Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIPERK (UK) LTD.
Company Information for

DIPERK (UK) LTD.

WATLING STREET, CANNOCK, STAFFORDSHIRE, WS11 8LL,
Company Registration Number
05176684
Private Limited Company
Active

Company Overview

About Diperk (uk) Ltd.
DIPERK (UK) LTD. was founded on 2004-07-12 and has its registered office in Staffordshire. The organisation's status is listed as "Active". Diperk (uk) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DIPERK (UK) LTD.
 
Legal Registered Office
WATLING STREET
CANNOCK
STAFFORDSHIRE
WS11 8LL
Other companies in WS11
 
Previous Names
PINCO 2163 LIMITED21/07/2004
Filing Information
Company Number 05176684
Company ID Number 05176684
Date formed 2004-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 16:10:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIPERK (UK) LTD.
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.

Company Officers of DIPERK (UK) LTD.

Current Directors
Officer Role Date Appointed
MARK STEPHEN HOGG
Company Secretary 2017-12-15
MARK STEPHEN HOGG
Director 2017-12-15
KEVIN PARKES
Director 2016-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY PAUL PALASCHUK
Company Secretary 2016-08-31 2017-12-15
GREGORY PAUL PALASCHUK
Director 2016-08-31 2017-12-15
CHRISTOPHER THOMAS
Company Secretary 2010-02-23 2016-08-31
CHRISTOPHER THOMAS
Director 2010-02-23 2016-08-31
NEIL ROBERT DICKINSON
Director 2004-12-16 2016-01-31
JAMES DAVID OATES
Director 2008-01-11 2015-09-30
ANDREW FRASER
Director 2008-01-11 2010-07-30
DOUGLAS SPROUT
Director 2007-07-30 2010-05-14
DOUGLAS SPROUT
Company Secretary 2007-07-30 2010-02-23
RICHARD COLIN ORTON
Director 2004-10-22 2008-01-11
CHRISTOPHER THOMAS
Company Secretary 2004-10-22 2007-07-30
MARCELLO MARCHESE
Director 2004-10-22 2007-07-30
CHRISTOPHER THOMAS
Director 2004-10-22 2007-07-30
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2004-07-12 2004-10-22
PINSENT MASONS DIRECTOR LIMITED
Director 2004-07-12 2004-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN HOGG FINNING (UK) LTD. Director 2017-12-15 CURRENT 1941-05-13 Active
MARK STEPHEN HOGG FINNPAVE LIMITED Director 2017-12-15 CURRENT 1961-12-22 Active
MARK STEPHEN HOGG FINNING EQUIPMENT HIRE LIMITED Director 2017-12-15 CURRENT 1969-04-03 Active
MARK STEPHEN HOGG FINNING HOLDINGS Director 2017-12-15 CURRENT 1983-03-01 Active
MARK STEPHEN HOGG FINNING FINANCE LIMITED Director 2017-12-15 CURRENT 1983-03-23 Active
MARK STEPHEN HOGG REACTION ONE LTD Director 2017-12-15 CURRENT 2014-06-26 Active - Proposal to Strike off
MARK STEPHEN HOGG CALEDONIAN TRACTOR HOLDINGS LIMITED Director 2017-12-15 CURRENT 1944-11-10 Active
MARK STEPHEN HOGG CALEDONIAN MARINE ENGINES LIMITED Director 2017-12-15 CURRENT 1962-04-23 Active
MARK STEPHEN HOGG CALEDONIAN ENGINES LIMITED Director 2017-12-15 CURRENT 1972-08-16 Active
MARK STEPHEN HOGG CAL-LIFT LIMITED Director 2017-12-15 CURRENT 1973-04-17 Active
MARK STEPHEN HOGG BOWMAKER (PLANT) LIMITED Director 2017-12-15 CURRENT 1962-05-01 Active
MARK STEPHEN HOGG FINNING RENTAL SERVICES LIMITED Director 2017-12-15 CURRENT 1994-10-05 Active
MARK STEPHEN HOGG FINNING ACQUISITION CO. Director 2017-12-15 CURRENT 2000-11-21 Active
MARK STEPHEN HOGG CALEDONIAN TRACTOR & EQUIPMENT CO. LIMITED Director 2017-12-15 CURRENT 1960-11-30 Active
MARK STEPHEN HOGG CALEDONIAN LIFT TRUCK RENTALS LIMITED Director 2017-12-15 CURRENT 1972-08-16 Active
MARK STEPHEN HOGG CALEDONIAN EXCAVATORS LIMITED Director 2017-12-15 CURRENT 1972-08-16 Active
MARK STEPHEN HOGG CALEDONIAN TRACTORS LIMITED Director 2017-12-15 CURRENT 1972-09-06 Active
MARK STEPHEN HOGG H. LEVERTON LIMITED Director 2017-12-15 CURRENT 1937-09-01 Active
MARK STEPHEN HOGG UNIVERSAL MACHINERY SERVICES (EUROPE) LIMITED Director 2017-12-15 CURRENT 1984-05-17 Active - Proposal to Strike off
MARK STEPHEN HOGG SITECH TECHNOLOGY SYSTEMS LIMITED Director 2017-12-15 CURRENT 2013-11-04 Active
KEVIN PARKES FINNPAVE LIMITED Director 2016-01-31 CURRENT 1961-12-22 Active
KEVIN PARKES FINNING EQUIPMENT HIRE LIMITED Director 2016-01-31 CURRENT 1969-04-03 Active
KEVIN PARKES FINNING HOLDINGS Director 2016-01-31 CURRENT 1983-03-01 Active
KEVIN PARKES FINNING FINANCE LIMITED Director 2016-01-31 CURRENT 1983-03-23 Active
KEVIN PARKES REACTION ONE LTD Director 2016-01-31 CURRENT 2014-06-26 Active - Proposal to Strike off
KEVIN PARKES CALEDONIAN TRACTOR HOLDINGS LIMITED Director 2016-01-31 CURRENT 1944-11-10 Active
KEVIN PARKES CALEDONIAN MARINE ENGINES LIMITED Director 2016-01-31 CURRENT 1962-04-23 Active
KEVIN PARKES CALEDONIAN ENGINES LIMITED Director 2016-01-31 CURRENT 1972-08-16 Active
KEVIN PARKES CAL-LIFT LIMITED Director 2016-01-31 CURRENT 1973-04-17 Active
KEVIN PARKES BOWMAKER (PLANT) LIMITED Director 2016-01-31 CURRENT 1962-05-01 Active
KEVIN PARKES FINNING RENTAL SERVICES LIMITED Director 2016-01-31 CURRENT 1994-10-05 Active
KEVIN PARKES FINNING ACQUISITION CO. Director 2016-01-31 CURRENT 2000-11-21 Active
KEVIN PARKES CALEDONIAN TRACTOR & EQUIPMENT CO. LIMITED Director 2016-01-31 CURRENT 1960-11-30 Active
KEVIN PARKES CALEDONIAN LIFT TRUCK RENTALS LIMITED Director 2016-01-31 CURRENT 1972-08-16 Active
