Suite 200
Columbia
Md 21044
Director Name | Mr James Daniel Moran |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2020(10 years, 9 months after company formation) |
Appointment Duration | 11 months (closed 05 October 2021) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Bredbury Business Park Bredbury Stockport SK6 2SN |
Secretary Name | James Leonard Galante |
---|---|
Status | Closed |
Appointed | 03 November 2020(10 years, 9 months after company formation) |
Appointment Duration | 11 months (closed 05 October 2021) |
Role | Company Director |
Correspondence Address | 70 Corporate Center, 11000 Broken Land Parkway Suite 200 Columbia Md 21044 |
Director Name | Mr Paul William Parkinson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4j Gibletts Folly High Street Little Sandhurst Berkshire GU47 8LE |
Director Name | Mrs Debrorah Wigley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage 122 High Street Sandhurst Berkshire GU47 8HA |
Director Name | Mr Douglas Edward Sharp |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2016(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11000 Broken Land Parkway Suite 2000 Columbia Md 21044 |
Director Name | Mr Scott Neil Greenberg |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2016(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 November 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11000 Broken Land Parkway Suite 200 Columbia Md 21044 |
Secretary Name | Mr Kenneth Lee Crawford |
---|---|
Status | Resigned |
Appointed | 29 February 2016(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 November 2020) |
Role | Company Director |
Correspondence Address | 70 Corporate Center 11000 Broken Land Parkway Suite 200 Columbia Md 21044 |
Website | dptraining.info |
---|
Registered Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
150 at £1 | Debrorah Wigley 50.00% Ordinary |
---|---|
150 at £1 | Dw Admin LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,024 |
Cash | £27,184 |
Current Liabilities | £674,179 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 October 2014 | Delivered on: 11 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 17-21 blackheath road, london. Outstanding |
---|---|
24 September 2014 | Delivered on: 29 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 September 2010 | Delivered on: 17 September 2010 Persons entitled: Longwood Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2,063.00 plus vat an interest bearing account and specifically designated "suite 1.3 premier gate deposit account" at such bank under a lease see image for full details. Outstanding |
25 February 2010 | Delivered on: 2 March 2010 Satisfied on: 18 September 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
22 December 2020 | Termination of appointment of Kenneth Lee Crawford as a secretary on 3 November 2020 (1 page) |
---|---|
22 December 2020 | Termination of appointment of Scott Neil Greenberg as a director on 3 November 2020 (1 page) |
7 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
20 November 2020 | Appointment of James Leonard Galante as a secretary on 3 November 2020 (2 pages) |
20 November 2020 | Appointment of James Daniel Moran as a director on 3 November 2020 (2 pages) |
30 April 2020 | Director's details changed for Adam Henry Stedham on 1 February 2018 (2 pages) |
30 April 2020 | Director's details changed for Mr Scott Neil Greenberg on 17 August 2018 (2 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
15 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
26 February 2018 | Appointment of Adam Henry Stedham as a director on 1 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Douglas Edward Sharp as a director on 31 January 2018 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
20 April 2016 | Satisfaction of charge 071269980004 in full (1 page) |
20 April 2016 | Satisfaction of charge 071269980003 in full (1 page) |
20 April 2016 | Satisfaction of charge 071269980004 in full (1 page) |
20 April 2016 | Satisfaction of charge 071269980003 in full (1 page) |
2 March 2016 | Appointment of Mr Scott Neil Greenberg as a director on 29 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Scott Neil Greenberg as a director on 29 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Douglas Edward Sharp as a director on 29 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Douglas Edward Sharp as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Kenneth Lee Crawford as a secretary on 29 February 2016 (2 pages) |
1 March 2016 | Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT on 1 March 2016 (1 page) |
1 March 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
1 March 2016 | Termination of appointment of Debrorah Wigley as a director on 29 February 2016 (1 page) |
1 March 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
1 March 2016 | Appointment of Mr Kenneth Lee Crawford as a secretary on 29 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Debrorah Wigley as a director on 29 February 2016 (1 page) |
1 March 2016 | Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT on 1 March 2016 (1 page) |
29 February 2016 | Satisfaction of charge 2 in full (1 page) |
29 February 2016 | Satisfaction of charge 2 in full (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 November 2014 | Registration of charge 071269980004, created on 31 October 2014
|
11 November 2014 | Registration of charge 071269980004, created on 31 October 2014
|
29 September 2014 | Registration of charge 071269980003, created on 24 September 2014 (18 pages) |
29 September 2014 | Registration of charge 071269980003, created on 24 September 2014 (18 pages) |
18 September 2014 | Satisfaction of charge 1 in full (1 page) |
18 September 2014 | Satisfaction of charge 1 in full (1 page) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 April 2014 | Company name changed dp training LIMITED\certificate issued on 04/04/14
|
4 April 2014 | Company name changed dp training LIMITED\certificate issued on 04/04/14
|
15 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 January 2014 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 October 2012 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL United Kingdom on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL United Kingdom on 19 October 2012 (1 page) |
11 July 2012 | Director's details changed for Mrs Deborah Wigley on 2 May 2012 (2 pages) |
11 July 2012 | Director's details changed for Mrs Deborah Wigley on 2 May 2012 (2 pages) |
11 July 2012 | Director's details changed for Mrs Deborah Wigley on 2 May 2012 (2 pages) |
11 July 2012 | Director's details changed for Mrs Debrorah Wigley on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mrs Debrorah Wigley on 11 July 2012 (2 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from Sherwood House 104 High Street Crowthorne Berkshire RG45 7AX United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Sherwood House 104 High Street Crowthorne Berkshire RG45 7AX United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Sherwood House 104 High Street Crowthorne Berkshire RG45 7AX United Kingdom on 3 March 2011 (1 page) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 April 2010 | Current accounting period shortened from 31 January 2011 to 31 August 2010 (1 page) |
30 April 2010 | Current accounting period shortened from 31 January 2011 to 31 August 2010 (1 page) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 February 2010 | Termination of appointment of Paul Parkinson as a director (1 page) |
5 February 2010 | Termination of appointment of Paul Parkinson as a director (1 page) |
15 January 2010 | Incorporation (38 pages) |
15 January 2010 | Incorporation (38 pages) |