DPS FACADES LTD

Register to unlock more data on OkredoRegister

DPS FACADES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06390982

Incorporation date

05/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, Fountain Precinct, Leopold Street, Sheffield, South Yorkshire S1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2007)
dot icon17/04/2026
Liquidators' statement of receipts and payments to 2026-03-05
dot icon01/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/03/2025
Resolutions
dot icon14/03/2025
Appointment of a voluntary liquidator
dot icon14/03/2025
Statement of affairs
dot icon14/03/2025
Registered office address changed from 6 Churchill Way J35a Business Park Chapeltown Sheffield S35 2PY United Kingdom to 4th Floor, Fountain Precinct Leopold Street Sheffield South Yorkshire S1 2JA on 2025-03-14
dot icon14/03/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/03/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/02/2025
Termination of appointment of Dominic Paul Martin Teasdale as a director on 2025-02-05
dot icon18/02/2025
Termination of appointment of Richard Harold Edward Chambers as a director on 2025-02-05
dot icon06/12/2024
Termination of appointment of Aston James Blake as a director on 2024-11-29
dot icon30/10/2024
Satisfaction of charge 063909820003 in full
dot icon18/10/2024
Registration of charge 063909820004, created on 2024-10-10
dot icon20/09/2024
Appointment of Mr Aston James Blake as a director on 2024-08-05
dot icon12/09/2024
Confirmation statement made on 2024-08-24 with updates
dot icon21/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon05/07/2024
Satisfaction of charge 063909820001 in full
dot icon05/06/2024
Registration of charge 063909820003, created on 2024-06-04
dot icon16/05/2024
Change of details for Stocks Investments Limited as a person with significant control on 2024-03-07
dot icon15/05/2024
Current accounting period extended from 2024-03-31 to 2024-06-30
dot icon13/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/01/2023
Appointment of Mr Dominic Paul Martin Teasdale as a director on 2023-01-25
dot icon26/01/2023
Appointment of Mr Richard Harold Edward Chambers as a director on 2023-01-25
dot icon26/01/2023
Termination of appointment of Ian Leslie Buckley as a director on 2023-01-25
dot icon23/09/2022
Confirmation statement made on 2022-08-24 with updates
dot icon08/09/2022
Statement of capital following an allotment of shares on 2022-06-21
dot icon30/06/2022
Memorandum and Articles of Association
dot icon30/06/2022
Resolutions
dot icon19/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon19/08/2021
Cessation of Laura Jayne Stocks as a person with significant control on 2021-03-26
dot icon19/08/2021
Cessation of Daniel Paul Stocks as a person with significant control on 2021-03-26
dot icon19/08/2021
Notification of Stocks Investments Limited as a person with significant control on 2021-03-26
dot icon20/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with updates
dot icon23/04/2021
Change of share class name or designation
dot icon12/04/2021
Memorandum and Articles of Association
dot icon12/04/2021
Resolutions
dot icon11/04/2021
Sub-division of shares on 2021-03-25
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/02/2021
Change of details for Mrs Laura Jayne Stocks as a person with significant control on 2021-01-01
dot icon02/02/2021
Change of details for Mr Daniel Paul Stocks as a person with significant control on 2021-01-01
dot icon02/02/2021
Director's details changed for Mr Daniel Paul Stocks on 2021-01-01
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon01/06/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon29/05/2020
Appointment of Mr Ian Leslie Buckley as a director on 2020-05-19
dot icon27/05/2020
Registration of charge 063909820002, created on 2020-05-20
dot icon15/04/2020
Termination of appointment of Jonathan Trevor Bailey as a director on 2020-03-31
dot icon11/12/2019
Registration of charge 063909820001, created on 2019-11-22
dot icon05/06/2019
Registered office address changed from 6 Churchill Way J35a Business Park Chapeltown Sheffield S35 2PY United Kingdom to 6 Churchill Way J35a Business Park Chapeltown Sheffield S35 2PY on 2019-06-05
dot icon05/06/2019
Registered office address changed from Unit a Boylins Colliery Road Sheffield South Yorkshire S4 8AQ England to 6 Churchill Way J35a Business Park Chapeltown Sheffield S35 2PY on 2019-06-05
dot icon13/05/2019
Amended total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon01/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2019
Previous accounting period shortened from 2019-10-31 to 2019-03-31
dot icon04/12/2018
Micro company accounts made up to 2018-10-31
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon12/10/2018
Resolutions
dot icon11/10/2018
Secretary's details changed for Laura Jayne Stocks on 2018-10-11
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon11/10/2018
Secretary's details changed for Laura Jayne Stocks on 2018-10-11
dot icon11/10/2018
Director's details changed for Mr Daniel Paul Stocks on 2018-10-11
dot icon11/10/2018
Appointment of Mr Jonathan Trevor Bailey as a director on 2018-10-11
dot icon11/10/2018
Registered office address changed from 8 Chambers Valley Road Chapeltown Sheffield S35 2YF England to Unit a Boylins Colliery Road Sheffield South Yorkshire S4 8AQ on 2018-10-11
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon16/04/2018
Micro company accounts made up to 2017-10-31
dot icon18/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon06/10/2016
Registered office address changed from 8 Chambers Valley Rd Chapeltown Sheffield South Yorkshire S36 2YF to 8 Chambers Valley Road Chapeltown Sheffield S35 2YF on 2016-10-06
dot icon13/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/12/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/02/2010
Capitals not rolled up
dot icon30/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon30/10/2009
Director's details changed for Daniel Paul Stocks on 2009-10-01
dot icon05/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/11/2008
Return made up to 05/10/08; full list of members
dot icon06/11/2007
Ad 20/10/07--------- £ si 99@1=99 £ ic 1/100
dot icon23/10/2007
Registered office changed on 23/10/07 from: 4 park road, moseley birmingham west midlands B13 8AB
dot icon23/10/2007
New secretary appointed
dot icon23/10/2007
New director appointed
dot icon18/10/2007
Secretary resigned
dot icon18/10/2007
Director resigned
dot icon05/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon+1.97 % *