KEVIN PARKES CALEDONIAN EXCAVATORS LIMITED Director 2016-01-31 CURRENT 1972-08-16 Active
KEVIN PARKES CALEDONIAN TRACTORS LIMITED Director 2016-01-31 CURRENT 1972-09-06 Active
KEVIN PARKES H. LEVERTON LIMITED Director 2016-01-31 CURRENT 1937-09-01 Active
KEVIN PARKES UNIVERSAL MACHINERY SERVICES (EUROPE) LIMITED Director 2016-01-31 CURRENT 1984-05-17 Active - Proposal to Strike off
KEVIN PARKES MURRAY CONTROL SYSTEMS LTD Director 2016-01-31 CURRENT 2003-04-28 Active
KEVIN PARKES SITECH TECHNOLOGY SYSTEMS LIMITED Director 2016-01-31 CURRENT 2013-11-04 Active
KEVIN PARKES FINNING (UK) LTD. Director 2015-05-01 CURRENT 1941-05-13 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
2023-08-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-08CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-12-15APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS NEIL PRIMROSE
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS NEIL PRIMROSE
2021-09-20AP01DIRECTOR APPOINTED MR TIM ARNE FERWERDA
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-16AP01DIRECTOR APPOINTED MR DAVID FRANCIS NEIL PRIMROSE
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PARKES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 051766840004
2018-01-17AP01DIRECTOR APPOINTED MR MARK STEPHEN HOGG
2018-01-17AP03Appointment of Mr Mark Stephen Hogg as company secretary on 2017-12-15
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PAUL PALASCHUK
2018-01-17TM02Termination of appointment of Gregory Paul Palaschuk on 2017-12-15
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-15AP03Appointment of Mr Gregory Paul Palaschuk as company secretary on 2016-08-31
2016-09-15AP01DIRECTOR APPOINTED MR GREGORY PAUL PALASCHUK
2016-09-15TM02Termination of appointment of Christopher Thomas on 2016-08-31
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-02-04AP01DIRECTOR APPOINTED MR KEVIN PARKES
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT DICKINSON
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID OATES
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-04AR0112/07/15 ANNUAL RETURN FULL LIST
2015-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051766840002
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051766840003
2015-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051766840002
2015-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051766840002
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-06AR0112/07/14 FULL LIST
2014-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-04AR0112/07/13 FULL LIST
2013-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-08-22AR0112/07/12 FULL LIST
2012-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-02AR0112/07/11 FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID OATES / 12/07/2011
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER
2010-08-04AR0112/07/10 FULL LIST
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SPROUT
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10AP01DIRECTOR APPOINTED CHRISTOPHER THOMAS
2010-03-09AP03SECRETARY APPOINTED CHRISTOPHER THOMAS
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS SPROUT
2009-08-11363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-05-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-24363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-24363sRETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2006-11-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-08363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2005-12-06288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-17363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-11-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-29288aNEW DIRECTOR APPOINTED
2004-10-29225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2004-10-29287REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 1 PARK ROW LEEDS LS1 5AB
2004-10-29288aNEW DIRECTOR APPOINTED
2004-10-29288bDIRECTOR RESIGNED
2004-10-29288bSECRETARY RESIGNED
2004-07-21CERTNMCOMPANY NAME CHANGED PINCO 2163 LIMITED CERTIFICATE ISSUED ON 21/07/04
2004-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIPERK (UK) LTD. 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 DIPERK (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-01 Outstanding LLOYDS BANK PLC
2015-01-24 Satisfied LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-04-12 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 DIPERK (UK) LTD.

Intangible Assets
Patents
We have not found any records of DIPERK (UK) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DIPERK (UK) LTD.
Trademarks
We have not found any records of DIPERK (UK) LTD. registering or being granted any trademarks
Income
Government Income

Government spend with DIPERK (UK) LTD.

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2010-04-30 GBP £775

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 DIPERK (UK) LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIPERK (UK) LTD. 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 DIPERK (UK) LTD. 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.