DPU HARDWARE LIMITED

Hammnet House Hammnet House, Halifax, HX2 0AX, England
StatusACTIVE
Company No.06672637
CategoryPrivate Limited Company
Incorporated14 Aug 2008
Age15 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

DPU HARDWARE LIMITED is an active private limited company with number 06672637. It was incorporated 15 years, 9 months, 22 days ago, on 14 August 2008. The company address is Hammnet House Hammnet House, Halifax, HX2 0AX, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066726370002

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066726370003

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-06

Officer name: Mr Ian Gary Jones

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-05

Officer name: David Ian Cullen

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 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: 15 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2021

Action Date: 14 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066726370003

Charge creation date: 2021-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-24

Officer name: Mr David Ian Cullen

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Resolution

Date: 27 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2017

Action Date: 19 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066726370002

Charge creation date: 2017-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-11

Officer name: Stephen Heys

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-28

Old address: Ultra Finishing Widow Hill Road Heasandford Industrial Estate Burnley Lancashire BB10 2BE

New address: Hammnet House Gibbet Street Halifax HX2 0AX

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Auditors resignation company

Date: 31 Dec 2015

Category: Auditors

Type: AUD

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: 05 Oct 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 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: 01 Nov 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 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: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Lewis

Documents

View document PDF

Accounts with accounts type small

Date: 21 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: 23 Aug 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-23

Old address: C/O Ultra Finishing Widow Hill Road Heasandford Indutsrial Estate Burnley Lancashire BB10 2BE

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Duggleby

Change date: 2012-07-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Duggleby

Change date: 2012-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-14

Officer name: Christopher David Godfrey Lewis

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 02 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 15/12/2008 from widow hill road heasandford trading estate burnley lancashire BB10 2BE

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary david lackmaker

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed micahel duggleby

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed stephen heys

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 15/09/2008 from 10 bradden lane gaddesden row hemel hempstead HP2 6JB

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed david harry lackmaker

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed christopher lewis

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 21/08/2008 from 10 bradden lane gaddersden row hemel hempstead HP2 6JB

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 15/08/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 14 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTON & JAMES LIMITED

386 ABBEYDALE ROAD,SHEFFIELD,S7 1FP

Number:09521621
Status:ACTIVE
Category:Private Limited Company

BRISTOL INFRACARE LIFT (3) LIMITED

CHALLENGE HOUSE INTERNATIONAL DRIVE,TEWKESBURY,GL20 8UQ

Number:07112402
Status:ACTIVE
Category:Private Limited Company

JJT CIVILS LIMITED

28A THE GREEN,RUGBY,CV22 7LY

Number:10172025
Status:ACTIVE
Category:Private Limited Company

KEITHHALL SOLUTIONS LIMITED

3 BEECHFIELD,INVERURIE,AB51 0LW

Number:SC578961
Status:ACTIVE
Category:Private Limited Company

LIGHTHEART LTD

THE FIELD HOUSE,CRAVEN ARMS,SY7 9QN

Number:08978324
Status:ACTIVE
Category:Private Limited Company

SMART FOODS LIMITED

ASHWOOD BROCKHALL VILLAGE,BLACKBURN,BB6 8BB

Number:03853304
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