DPS STEEL TUBES LIMITED

Register to unlock more data on OkredoRegister

DPS STEEL TUBES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05307314

Incorporation date

08/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Booths Lane, Great Barr, Birmingham B42 2QYCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2004)
dot icon25/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2023
First Gazette notice for voluntary strike-off
dot icon26/01/2023
Application to strike the company off the register
dot icon08/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon11/05/2021
Notification of Pauline Wickett as a person with significant control on 2020-05-01
dot icon25/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon06/06/2018
Particulars of variation of rights attached to shares
dot icon06/06/2018
Change of share class name or designation
dot icon29/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Resolutions
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with updates
dot icon27/07/2017
Cancellation of shares. Statement of capital on 2017-05-26
dot icon10/07/2017
Purchase of own shares.
dot icon17/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon25/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon25/04/2017
Appointment of Mrs Pauline Williams as a secretary on 2017-04-25
dot icon25/04/2017
Termination of appointment of Susan Mary Attwell as a director on 2017-04-25
dot icon25/04/2017
Termination of appointment of Susan Mary Attwell as a secretary on 2017-04-25
dot icon25/04/2017
Termination of appointment of Susan Mary Attwell as a secretary on 2017-04-25
dot icon24/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon18/11/2016
Registered office address changed from Unit 16 Strawberry Lane Ind. Est., Strawberry Lane Willenhall West Midlands WV13 3RS to 14 Booths Lane Great Barr Birmingham B42 2QY on 2016-11-18
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon23/11/2015
Director's details changed for Mrs Susan Mary Attwell on 2015-11-20
dot icon23/11/2015
Secretary's details changed for Mrs Susan Mary Attwell on 2015-11-20
dot icon10/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon10/12/2012
Register(s) moved to registered office address
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon17/09/2010
Director's details changed for Mrs Susan Mary Attwell on 2010-07-09
dot icon16/09/2010
Secretary's details changed for Mrs Susan Mary Attwell on 2010-07-09
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon12/01/2010
Register inspection address has been changed
dot icon12/01/2010
Director's details changed for Mrs Susan Mary Attwell on 2009-12-08
dot icon12/01/2010
Director's details changed for Pauline Williams on 2009-12-08
dot icon12/01/2010
Director's details changed for Diane Wickett on 2009-12-08
dot icon01/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 08/12/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 08/12/07; full list of members
dot icon30/01/2008
Secretary's particulars changed;director's particulars changed
dot icon10/05/2007
Registered office changed on 10/05/07 from: unit 15 heath road trading estate, darlaston west midlands WS10 8XE
dot icon19/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/03/2007
Return made up to 08/12/06; full list of members
dot icon01/03/2007
Secretary's particulars changed;director's particulars changed
dot icon12/06/2006
Location of register of members
dot icon12/06/2006
Registered office changed on 12/06/06 from: heath road darlaston west midlands WS10 8XE
dot icon12/06/2006
Secretary's particulars changed;director's particulars changed
dot icon12/06/2006
Secretary's particulars changed;director's particulars changed
dot icon18/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 08/12/05; full list of members
dot icon22/12/2005
Location of register of members
dot icon31/10/2005
Registered office changed on 31/10/05 from: c/o thorpe thompson & co 1ST floor, lincoln lodge 2, tettenhall road wolverhampton WV1 4SA
dot icon20/07/2005
Ad 30/04/05--------- £ si 299@1=299 £ ic 1/300
dot icon20/04/2005
Secretary's particulars changed;director's particulars changed
dot icon03/02/2005
New secretary appointed
dot icon03/02/2005
New director appointed
dot icon03/02/2005
New director appointed
dot icon03/02/2005
Secretary resigned
dot icon08/12/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,688.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
483.00
-
0.00
1.69K
-
2021
2
483.00
-
0.00
1.69K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

483.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.69K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DPS STEEL TUBES LIMITED

DPS STEEL TUBES LIMITED is an(a) Dissolved company incorporated on 08/12/2004 with the registered office located at 14 Booths Lane, Great Barr, Birmingham B42 2QY. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DPS STEEL TUBES LIMITED?

toggle

DPS STEEL TUBES LIMITED is currently Dissolved. It was registered on 08/12/2004 and dissolved on 25/04/2023.

Where is DPS STEEL TUBES LIMITED located?

toggle

DPS STEEL TUBES LIMITED is registered at 14 Booths Lane, Great Barr, Birmingham B42 2QY.

What does DPS STEEL TUBES LIMITED do?

toggle

DPS STEEL TUBES LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

How many employees does DPS STEEL TUBES LIMITED have?

toggle

DPS STEEL TUBES LIMITED had 2 employees in 2021.

What is the latest filing for DPS STEEL TUBES LIMITED?

toggle

The latest filing was on 25/04/2023: Final Gazette dissolved via voluntary strike-off.