D.P. DOORS AND SHUTTERS LIMITED

Register to unlock more data on OkredoRegister

D.P. DOORS AND SHUTTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03428508

Incorporation date

03/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

100a School Road, Wales, Sheffield S26 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1997)
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon03/07/2025
Termination of appointment of Edward Alan Bolsover as a secretary on 2025-06-30
dot icon03/07/2025
Termination of appointment of Alan Bolsover as a director on 2025-06-30
dot icon03/07/2025
Cessation of Alan Bolsover as a person with significant control on 2025-06-30
dot icon03/07/2025
Notification of Dpdc Holdings Limited as a person with significant control on 2025-06-30
dot icon03/07/2025
Appointment of Mr Christian Ryan Harrison as a director on 2025-06-30
dot icon03/07/2025
Appointment of Mr David Antony Swift as a director on 2025-06-30
dot icon03/07/2025
Registration of charge 034285080005, created on 2025-06-30
dot icon03/07/2025
Registration of charge 034285080006, created on 2025-06-30
dot icon27/06/2025
Satisfaction of charge 034285080004 in full
dot icon22/03/2025
Satisfaction of charge 1 in full
dot icon22/03/2025
Satisfaction of charge 2 in full
dot icon22/03/2025
Satisfaction of charge 3 in full
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon11/03/2024
Registered office address changed from 23B Orgreave Crescent Dore House Industrial Estate Sheffield South Yorkshire S13 9NQ to 100a School Road Wales Sheffield S26 5QJ on 2024-03-11
dot icon12/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon25/11/2022
Registration of charge 034285080004, created on 2022-11-23
dot icon06/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Appointment of Mr Edward Alan Bolsover as a secretary on 2019-09-09
dot icon09/09/2019
Termination of appointment of Alan Bolsover as a secretary on 2019-09-09
dot icon04/09/2019
Change of details for Mr Alan Bolsover as a person with significant control on 2019-07-09
dot icon04/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon04/09/2019
Termination of appointment of Kathryn Helen Bolsover as a director on 2019-05-29
dot icon04/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon30/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/06/2018
Previous accounting period shortened from 2018-08-31 to 2018-03-31
dot icon29/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon29/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon22/09/2015
Director's details changed for Mrs Kathryn Helen Bolsover on 2015-08-11
dot icon22/09/2015
Secretary's details changed for Alan Bolsover on 2015-08-11
dot icon24/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/10/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/12/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon14/11/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon22/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon13/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon13/10/2010
Director's details changed for Kathryn Helen Bolsover on 2010-09-01
dot icon03/09/2010
Appointment of Mr Alan Bolsover as a director
dot icon11/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/09/2009
Return made up to 03/09/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/09/2008
Return made up to 03/09/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/09/2007
Return made up to 03/09/07; full list of members
dot icon22/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/09/2006
Return made up to 03/09/06; full list of members
dot icon03/03/2006
Certificate of change of name
dot icon03/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/09/2005
Return made up to 03/09/05; full list of members
dot icon13/01/2005
Registered office changed on 13/01/05 from: 95 mary street sheffield south yorkshire S1 4RT
dot icon10/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon17/09/2004
Return made up to 03/09/04; full list of members
dot icon16/03/2004
Memorandum and Articles of Association
dot icon16/03/2004
Resolutions
dot icon12/03/2004
Ad 04/03/04--------- £ si 98@1=98 £ ic 2/100
dot icon05/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon26/09/2003
Return made up to 03/09/03; full list of members
dot icon01/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon16/09/2002
Return made up to 03/09/02; full list of members
dot icon16/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon03/10/2001
Return made up to 03/09/01; full list of members
dot icon11/04/2001
Registered office changed on 11/04/01 from: 157 long line sheffield south yorkshire S11 7TX
dot icon22/12/2000
Accounts for a small company made up to 2000-08-31
dot icon15/09/2000
Return made up to 03/09/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-08-31
dot icon22/11/1999
Return made up to 03/09/99; full list of members
dot icon26/03/1999
Accounts for a small company made up to 1998-08-31
dot icon27/10/1998
Accounting reference date shortened from 30/09/98 to 31/08/98
dot icon02/10/1998
Return made up to 03/09/98; full list of members
dot icon11/08/1998
Registered office changed on 11/08/98 from: 25 baslow road totley sheffield south yorkshire S17 4DL
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Secretary resigned
dot icon15/09/1997
New director appointed
dot icon15/09/1997
New secretary appointed
dot icon15/09/1997
Registered office changed on 15/09/97 from: 31 corsham street london N1 6DR
dot icon03/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-29 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
57.33K
-
0.00
167.42K
-
2022
29
122.30K
-
0.00
270.55K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolsover, Alan
Director
01/09/2010 - 30/06/2025
3
Bolsover, Edward Alan
Secretary
09/09/2019 - 30/06/2025
-
Swift, David Antony
Director
30/06/2025 - Present
2
Harrison, Christian Ryan
Director
30/06/2025 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About D.P. DOORS AND SHUTTERS LIMITED

D.P. DOORS AND SHUTTERS LIMITED is an(a) Active company incorporated on 03/09/1997 with the registered office located at 100a School Road, Wales, Sheffield S26 5QJ. There are currently 2 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.P. DOORS AND SHUTTERS LIMITED?

toggle

D.P. DOORS AND SHUTTERS LIMITED is currently Active. It was registered on 03/09/1997 .

Where is D.P. DOORS AND SHUTTERS LIMITED located?

toggle

D.P. DOORS AND SHUTTERS LIMITED is registered at 100a School Road, Wales, Sheffield S26 5QJ.

What does D.P. DOORS AND SHUTTERS LIMITED do?

toggle

D.P. DOORS AND SHUTTERS LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for D.P. DOORS AND SHUTTERS LIMITED?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-03-31.