D.P. DESIGNS LIMITED

Register to unlock more data on OkredoRegister

D.P. DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04859838

Incorporation date

07/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

27a Harris Business Park, Hanbury Road, Bromsgrove B60 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2003)
dot icon11/03/2026
Director's details changed for Mr David Robert Perry on 2026-03-11
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon13/09/2021
Confirmation statement made on 2021-08-07 with updates
dot icon13/09/2021
Cessation of Jennifer Claire Perry as a person with significant control on 2021-06-25
dot icon13/09/2021
Notification of Timberhonger Holdings Limited as a person with significant control on 2021-06-25
dot icon13/09/2021
Cessation of David Robert Perry as a person with significant control on 2021-06-25
dot icon28/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-08-07 with updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-08-07 with updates
dot icon28/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon09/08/2018
Change of details for Mrs Jennifer Perry as a person with significant control on 2018-08-09
dot icon09/08/2018
Change of details for Mr David Robert Perry as a person with significant control on 2018-08-09
dot icon09/08/2018
Change of details for Mrs Jennifer Perry as a person with significant control on 2018-08-09
dot icon09/08/2018
Change of details for Mr David Robert Perry as a person with significant control on 2018-08-09
dot icon09/08/2018
Change of details for Mrs Jennifer Perry as a person with significant control on 2017-11-23
dot icon09/08/2018
Change of details for Mr David Robert Perry as a person with significant control on 2017-11-23
dot icon09/08/2018
Secretary's details changed for Jennifer Claire Perry on 2018-08-09
dot icon09/08/2018
Director's details changed for Mr David Robert Perry on 2018-08-09
dot icon03/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/11/2017
Change of details for Mrs Jennifer Perry as a person with significant control on 2017-11-23
dot icon23/11/2017
Change of details for Mr David Robert Perry as a person with significant control on 2017-11-23
dot icon23/11/2017
Director's details changed for Mr David Robert Perry on 2017-11-23
dot icon25/09/2017
Confirmation statement made on 2017-08-07 with updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/02/2017
Registered office address changed from Unit 2 Millennium Court Buntsford Park Road Bromsgrove Worcestershire B60 3DX to 27a Harris Business Park Hanbury Road Bromsgrove B60 4DJ on 2017-02-13
dot icon30/01/2017
Registration of charge 048598380004, created on 2017-01-25
dot icon17/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Previous accounting period extended from 2014-08-31 to 2014-12-31
dot icon05/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon10/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon24/09/2010
Director's details changed for David Robert Perry on 2010-08-07
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/09/2009
Registered office changed on 04/09/2009 from, c/o harrison priddey and co, st johns house, 22 st johns street, bromsgrove, worcestershire, B61 8QY
dot icon11/08/2009
Return made up to 07/08/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/01/2009
Return made up to 07/08/08; full list of members
dot icon09/01/2009
Director's change of particulars / david perry / 07/08/2008
dot icon09/01/2009
Secretary's change of particulars / jennifer perry / 07/08/2008
dot icon09/01/2009
Capitals not rolled up
dot icon09/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon30/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/09/2007
Return made up to 07/08/07; full list of members
dot icon20/07/2007
Particulars of mortgage/charge
dot icon06/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/10/2006
Secretary's particulars changed
dot icon04/10/2006
Director's particulars changed
dot icon15/08/2006
Return made up to 07/08/06; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/08/2005
Return made up to 07/08/05; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2004-08-31
dot icon08/10/2004
Return made up to 07/08/04; full list of members
dot icon09/12/2003
Particulars of mortgage/charge
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
Director resigned
dot icon02/09/2003
New secretary appointed
dot icon02/09/2003
New director appointed
dot icon07/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
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)
2021
23
803.78K
-
0.00
276.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, David Robert
Director
07/08/2003 - Present
4

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.P. DESIGNS LIMITED

D.P. DESIGNS LIMITED is an(a) Active company incorporated on 07/08/2003 with the registered office located at 27a Harris Business Park, Hanbury Road, Bromsgrove B60 4DJ. There is currently 1 active director 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.P. DESIGNS LIMITED?

toggle

D.P. DESIGNS LIMITED is currently Active. It was registered on 07/08/2003 .

Where is D.P. DESIGNS LIMITED located?

toggle

D.P. DESIGNS LIMITED is registered at 27a Harris Business Park, Hanbury Road, Bromsgrove B60 4DJ.

What does D.P. DESIGNS LIMITED do?

toggle

D.P. DESIGNS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for D.P. DESIGNS LIMITED?

toggle

The latest filing was on 11/03/2026: Director's details changed for Mr David Robert Perry on 2026-03-11.