D&L PRICE LIMITED

Register to unlock more data on OkredoRegister

D&L PRICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05608501

Incorporation date

01/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mj Goldman Chartered Accountants Hollinwood Business Centre, Albert Street, Oldham OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2005)
dot icon29/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2024
Previous accounting period shortened from 2024-02-27 to 2023-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon27/11/2023
Previous accounting period shortened from 2023-02-28 to 2023-02-27
dot icon03/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon16/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon21/09/2022
Previous accounting period extended from 2021-12-29 to 2022-02-28
dot icon30/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon30/12/2021
Current accounting period shortened from 2020-12-30 to 2020-12-29
dot icon19/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon24/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon18/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon07/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Change of details for Mr Dennis Edward Price as a person with significant control on 2016-04-06
dot icon19/12/2017
Change of details for Mrs Lynn Julia Price as a person with significant control on 2016-04-06
dot icon18/12/2017
Confirmation statement made on 2017-11-01 with updates
dot icon01/12/2017
Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Mj Goldman Chartered Accountants Hollinwood Business Centre Albert Street Oldham OL8 3QL on 2017-12-01
dot icon01/12/2017
Director's details changed for Nicholas Price on 2017-12-01
dot icon01/12/2017
Director's details changed for Mrs Lynn Julia Price on 2017-12-01
dot icon01/12/2017
Director's details changed for Miss Carla Louise Price on 2017-12-01
dot icon01/12/2017
Secretary's details changed for Carla Louise Price on 2017-12-01
dot icon01/12/2017
Change of details for Mrs Lynn Julia Price as a person with significant control on 2017-12-01
dot icon01/12/2017
Change of details for Mr Dennis Edward Price as a person with significant control on 2017-12-01
dot icon01/12/2017
Registered office address changed from Thomas House Meadowcroft Business Park Pope Lane, Whitestake, Preston Lancashire PR4 4AZ to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 2017-12-01
dot icon06/11/2017
Director's details changed for Nicholas Price on 2017-10-31
dot icon06/11/2017
Director's details changed for Carla Louise Price on 2017-10-31
dot icon27/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/07/2017
Resolutions
dot icon03/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/04/2016
Resolutions
dot icon02/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-01-06
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-01-06
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-01-06
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-01-06
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-01-06
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-01-05
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/09/2010
Resolutions
dot icon21/09/2010
Change of share class name or designation
dot icon27/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon27/11/2009
Secretary's details changed for Carla Louise Price on 2008-11-02
dot icon07/01/2009
Return made up to 01/11/08; full list of members
dot icon18/11/2008
Director appointed nicholas price
dot icon14/11/2008
Director appointed carla louise price
dot icon27/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 01/11/07; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/09/2007
Ad 01/04/07--------- £ si 1@1=1 £ ic 1/2
dot icon17/11/2006
Return made up to 01/11/06; full list of members
dot icon23/12/2005
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon01/11/2005
Secretary resigned
dot icon01/11/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
17
1.04M
-
0.00
72.57K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/11/2005 - 01/11/2005
99600
Price, Lynn Julia
Director
01/11/2005 - Present
11
Price, Carla Louise
Director
01/09/2008 - Present
5
Price, Nicholas
Director
01/09/2008 - Present
-
Price, Carla Louise
Secretary
01/11/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D&L PRICE LIMITED

D&L PRICE LIMITED is an(a) Active company incorporated on 01/11/2005 with the registered office located at Mj Goldman Chartered Accountants Hollinwood Business Centre, Albert Street, Oldham OL8 3QL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D&L PRICE LIMITED?

toggle

D&L PRICE LIMITED is currently Active. It was registered on 01/11/2005 .

Where is D&L PRICE LIMITED located?

toggle

D&L PRICE LIMITED is registered at Mj Goldman Chartered Accountants Hollinwood Business Centre, Albert Street, Oldham OL8 3QL.

What does D&L PRICE LIMITED do?

toggle

D&L PRICE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for D&L PRICE LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2024-12-31.