DPF CLEAN TEAM LIMITED

25 Station Road, Hinckley, LE10 1AP, Leics, England
StatusACTIVE
Company No.09085975
CategoryPrivate Limited Company
Incorporated13 Jun 2014
Age9 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

DPF CLEAN TEAM LIMITED is an active private limited company with number 09085975. It was incorporated 9 years, 11 months, 15 days ago, on 13 June 2014. The company address is 25 Station Road, Hinckley, LE10 1AP, Leics, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Cameron Forbes Bryce

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mrs Jerry-Lee Josephine Oakley

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Bryce

Change date: 2022-07-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Scott Howard Oakley

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-01

Psc name: Mrs Jerry-Lee Josephine Oakley

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-01

Psc name: Mr Scott Howard Oakley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

New address: 25 Station Road Hinckley Leics LE10 1AP

Change date: 2022-07-06

Old address: 17 Station Road Hinckley Leics LE10 1AW England

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2022

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-01

Psc name: Mrs Jerry-Lee Josephine Oakley

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2022

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-01

Psc name: Mr Scott Howard Oakley

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2022

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jerry-Lee Josephine Oakley

Notification date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2022

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Nicola Bryce

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2022

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Howard Oakley

Notification date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2022

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cameron Forbes Bryce

Cessation date: 2020-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Address

Type: AD01

Old address: 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ England

New address: 17 Station Road Hinckley Leics LE10 1AW

Change date: 2022-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jerry-Lee Josephine Oakley

Appointment date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Howard Oakley

Appointment date: 2020-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2021

Action Date: 01 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-01

Capital : 200 GBP

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cameron Forbes Bryce

Change date: 2021-06-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-29

Officer name: Mrs Nicola Bryce

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

New address: 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ

Old address: 1 Pegasus House Pegasus Court Tachbrook Park Leamington Spa Warwickshire CV34 6LW England

Change date: 2021-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

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

New address: 1 Pegasus House Pegasus Court Tachbrook Park Leamington Spa Warwickshire CV34 6LW

Old address: Marston House Byfield Road Priors Marston Southam CV47 7RP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cameron Forbes Bryce

Appointment date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2015

Action Date: 07 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090859750001

Charge creation date: 2015-01-07

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2014-10-10

Documents

View document PDF

Incorporation company

Date: 13 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNITY FOREST LAND TRUST

6 KANSAS AVENUE,SALFORD,M50 2GL

Number:08752839
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FARMGATE MANOR LIMITED

REGENCY HOUSE,BARNET,EN5 4BE

Number:11944889
Status:ACTIVE
Category:Private Limited Company

LATEK TRANSPORT LTD

1 TARVIN CLOSE,WARRINGTON,WA3 2NX

Number:11103718
Status:ACTIVE
Category:Private Limited Company

LODDON MILL CARPETS LTD

LODDON MILL CARPETS WILDMOOR LANE,HOOK,RG27 0HL

Number:09522572
Status:ACTIVE
Category:Private Limited Company

PHOENIX ENGINEERING COMPANY LIMITED

PHOENIX HOUSE,CHARD,TA20 1JE

Number:00086564
Status:ACTIVE
Category:Private Limited Company

POLISH INTEGRATION SUPPORT CENTRE CIC

25 HULLAH LANE,WREXHAM,LL13 9AR

Number:11670611
Status:ACTIVE
Category:Community Interest 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