DP PETERBOROUGH LIMITED

Register to unlock more data on OkredoRegister

DP PETERBOROUGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05401511

Incorporation date

23/03/2005

Size

Small

Contacts

Registered address

Registered address

12 North Bar, Banbury OX16 0TBCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2005)
dot icon02/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon29/07/2025
Accounts for a small company made up to 2024-12-29
dot icon26/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon21/10/2024
Accounts for a small company made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with updates
dot icon10/11/2023
Notification of Hertford Heath Limited as a person with significant control on 2023-07-31
dot icon10/11/2023
Cessation of Peterborough Vikings Limited as a person with significant control on 2023-07-31
dot icon13/10/2023
Accounts for a small company made up to 2022-12-25
dot icon30/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon18/10/2022
Accounts for a small company made up to 2021-12-26
dot icon29/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-27
dot icon30/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-29
dot icon22/10/2020
Change of details for Peterborough Vikings Limited as a person with significant control on 2020-02-03
dot icon08/09/2020
Secretary's details changed for Answerbuy Limited on 2020-02-03
dot icon06/05/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon06/05/2020
Termination of appointment of Niels Ladefoged as a director on 2019-01-01
dot icon10/02/2020
Registered office address changed from The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB to 12 North Bar Banbury OX16 0TB on 2020-02-10
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-30
dot icon03/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon25/09/2017
Total exemption small company accounts made up to 2016-12-25
dot icon04/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon04/04/2017
Register(s) moved to registered office address The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-27
dot icon10/06/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon10/06/2016
Appointment of Mr Harpal Singh Grewal as a director on 2014-01-02
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-28
dot icon09/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-29
dot icon05/06/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2012-12-30
dot icon24/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-25
dot icon03/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/09/2010
Auditor's resignation
dot icon21/07/2010
Compulsory strike-off action has been discontinued
dot icon20/07/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon20/07/2010
Register inspection address has been changed from Capita Company Secretarial Services Limited 2Nd Floor Ibex House 42-47 Minories London EC3N 1DX
dot icon20/07/2010
First Gazette notice for compulsory strike-off
dot icon10/03/2010
Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT
dot icon25/01/2010
Termination of appointment of Adam Batty as a secretary
dot icon25/01/2010
Termination of appointment of Stephen Hemsley as a director
dot icon25/01/2010
Termination of appointment of Adam Batty as a director
dot icon25/01/2010
Termination of appointment of Lee Ginsberg as a director
dot icon25/01/2010
Appointment of Niels Ladefoged as a director
dot icon25/01/2010
Registered office address changed from Domino`S House Lasborough Road Milton Keynes MK10 0AB on 2010-01-25
dot icon18/01/2010
Appointment of Answerbuy Limited as a secretary
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/01/2010
Auditor's resignation
dot icon17/12/2009
Change of share class name or designation
dot icon16/12/2009
Resolutions
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Termination of appointment of Stephen Ray as a director
dot icon18/10/2009
Register inspection address has been changed
dot icon22/05/2009
Full accounts made up to 2008-12-28
dot icon13/04/2009
Return made up to 23/03/09; full list of members
dot icon03/12/2008
Memorandum and Articles of Association
dot icon03/12/2008
Resolutions
dot icon18/09/2008
Director's change of particulars / stephen hemsley / 01/08/2008
dot icon01/08/2008
Full accounts made up to 2007-12-30
dot icon15/04/2008
Return made up to 23/03/08; full list of members
dot icon14/03/2008
Director and secretary appointed adam batty
dot icon25/02/2008
Appointment terminated secretary lee ginsberg
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 23/03/07; full list of members
dot icon27/01/2007
Full accounts made up to 2006-03-31
dot icon15/06/2006
Ad 09/05/06--------- £ si 30000@1=30000 £ ic 120000/150000
dot icon15/06/2006
Nc inc already adjusted 09/05/06
dot icon15/06/2006
Statement of affairs
dot icon15/06/2006
Ad 09/05/06--------- £ si 119999@1=119999 £ ic 1/120000
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon13/06/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon04/05/2006
Return made up to 23/03/06; full list of members
dot icon23/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grewal, Harpal Singh
Director
02/01/2014 - Present
57

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About DP PETERBOROUGH LIMITED

DP PETERBOROUGH LIMITED is an(a) Active company incorporated on 23/03/2005 with the registered office located at 12 North Bar, Banbury OX16 0TB. 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 DP PETERBOROUGH LIMITED?

toggle

DP PETERBOROUGH LIMITED is currently Active. It was registered on 23/03/2005 .

Where is DP PETERBOROUGH LIMITED located?

toggle

DP PETERBOROUGH LIMITED is registered at 12 North Bar, Banbury OX16 0TB.

What does DP PETERBOROUGH LIMITED do?

toggle

DP PETERBOROUGH LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for DP PETERBOROUGH LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-23 with no updates.