DPMK LIMITED

Register to unlock more data on OkredoRegister

DPMK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06525012

Incorporation date

05/03/2008

Size

Dormant

Contacts

Registered address

Registered address

Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WTCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2008)
dot icon09/04/2026
Accounts for a dormant company made up to 2025-09-30
dot icon09/07/2025
Compulsory strike-off action has been discontinued
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon05/07/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon03/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon27/06/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon13/03/2024
Director's details changed for Mr Surinder Singh Kandola on 2024-03-01
dot icon13/03/2024
Director's details changed for Mr Gurprit Dhaliwal on 2024-03-01
dot icon13/03/2024
Secretary's details changed for Mrs Kulvir Kaur Kandola on 2024-03-01
dot icon13/03/2024
Registered office address changed from Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU England to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 2024-03-13
dot icon05/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon12/07/2023
Compulsory strike-off action has been discontinued
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon05/07/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon27/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon13/07/2022
Compulsory strike-off action has been discontinued
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon11/07/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2021-09-30
dot icon17/07/2021
Compulsory strike-off action has been discontinued
dot icon16/07/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon14/04/2021
Director's details changed for Mr Surinderjit Singh Kandola on 2021-04-01
dot icon14/04/2021
Change of details for Mr Surinderjit Singh Kandola as a person with significant control on 2021-04-01
dot icon10/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/07/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/06/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon05/10/2018
Director's details changed for Mr Surinderjit Singh Kandola on 2018-10-01
dot icon05/10/2018
Director's details changed for Mr Gurprit Dhaliwal on 2018-10-01
dot icon05/10/2018
Change of details for Mr Surinderjit Singh Kandola as a person with significant control on 2018-10-01
dot icon03/10/2018
Director's details changed for Mr Surinderjit Singh Kandola on 2018-10-01
dot icon03/10/2018
Director's details changed for Mr Gurprit Dhaliwal on 2018-10-01
dot icon03/10/2018
Secretary's details changed for Mrs. Kulvir Kaur Kandola on 2018-10-01
dot icon03/10/2018
Change of details for Mr Surinderjit Singh Kandola as a person with significant control on 2018-10-01
dot icon27/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon26/06/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon11/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon23/06/2017
Confirmation statement made on 2017-04-20 with updates
dot icon29/12/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon24/08/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon20/01/2016
Registration of charge 065250120003, created on 2016-01-11
dot icon06/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon05/01/2016
Appointment of Mr Gurprit Dhaliwal as a director on 2016-01-05
dot icon18/08/2015
Registered office address changed from 32 st Davids Drive Wentworth Gate Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 2015-08-18
dot icon05/07/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon13/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon06/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon31/05/2013
Satisfaction of charge 1 in full
dot icon02/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon29/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/01/2011
Statement of capital following an allotment of shares on 2010-10-31
dot icon07/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon17/07/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon10/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon24/04/2009
Return made up to 20/04/09; full list of members
dot icon09/04/2009
Registered office changed on 09/04/2009 from c/o barnes roffe LLP 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX
dot icon22/04/2008
Particulars of contract relating to shares
dot icon22/04/2008
Ad 03/04/08\gbp si 20000@1=20000\gbp ic 3/20003\
dot icon22/04/2008
Resolutions
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2008
Ad 19/03/08\gbp si 2@1=2\gbp ic 1/3\
dot icon01/04/2008
Resolutions
dot icon31/03/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon31/03/2008
Appointment terminated director waterlow nominees LIMITED
dot icon31/03/2008
Director appointed surinderjit singh kandola
dot icon31/03/2008
Secretary appointed kulvir kaur kandola
dot icon05/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/09/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kandola, Surinder Singh
Director
05/03/2008 - Present
60
Dhaliwal, Gurprit
Director
05/01/2016 - Present
23
Kandola, Kulvir Kaur
Secretary
05/03/2008 - Present
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DPMK LIMITED

DPMK LIMITED is an(a) Active company incorporated on 05/03/2008 with the registered office located at Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DPMK LIMITED?

toggle

DPMK LIMITED is currently Active. It was registered on 05/03/2008 .

Where is DPMK LIMITED located?

toggle

DPMK LIMITED is registered at Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WT.

What does DPMK LIMITED do?

toggle

DPMK LIMITED operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for DPMK LIMITED?

toggle

The latest filing was on 09/04/2026: Accounts for a dormant company made up to 2025-09-30.