Company NameDPS Engineering Projects Limited
DirectorsPaul James Foden and David Lomax
Company StatusActive
Company Number04262455
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul James Foden
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Davids Farm Close
Middleton
Manchester
Lancashire
M24 2DF
Director NameDavid Lomax
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Hall Drive
Alkrington
Middleton
M24 1NA
Secretary NameGail Foden
NationalityBritish
StatusCurrent
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Davids Farm Close
Middleton
Manchester
M24 2DF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitedps-engineering.com

Location

Registered Address14 Davids Farm Close
Middleton
Manchester
M24 2DF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester

Shareholders

25 at £1David Lomax
25.00%
Ordinary
25 at £1Gail Foden
25.00%
Ordinary
25 at £1Jill Lomax
25.00%
Ordinary
25 at £1Paul James Foden
25.00%
Ordinary

Financials

Year2014
Net Worth£3,071
Cash£33,851
Current Liabilities£62,927

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

8 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
27 June 2023Micro company accounts made up to 31 March 2023 (6 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
5 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 September 2010Director's details changed for Mr Paul James Foden on 1 October 2009 (2 pages)
23 September 2010Director's details changed for David Lomax on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Mr Paul James Foden on 1 October 2009 (2 pages)
23 September 2010Director's details changed for David Lomax on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Mr Paul James Foden on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for David Lomax on 1 October 2009 (2 pages)
21 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
21 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 September 2009Return made up to 31/07/09; full list of members (4 pages)
15 September 2009Return made up to 31/07/09; full list of members (4 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
23 September 2008Return made up to 31/07/08; full list of members (4 pages)
23 September 2008Return made up to 31/07/08; full list of members (4 pages)
8 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
8 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 August 2007Return made up to 31/07/07; full list of members (2 pages)
16 August 2007Return made up to 31/07/07; full list of members (2 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 August 2006Return made up to 31/07/06; full list of members (2 pages)
17 August 2006Return made up to 31/07/06; full list of members (2 pages)
6 September 2005Return made up to 31/07/05; full list of members (2 pages)
6 September 2005Return made up to 31/07/05; full list of members (2 pages)
2 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
8 September 2004Return made up to 31/07/04; full list of members (7 pages)
8 September 2004Return made up to 31/07/04; full list of members (7 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 August 2003Return made up to 31/07/03; full list of members (7 pages)
30 August 2003Return made up to 31/07/03; full list of members (7 pages)
20 August 2002Return made up to 31/07/02; full list of members (7 pages)
20 August 2002Return made up to 31/07/02; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 November 2001Ad 31/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
21 November 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
21 November 2001Ad 31/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Director resigned (2 pages)
8 August 2001Registered office changed on 08/08/01 from: the britannia street saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Director resigned (2 pages)
8 August 2001Secretary resigned (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Registered office changed on 08/08/01 from: the britannia street saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Secretary resigned (2 pages)
31 July 2001Incorporation (12 pages)
31 July 2001Incorporation (12 pages)