Company NameDPE Systems Limited
DirectorDavid Andrew James Pearson
Company StatusActive
Company Number06941264
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Andrew James Pearson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address451 Chorley Old Road
Bolton
Lancashire
BL1 6AH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitedpesystems.com
Telephone01204 491000
Telephone regionBolton

Location

Registered Address349-353 Chorley Old Road
Bolton
BL1 6AH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Shareholders

1 at £1David Andrew James Pearson
100.00%
Ordinary

Financials

Year2014
Net Worth£21,735
Cash£5
Current Liabilities£127,719

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due26 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 July

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

24 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
25 April 2023Previous accounting period shortened from 28 July 2022 to 27 July 2022 (1 page)
26 October 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
27 July 2022Previous accounting period shortened from 29 July 2021 to 28 July 2021 (1 page)
27 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
27 April 2022Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
25 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
30 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
27 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
25 July 2017Notification of David Andrew James Pearson as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of David Andrew James Pearson as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
4 January 2011Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
4 January 2011Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
4 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Mr David Andrew James Pearson on 23 June 2010 (2 pages)
6 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Mr David Andrew James Pearson on 23 June 2010 (2 pages)
4 January 2010Registered office address changed from Grafton House 81 Chorley Old Road Bolton BL1 3AJ on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Grafton House 81 Chorley Old Road Bolton BL1 3AJ on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Grafton House 81 Chorley Old Road Bolton BL1 3AJ on 4 January 2010 (1 page)
6 July 2009Director appointed david andrew james pearson (2 pages)
6 July 2009Director appointed david andrew james pearson (2 pages)
23 June 2009Appointment terminated director yomtov jacobs (1 page)
23 June 2009Incorporation (9 pages)
23 June 2009Appointment terminated director yomtov jacobs (1 page)
23 June 2009Incorporation (9 pages)