Company Information for D P INTERIORS LTD
PATRICK HOUSE TALBOT WAY, SMALL HEATH, BIRMINGHAM, B10 0HJ,
|
Company Registration Number
07235596
Private Limited Company
Active |
Company Name | ||
---|---|---|
D P INTERIORS LTD | ||
Legal Registered Office | ||
PATRICK HOUSE TALBOT WAY SMALL HEATH BIRMINGHAM B10 0HJ Other companies in B11 | ||
Previous Names | ||
|
Company Number | 07235596 | |
---|---|---|
Company ID Number | 07235596 | |
Date formed | 2010-04-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB997865623 |
Last Datalog update: | 2024-06-07 09:57:47 |
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 | ||
---|---|---|---|---|
D P INTERIORS (SOUTH WEST) LIMITED | DAPPLE CROFT BURTON ROW EAST BRENT HIGHBRIDGE TA9 4DA | Active | Company formed on the 2012-04-25 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL RICE |
||
DECLAN PATRICK RICE |
||
MICHAEL NICHOLAS RICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CIARA PATRICIA HARKIN |
Director | ||
VICKERS REYNOLDS & CO LTD |
Company Secretary | ||
IAN PETER JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIRMINGHAM JOINERY (HOLDINGS) LTD | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active | |
DP PROPERTY (DIGBETH) LTD | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active | |
FOREST GRANGE MANAGEMENT LIMITED | Director | 2011-03-10 | CURRENT | 2008-10-29 | Active | |
BIRMINGHAM JOINERY LIMITED | Director | 2002-04-26 | CURRENT | 2002-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-01-31 | ||
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES | |
PSC04 | Change of details for Mr Michael Nicholas Rice as a person with significant control on 2022-06-08 | |
CH01 | Director's details changed for Mr Michael Nicholas Rice on 2022-06-06 | |
REGISTERED OFFICE CHANGED ON 11/01/22 FROM 55 South Road Sparkbrook Birmingham B11 1EX | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/01/22 FROM 55 South Road Sparkbrook Birmingham B11 1EX | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Declan Patrick Rice on 2021-06-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES | |
PSC04 | Change of details for Mr Michael Nicholas Rice as a person with significant control on 2017-04-06 | |
CH01 | Director's details changed for Mr Michael Nicholas Rice on 2019-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES | |
LATEST SOC | 26/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES | |
AA01 | Current accounting period extended from 31/08/18 TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL NICHOLAS RICE | |
AP01 | DIRECTOR APPOINTED MR DECLAN PATRICK RICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CIARA PATRICIA HARKIN | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ciara Patricia Rice on 2015-05-21 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/14 FROM the Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Michael Rice as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICKERS REYNOLDS & CO LTD | |
AR01 | 27/04/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/04/2011 TO 31/08/2011 | |
AR01 | 27/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED CIARA PATRICIA RICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JONES | |
RES15 | CHANGE OF NAME 21/06/2010 | |
CERTNM | COMPANY NAME CHANGED ELMBRIDGE ROOFING LTD CERTIFICATE ISSUED ON 22/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.76 | 9 |
MortgagesNumMortOutstanding | 0.55 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 16230 - Manufacture of other builders' carpentry and joinery
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 P INTERIORS LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
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. |