DRP TECHNICAL SERVICES LIMITED

Unit 212 Ikon Industrial Estate, Droitwich Road Unit 212 Ikon Industrial Estate, Droitwich Road, Kidderminster, DY10 4EU, Worcestershire
StatusACTIVE
Company No.04224047
CategoryPrivate Limited Company
Incorporated29 May 2001
Age23 years, 18 days
JurisdictionEngland Wales

SUMMARY

DRP TECHNICAL SERVICES LIMITED is an active private limited company with number 04224047. It was incorporated 23 years, 18 days ago, on 29 May 2001. The company address is Unit 212 Ikon Industrial Estate, Droitwich Road Unit 212 Ikon Industrial Estate, Droitwich Road, Kidderminster, DY10 4EU, Worcestershire.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 29 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-29

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 16 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dale Reginald Parmenter

Change date: 2021-01-08

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 11 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dale Reginald Parmenter

Change date: 2018-02-19

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Neil Hingley

Change date: 2018-02-19

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-19

Officer name: Mr Dale Reginald Parmenter

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 26 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam John Pardoe

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dale Reginald Parmenter

Change date: 2013-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-12-01

Officer name: Mr Dale Reginald Parmenter

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Perks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-12

Old address: Unit 252 Ikon Trading Estate Droitwich Road Hartlebury Worcestershire DY10 4EU

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Oct 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Oct 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-29

Officer name: Russell Jon Perks

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed drp events LIMITED\certificate issued on 09/03/10

Documents

View document PDF

Change of name notice

Date: 01 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard hingley / 03/06/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/07; no change of members

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/01/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 28/03/03 from: carlton house worcester street kidderminster worcestershire DY10 1BA

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 31/12/01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/02 to 30/04/02

Documents

View document PDF

Incorporation company

Date: 29 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.W. PROJECTS (YORKSHIRE) LIMITED

SUITE E10 JOSEPHS WELL,WESTGATE,LS3 1AB

Number:04548513
Status:LIQUIDATION
Category:Private Limited Company

COMMERCIAL CHIMNEY SOLUTIONS LTD

1 HIGH STREET,ESSEX,CM19 5HJ

Number:03585397
Status:ACTIVE
Category:Private Limited Company

CORRIERE TRANSPORT LTD

55 JAMES PROSSER WAY,CWMBRAN,NP44 3FL

Number:11668993
Status:ACTIVE
Category:Private Limited Company

MYNUTRIENTS LTD

35 EXETER ROAD,SCUNTHORPE,DN15 7AU

Number:11815897
Status:ACTIVE
Category:Private Limited Company

PAPER ESCAPE (PROPERTY) LIMITED

UNIT 1 BOWDEN LANE,HIGH PEAK,SK23 0QF

Number:10461703
Status:ACTIVE
Category:Private Limited Company

SERVICE ELECTRICAL BUILDINGS LTD

SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:09910914
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source