* during past year

Cash in Bank

£131,874.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/08/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
133.95K
-
0.00
127.35K
-
2022
14
5.82K
-
0.00
129.33K
-
2023
14
290.26K
-
0.00
131.87K
-
2023
14
290.26K
-
0.00
131.87K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

290.26K £Ascended4.89K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

131.87K £Ascended1.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Richard Harold Edward
Director
25/01/2023 - 05/02/2025
1
Buckley, Ian Leslie
Director
18/05/2020 - 24/01/2023
1
Stocks, Laura Jayne
Secretary
18/10/2007 - Present
-
Mr Daniel Paul Stocks
Director
18/10/2007 - Present
9
Teasdale, Dominic Paul Martin
Director
25/01/2023 - 05/02/2025
-

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

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About DPS FACADES LTD

DPS FACADES LTD is an(a) Liquidation company incorporated on 05/10/2007 with the registered office located at 4th Floor, Fountain Precinct, Leopold Street, Sheffield, South Yorkshire S1 2JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of DPS FACADES LTD?

toggle

DPS FACADES LTD is currently Liquidation. It was registered on 05/10/2007 .

Where is DPS FACADES LTD located?

toggle

DPS FACADES LTD is registered at 4th Floor, Fountain Precinct, Leopold Street, Sheffield, South Yorkshire S1 2JA.

What does DPS FACADES LTD do?

toggle

DPS FACADES LTD operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

How many employees does DPS FACADES LTD have?

toggle

DPS FACADES LTD had 14 employees in 2023.

What is the latest filing for DPS FACADES LTD?

toggle

The latest filing was on 17/04/2026: Liquidators' statement of receipts and payments to 2026-03-05.