Company Information for D.R.P. CLIENT SERVICES LIMITED
NURSERY COURT, LONDON ROAD, WINDLESHAM, SURREY, GU20 6LQ,
|
Company Registration Number
04394224
Private Limited Company
Active |
Company Name | |
---|---|
D.R.P. CLIENT SERVICES LIMITED | |
Legal Registered Office | |
NURSERY COURT LONDON ROAD WINDLESHAM SURREY GU20 6LQ Other companies in IG8 | |
Company Number | 04394224 | |
---|---|---|
Company ID Number | 04394224 | |
Date formed | 2002-03-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 18:39:57 |
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. |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA ELLEN LOPEZ |
||
MARK LOPEZ |
||
VICTORIA ELLEN LOPEZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DE-ICE LIMITED | Company Secretary | 2003-04-02 | CURRENT | 2003-04-02 | Active - Proposal to Strike off | |
DRP INTERIORS LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
DE-ICE LIMITED | Director | 2003-04-02 | CURRENT | 2003-04-02 | Active - Proposal to Strike off | |
DRP INTERIORS LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
DE-ICE LIMITED | Director | 2003-04-02 | CURRENT | 2003-04-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Simon Thomson on 2022-10-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK THOMSON | |
AP01 | DIRECTOR APPOINTED MR DANIEL PETER RATCLIFFE | |
Change of details for Nurture Landscapes Holdings Limited as a person with significant control on 2022-10-14 | ||
PSC05 | Change of details for Nurture Landscapes Holdings Limited as a person with significant control on 2022-10-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AA01 | Previous accounting period shortened from 30/06/21 TO 31/03/21 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES | |
PSC07 | CESSATION OF VICTORIA LOPEZ AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Nurture Landscapes Holdings Limited as a person with significant control on 2020-07-31 | |
TM02 | Termination of appointment of Victoria Ellen Lopez on 2020-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELLEN LOPEZ | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN FANE | |
AP03 | Appointment of Mr Simon Thomson as company secretary on 2020-07-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/20 FROM The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PSC07 | CESSATION OF MARK LOPEZ AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LOPEZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/12/13 TO 30/06/14 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/06/13 TO 31/12/12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA ELLEN LOPEZ on 2013-08-07 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LOPEZ / 07/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ELLEN LOPEZ / 07/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/13 FROM 158 Hermon Hill South Woodford London E18 1QH | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELLEN LOPEZ / 22/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LOPEZ / 22/02/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 68 WOOLHAMPTON WAY CHIGWELL ROW ESSEX IG7 4QJ | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED D.R.P. DESIGN & LANDSCAPES LTD CERTIFICATE ISSUED ON 16/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 09/04/03 FROM: THE COTTAGE, 12 COOPERSALE ST EPPING ESSEX CM16 7QJ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PRESTONROAD LTD CERTIFICATE ISSUED ON 30/04/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
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 D.R.P. CLIENT SERVICES LIMITED
Debtors | 2011-06-30 | £ 7,746 |
---|---|---|
Tangible Fixed Assets | 2011-06-30 | £ 42,199 |
Debtors and other cash assets
D.R.P. CLIENT SERVICES LIMITED owns 2 domain names.
drplandscapes.co.uk de-ice.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Epping Forest District Council | |
|
OTHER MAINTENANCE |
Epping Forest District Council | |
|
OTHER MAINTENANCE |
Epping Forest District Council | |
|
OTHER MAINTENANCE |
Epping Forest District Council | |
|
OTHER MAINTENANCE |
Epping Forest District Council | |
|
OTHER MAINTENANCE |
Epping Forest District Council | |
|
OTHER MAINTENANCE |
Epping Forest District Council | |
|
OTHER MAINTENANCE |
Epping Forest District Council | |
|
OTHER MAINTENANCE |
Essex County Council | |
|
|
Essex County Council | |
|
|
Epping Forest District Council | |
|
OTHER MAINTENANCE |
Epping Forest District Council | |
|
OTHER MAINTENANCE |
Epping Forest District Council | |
|
OTHER MAINTENANCE |
Epping Forest District Council | |
|
OTHER MAINTENANCE |
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.
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. |