DPU HARDWARE LIMITED

Register to unlock more data on OkredoRegister

DPU HARDWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06672637

Incorporation date

14/08/2008

Size

Dormant

Contacts

Registered address

Registered address

Hammnet House, Gibbet Street, Halifax HX2 0AXCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2008)
dot icon27/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon08/07/2025
Notification of Roxor Group Limited as a person with significant control on 2017-08-10
dot icon08/07/2025
Cessation of Ultra Finishing Limited as a person with significant control on 2017-08-10
dot icon23/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/03/2025
Termination of appointment of Ian Gary Jones as a director on 2025-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon03/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon31/07/2023
Satisfaction of charge 066726370002 in full
dot icon31/07/2023
Satisfaction of charge 066726370003 in full
dot icon24/07/2023
Appointment of Mr Ian Gary Jones as a director on 2023-07-06
dot icon06/07/2023
Termination of appointment of David Ian Cullen as a director on 2023-07-05
dot icon21/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon15/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2021
Registration of charge 066726370003, created on 2021-09-14
dot icon23/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon02/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon08/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon25/06/2019
Appointment of Mr David Ian Cullen as a director on 2019-06-24
dot icon07/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon22/11/2017
Full accounts made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon27/06/2017
Resolutions
dot icon23/05/2017
Registration of charge 066726370002, created on 2017-05-19
dot icon31/01/2017
Termination of appointment of Stephen Heys as a director on 2017-01-11
dot icon27/10/2016
Confirmation statement made on 2016-08-14 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon28/09/2016
Registered office address changed from Ultra Finishing Widow Hill Road Heasandford Industrial Estate Burnley Lancashire BB10 2BE to Hammnet House Gibbet Street Halifax HX2 0AX on 2016-09-28
dot icon28/01/2016
Satisfaction of charge 1 in full
dot icon31/12/2015
Auditor's resignation
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon05/10/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon24/10/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Termination of appointment of Christopher Lewis as a director
dot icon21/09/2012
Accounts for a small company made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon23/08/2012
Registered office address changed from C/O Ultra Finishing Widow Hill Road Heasandford Indutsrial Estate Burnley Lancashire BB10 2BE on 2012-08-23
dot icon26/07/2012
Secretary's details changed for Michael Duggleby on 2012-07-25
dot icon26/07/2012
Director's details changed for Michael Duggleby on 2012-07-25
dot icon17/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon26/07/2011
Accounts for a small company made up to 2010-12-31
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon20/08/2010
Director's details changed for Christopher David Godfrey Lewis on 2010-08-14
dot icon27/04/2010
Accounts for a small company made up to 2009-12-31
dot icon02/10/2009
Return made up to 14/08/09; full list of members
dot icon02/10/2009
Location of register of members
dot icon02/02/2009
Resolutions
dot icon22/01/2009
Resolutions
dot icon15/12/2008
Registered office changed on 15/12/2008 from widow hill road heasandford trading estate burnley lancashire BB10 2BE
dot icon15/12/2008
Appointment terminated director and secretary david lackmaker
dot icon15/12/2008
Director and secretary appointed micahel duggleby
dot icon15/12/2008
Director appointed stephen heys
dot icon07/10/2008
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon15/09/2008
Registered office changed on 15/09/2008 from 10 bradden lane gaddesden row hemel hempstead HP2 6JB
dot icon21/08/2008
Director and secretary appointed david harry lackmaker
dot icon21/08/2008
Director appointed christopher lewis
dot icon21/08/2008
Registered office changed on 21/08/2008 from 10 bradden lane gaddersden row hemel hempstead HP2 6JB
dot icon21/08/2008
Ad 15/08/08\gbp si 99@1=99\gbp ic 1/100\
dot icon14/08/2008
Appointment terminated director form 10 directors fd LTD
dot icon14/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Ian Gary
Director
06/07/2023 - 31/03/2025
18
Heys, Stephen
Director
09/09/2008 - 11/01/2017
44
Cullen, David Ian
Director
24/06/2019 - 05/07/2023
12
Duggleby, Michael
Director
09/09/2008 - Present
8

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

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 DPU HARDWARE LIMITED

DPU HARDWARE LIMITED is an(a) Active company incorporated on 14/08/2008 with the registered office located at Hammnet House, Gibbet Street, Halifax HX2 0AX. 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 DPU HARDWARE LIMITED?

toggle

DPU HARDWARE LIMITED is currently Active. It was registered on 14/08/2008 .

Where is DPU HARDWARE LIMITED located?

toggle

DPU HARDWARE LIMITED is registered at Hammnet House, Gibbet Street, Halifax HX2 0AX.

What does DPU HARDWARE LIMITED do?

toggle

DPU HARDWARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DPU HARDWARE LIMITED?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-14 with no updates.