DPS ALBAN TECHNICAL LIMITED

Register to unlock more data on OkredoRegister

DPS ALBAN TECHNICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07088397

Incorporation date

26/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Birchwood Park, 401 Faraday Street, Risley, Warrington WA3 6GACopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2009)
dot icon22/11/2025
Termination of appointment of Hendrik Van Der Weerd as a director on 2025-11-10
dot icon22/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon02/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/03/2024
Appointment of Hendrik Van Der Weerd as a director on 2024-03-01
dot icon01/03/2024
Appointment of Mr Nicholas James Bellew as a director on 2024-03-01
dot icon01/03/2024
Termination of appointment of Edward Kent as a director on 2024-03-01
dot icon01/03/2024
Appointment of Mr Simon Timothy Bimpson as a director on 2024-03-01
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/07/2023
Change of details for a person with significant control
dot icon20/07/2023
Registered office address changed from First Floor Unit 3 Olympic Park Birchwood Warrington WA2 0YL England to 5th Floor Birchwood Park 401 Faraday Street Risley Warrington WA3 6GA on 2023-07-20
dot icon20/07/2023
Director's details changed for Mr Edward Kent on 2023-07-20
dot icon15/12/2022
Notification of Arcadis N.V. as a person with significant control on 2022-12-01
dot icon15/12/2022
Cessation of Frank Keogh as a person with significant control on 2022-12-01
dot icon15/12/2022
Cessation of Edward Kent as a person with significant control on 2022-12-01
dot icon15/12/2022
Termination of appointment of Martin Andrew Bannister as a director on 2018-08-31
dot icon30/11/2022
Notification of Edward Kent as a person with significant control on 2016-04-06
dot icon30/11/2022
Notification of Frank Keogh as a person with significant control on 2016-04-06
dot icon30/11/2022
Cessation of Dps Engineering Holdings Ltd as a person with significant control on 2017-01-01
dot icon30/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon29/11/2022
Satisfaction of charge 1 in full
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/09/2020
Termination of appointment of Christopher Anthony Mahon as a director on 2020-01-01
dot icon16/12/2019
Confirmation statement made on 2019-10-23 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon27/11/2018
Registered office address changed from D2 the Courtyard Alban Park Hatfield Road St. Albans Hertfordshire AL4 0LA to First Floor Unit 3 Olympic Park Birchwood Warrington WA2 0YL on 2018-11-27
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/09/2018
Termination of appointment of David Cattell as a director on 2018-08-31
dot icon14/05/2018
Appointment of Mr Martin Andrew Bannister as a director on 2018-05-01
dot icon14/05/2018
Termination of appointment of Gary Vernon Smith as a director on 2018-04-27
dot icon20/12/2017
Notification of Dps Engineering Holdings Ltd as a person with significant control on 2017-01-01
dot icon20/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon20/12/2017
Cessation of Gary Vernon Smith as a person with significant control on 2017-01-01
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon16/01/2017
Sub-division of shares on 2016-12-07
dot icon16/01/2017
Resolutions
dot icon13/01/2017
Resolutions
dot icon13/01/2017
Appointment of Mr Christopher Anthony Mahon as a director on 2017-01-12
dot icon13/01/2017
Appointment of Mr Edward Kent as a director on 2017-01-12
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon16/09/2016
Statement of capital following an allotment of shares on 2014-12-08
dot icon30/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Appointment of Mr David Cattell as a director on 2014-12-08
dot icon24/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon22/12/2013
Registered office address changed from Suite S1 Unit 1 Verulam Industrial Estate 224 London Road St Albans Hertfordshire AL1 1JB England on 2013-12-22
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Memorandum and Articles of Association
dot icon19/04/2013
Memorandum and Articles of Association
dot icon18/04/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon18/04/2013
Particulars of variation of rights attached to shares
dot icon18/04/2013
Statement of company's objects
dot icon18/04/2013
Resolutions
dot icon03/01/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon07/08/2012
Registered office address changed from the Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH United Kingdom on 2012-08-07
dot icon29/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Previous accounting period extended from 2010-11-30 to 2011-03-31
dot icon26/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon14/12/2009
Appointment of Gary Vernon Smith as a director
dot icon06/12/2009
Termination of appointment of Barbara Kahan as a director
dot icon26/11/2009
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
20/10/2026
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
4
415.98K
-
0.00
28.97K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
26/11/2009 - 26/11/2009
27923
Smith, Gary Vernon
Director
26/11/2009 - 27/04/2018
6
Mr Nicholas James Bellew
Director
01/03/2024 - Present
23
Bannister, Martin Andrew
Director
01/05/2018 - 31/08/2018
1
Mr Edward Kent
Director
12/01/2017 - 01/03/2024
-

Persons with Significant Control

5
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 DPS ALBAN TECHNICAL LIMITED

DPS ALBAN TECHNICAL LIMITED is an(a) Active company incorporated on 26/11/2009 with the registered office located at 5th Floor Birchwood Park, 401 Faraday Street, Risley, Warrington WA3 6GA. 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 DPS ALBAN TECHNICAL LIMITED?

toggle

DPS ALBAN TECHNICAL LIMITED is currently Active. It was registered on 26/11/2009 .

Where is DPS ALBAN TECHNICAL LIMITED located?

toggle

DPS ALBAN TECHNICAL LIMITED is registered at 5th Floor Birchwood Park, 401 Faraday Street, Risley, Warrington WA3 6GA.

What does DPS ALBAN TECHNICAL LIMITED do?

toggle

DPS ALBAN TECHNICAL LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for DPS ALBAN TECHNICAL LIMITED?

toggle

The latest filing was on 22/11/2025: Termination of appointment of Hendrik Van Der Weerd as a director on 2025-11-10.