DPF CLEAN TEAM LIMITED
Status | ACTIVE |
Company No. | 09085975 |
Category | Private Limited Company |
Incorporated | 13 Jun 2014 |
Age | 9 years, 11 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 18 Aug 2021
Action Date: 01 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-01
Capital : 200 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2014-10-10
Documents
Some Companies
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) |
REGENCY HOUSE,BARNET,EN5 4BE
Number: | 11944889 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TARVIN CLOSE,WARRINGTON,WA3 2NX
Number: | 11103718 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |