Park Aldermaston Reading RG7 8AN England
2017-02-05LATEST SOC05/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM Unit 3 Vo Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHRISTOPHER JOHNSTON
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-28AR0131/12/15 FULL LIST
2015-10-05AP01DIRECTOR APPOINTED MR ROGER ALAN HAK
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-02TM01APPOINTMENT TERMINATED, DIRECTOR KIM HOLLAMBY
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-15AR0131/12/14 FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-13AR0131/12/13 FULL LIST
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN ANNS / 29/11/2013
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-15AP01DIRECTOR APPOINTED MR BENJAMIN CHRISTOPHER JOHNSTON
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN ANNS / 22/03/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIM HOLLAMBY / 22/03/2013
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PIERS DU PRE
2013-01-18AR0131/12/12 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-05AR0131/12/11 FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DEREK DU PRE / 31/12/2011
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-14AR0131/12/10 FULL LIST
2010-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-12AP01DIRECTOR APPOINTED MR KIM HOLLAMBY
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN THOMAS MILLAR / 31/03/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / KIERAN THOMAS MILLAR / 31/03/2010
2010-01-25AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN THOMAS MILLAR / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLAN JONES / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DEREK DU PRE / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN ANNS / 01/10/2009
2009-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY ANNS / 30/06/2009
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY ELLIOTT
2009-02-25288aDIRECTOR APPOINTED MR BARRY JOHN ANNS
2009-01-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-20RES12VARYING SHARE RIGHTS AND NAMES
2007-12-20RES04NC INC ALREADY ADJUSTED 24/09/07
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-08123£ NC 50000/77000 24/09/07
2007-01-18363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-10-14244DELIVERY EXT'D 3 MTH 31/03/05
2005-04-07288bDIRECTOR RESIGNED
2005-04-07288aNEW DIRECTOR APPOINTED
2005-02-07363sRETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS
2005-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-10-25244DELIVERY EXT'D 3 MTH 31/03/04
2004-07-16AUDAUDITOR'S RESIGNATION
2004-01-27363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2004-01-22288bDIRECTOR RESIGNED
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-19395PARTICULARS OF MORTGAGE/CHARGE
2003-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-05-04288aNEW DIRECTOR APPOINTED
2003-03-07288bDIRECTOR RESIGNED
2003-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-01-07363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-21288bDIRECTOR RESIGNED
2002-09-10288aNEW DIRECTOR APPOINTED
2002-03-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities



Licences & Regulatory approval
We could not find any licences issued to DU PRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DU PRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-24 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-08-26 Outstanding LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2003-12-19 Satisfied BARCLAYS BANK PLC
MORTGAGE 1997-02-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-09-29 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-12-16 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1988-12-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1984-07-10 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 DU PRE LIMITED

Intangible Assets
Patents
We have not found any records of DU PRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DU PRE LIMITED owns 3 domain names.

du-pre.co.uk   dupre.co.uk   wanscan.co.uk  

Trademarks
We have not found any records of DU PRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DU PRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2015-4 GBP £637 Communications - Telephone Costs
Wokingham Council 2015-3 GBP £493 Communications - Telephone Costs
Wokingham Council 2015-2 GBP £524 Communications - Telephone Costs
Wokingham Council 2014-8 GBP £373
Oxford City Council 2014-8 GBP £3,000 UnicoIEngineering Connection Voucher Payment
Wokingham Council 2014-7 GBP £723
Wokingham Council 2014-6 GBP £352
Wokingham Council 2014-5 GBP £714
Wokingham Council 2014-4 GBP £669
Wokingham Council 2014-3 GBP £358
Wokingham Council 2014-1 GBP £357
Wokingham Council 2013-12 GBP £361
Wokingham Council 2013-11 GBP £358
Wokingham Council 2013-10 GBP £1,489
Birmingham City Council 2013-10 GBP £1,849
Wokingham Council 2013-9 GBP £224
Wokingham Council 2013-7 GBP £370
Wokingham Council 2013-6 GBP £367
Wokingham Council 2013-4 GBP £652
Wokingham Council 2013-3 GBP £694
Wokingham Council 2013-2 GBP £337
Bracknell Forest Council 2013-1 GBP £11,021 IT Hardware
Bracknell Forest Council 2012-11 GBP £1,860 IT Hardware
South Oxfordshire District Council 2012-3 GBP £17,377
Rushcliffe Borough Council 2011-2 GBP £2,845 Contract Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DU PRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DU PRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0185318020Electric sound or visual signalling apparatus, with flat panel display devices (excl. indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2011-03-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2011-03-0185318020Electric sound or visual signalling apparatus, with flat panel display devices (excl. indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2011-01-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2011-01-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2010-12-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2010-11-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2010-09-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2010-09-0185318020Electric sound or visual signalling apparatus, with flat panel display devices (excl. indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2010-08-0185318020Electric sound or visual signalling apparatus, with flat panel display devices (excl. indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2010-08-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2010-07-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2010-06-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-05-0185311030Burglar or fire alarms and similar apparatus, for use in buildings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DU PRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DU PRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.