DLP SERVICES (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

DLP SERVICES (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02650749

Incorporation date

02/10/1991

Size

Medium

Contacts

Registered address

Registered address

54 Cobden Street, Brindle Heath Industrial Estate, Pendleton Salford, Lancashire M6 6WFCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1991)
dot icon27/02/2026
Accounts for a medium company made up to 2025-02-28
dot icon10/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon29/11/2024
Accounts for a medium company made up to 2024-02-29
dot icon03/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon07/03/2024
Appointment of Mr Gary Paul Warrington as a director on 2024-03-01
dot icon30/11/2023
Full accounts made up to 2023-02-28
dot icon11/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon15/08/2023
Termination of appointment of Keith John Greenhalgh as a director on 2023-08-11
dot icon30/01/2023
Full accounts made up to 2022-02-28
dot icon11/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon30/11/2021
Full accounts made up to 2021-02-28
dot icon07/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon27/02/2021
Full accounts made up to 2020-02-29
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon28/11/2019
Full accounts made up to 2019-02-28
dot icon09/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon01/11/2018
Full accounts made up to 2018-02-28
dot icon16/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon01/11/2017
Full accounts made up to 2017-02-28
dot icon03/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon08/12/2016
Accounts for a medium company made up to 2016-02-29
dot icon13/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon07/09/2016
Termination of appointment of Simon James Crewe as a director on 2016-09-02
dot icon11/11/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon10/11/2015
Accounts for a medium company made up to 2015-02-28
dot icon20/11/2014
Accounts for a medium company made up to 2014-02-28
dot icon14/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon05/11/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon05/11/2013
Director's details changed for Lee Morris on 2013-09-30
dot icon05/11/2013
Director's details changed for Keith John Greenhalgh on 2013-09-30
dot icon05/11/2013
Secretary's details changed for Lee Morris on 2013-09-30
dot icon11/10/2013
Accounts for a medium company made up to 2013-02-28
dot icon16/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon21/06/2012
Accounts for a medium company made up to 2012-02-29
dot icon17/11/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon02/08/2011
Accounts for a medium company made up to 2011-02-28
dot icon13/05/2011
Appointment of Simon James Crewe as a director
dot icon13/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon13/10/2010
Director's details changed for Keith John Greenhalgh on 2010-10-02
dot icon19/08/2010
Accounts for a medium company made up to 2010-02-28
dot icon11/12/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon11/12/2009
Director's details changed for Lee Morris on 2009-10-01
dot icon11/12/2009
Director's details changed for Keith John Greenhalgh on 2009-10-01
dot icon21/09/2009
Accounts for a medium company made up to 2009-02-28
dot icon31/10/2008
Return made up to 02/10/08; full list of members
dot icon11/06/2008
Accounts for a medium company made up to 2008-02-28
dot icon04/11/2007
Accounts for a medium company made up to 2007-02-28
dot icon29/10/2007
Return made up to 02/10/07; no change of members
dot icon12/10/2006
Return made up to 02/10/06; full list of members
dot icon13/06/2006
Accounts for a medium company made up to 2006-02-28
dot icon13/06/2006
Director resigned
dot icon28/10/2005
Return made up to 02/10/05; full list of members
dot icon20/10/2005
Secretary resigned
dot icon20/10/2005
New secretary appointed
dot icon25/05/2005
Accounts for a medium company made up to 2005-02-28
dot icon21/10/2004
Return made up to 02/10/04; full list of members
dot icon07/09/2004
Full accounts made up to 2004-02-29
dot icon01/11/2003
Return made up to 02/10/03; full list of members
dot icon27/08/2003
Full accounts made up to 2003-02-28
dot icon10/10/2002
Return made up to 02/10/02; full list of members
dot icon02/06/2002
Accounts for a small company made up to 2002-02-28
dot icon27/05/2002
Director resigned
dot icon11/12/2001
Certificate of change of name
dot icon30/11/2001
Certificate of change of name
dot icon27/11/2001
New director appointed
dot icon27/11/2001
Return made up to 02/10/01; full list of members
dot icon27/07/2001
Accounts for a small company made up to 2001-02-28
dot icon18/07/2001
Registered office changed on 18/07/01 from: 54 cobden street prndleton salford M6 6WF
dot icon16/07/2001
Registered office changed on 16/07/01 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN
dot icon11/11/2000
Particulars of mortgage/charge
dot icon05/10/2000
Return made up to 02/10/00; full list of members
dot icon06/07/2000
Accounts for a small company made up to 2000-02-29
dot icon06/07/2000
Secretary resigned
dot icon06/07/2000
New secretary appointed
dot icon18/10/1999
Return made up to 02/10/99; full list of members
dot icon10/08/1999
Miscellaneous
dot icon10/08/1999
Miscellaneous
dot icon10/08/1999
Resolutions
dot icon09/08/1999
Accounts for a small company made up to 1999-02-28
dot icon30/07/1999
Ad 28/02/99--------- £ si 9900@1=9900 £ ic 2/9902
dot icon13/07/1999
£ nc 100/10000 28/02/99
dot icon05/01/1999
Particulars of mortgage/charge
dot icon16/11/1998
Return made up to 02/10/98; full list of members
dot icon05/11/1998
Secretary's particulars changed
dot icon05/11/1998
Secretary resigned
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New secretary appointed
dot icon21/05/1998
Full accounts made up to 1998-02-28
dot icon26/01/1998
Return made up to 02/10/97; no change of members
dot icon23/07/1997
Full accounts made up to 1997-02-28
dot icon22/12/1996
Full accounts made up to 1996-02-28
dot icon10/10/1996
Return made up to 02/10/96; no change of members
dot icon30/07/1996
New director appointed
dot icon22/12/1995
Full accounts made up to 1995-02-28
dot icon11/10/1995
Return made up to 02/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 02/10/94; no change of members
dot icon20/09/1994
Certificate of change of name
dot icon20/09/1994
Certificate of change of name
dot icon13/06/1994
Full accounts made up to 1994-02-28
dot icon20/12/1993
Secretary resigned;new secretary appointed
dot icon20/12/1993
Director resigned;new director appointed
dot icon12/11/1993
Return made up to 02/10/93; no change of members
dot icon13/10/1992
Return made up to 02/10/92; full list of members
dot icon09/03/1992
Accounting reference date notified as 28/02
dot icon04/02/1992
Certificate of change of name
dot icon04/02/1992
Certificate of change of name
dot icon28/01/1992
Registered office changed on 28/01/92 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon28/01/1992
Secretary resigned;new secretary appointed
dot icon28/01/1992
Director resigned;new director appointed
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Memorandum and Articles of Association
dot icon02/10/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

60
2021
change arrow icon0 % *

* during past year

Cash in Bank

£474,112.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
284.84K
-
0.00
474.11K
-
2021
60
284.84K
-
0.00
474.11K
-

Employees

2021

Employees

60 Ascended- *

Net Assets(GBP)

284.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

474.11K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About DLP SERVICES (NORTHERN) LIMITED

DLP SERVICES (NORTHERN) LIMITED is an(a) Active company incorporated on 02/10/1991 with the registered office located at 54 Cobden Street, Brindle Heath Industrial Estate, Pendleton Salford, Lancashire M6 6WF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of DLP SERVICES (NORTHERN) LIMITED?

toggle

DLP SERVICES (NORTHERN) LIMITED is currently Active. It was registered on 02/10/1991 .

Where is DLP SERVICES (NORTHERN) LIMITED located?

toggle

DLP SERVICES (NORTHERN) LIMITED is registered at 54 Cobden Street, Brindle Heath Industrial Estate, Pendleton Salford, Lancashire M6 6WF.

What does DLP SERVICES (NORTHERN) LIMITED do?

toggle

DLP SERVICES (NORTHERN) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does DLP SERVICES (NORTHERN) LIMITED have?

toggle

DLP SERVICES (NORTHERN) LIMITED had 60 employees in 2021.

What is the latest filing for DLP SERVICES (NORTHERN) LIMITED?

toggle

The latest filing was on 27/02/2026: Accounts for a medium company made up to 2025-02-28.