DP CONNECT LIMITED - DARTFORD
Company Profile | Company Filings |
Overview
DP CONNECT LIMITED is a Private Limited Company from DARTFORD ENGLAND and has the status: Active - Proposal to Strike off.
DP CONNECT LIMITED was incorporated 28 years ago on 25/10/1995 and has the registered number: 03117812. The accounts status is SMALL and accounts are next due on 30/09/2021.
DP CONNECT LIMITED was incorporated 28 years ago on 25/10/1995 and has the registered number: 03117812. The accounts status is SMALL and accounts are next due on 30/09/2021.
DP CONNECT LIMITED - DARTFORD
This company is listed in the following categories:
78109 - Other activities of employment placement agencies
78109 - Other activities of employment placement agencies
78200 - Temporary employment agency activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/06/2019 | 30/09/2021 |
Registered Office
SHANTONA SPAREPENNY LANE
DARTFORD
KENT
DA4 0JJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/08/2021 | 22/08/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR AIDAN ANGLIN | Sep 1965 | British | Director | 2017-04-20 | CURRENT |
IAN WYLIE | Jul 1966 | British | Director | 2001-04-09 UNTIL 2001-12-31 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1995-10-25 UNTIL 1995-10-25 | RESIGNED | ||
FRANCIS JOSEPH COCOZZA | British | Secretary | 1995-10-25 UNTIL 2000-03-06 | RESIGNED | |
MRS THAYA JEYARATNAM- MARTIN | Secretary | 2010-10-05 UNTIL 2018-09-30 | RESIGNED | ||
MRS CINDY LEA MATTHEWS | Sep 1968 | British | Secretary | 2002-11-18 UNTIL 2010-08-20 | RESIGNED |
DOUGLAS JAMES PORTSMOUTH | Jan 1960 | British | Secretary | 2002-01-02 UNTIL 2002-09-09 | RESIGNED |
JANET STEVENS | Mar 1960 | British | Secretary | 2001-02-09 UNTIL 2001-04-09 | RESIGNED |
IAN GEORGE WYLE | Jul 1966 | British | Secretary | 2001-04-09 UNTIL 2001-12-31 | RESIGNED |
IAN WYLIE | Jul 1966 | British | Secretary | 2001-04-09 UNTIL 2001-12-31 | RESIGNED |
ANDREW MARTIN BROUARD | Aug 1954 | Secretary | 2000-03-06 UNTIL 2001-02-09 | RESIGNED | |
PATRICK LORNE MELLER | Sep 1962 | British | Director | 2002-01-02 UNTIL 2002-04-09 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-10-25 UNTIL 1995-10-25 | RESIGNED | ||
IAN GEORGE WYLE | Jul 1966 | British | Director | 2001-04-09 UNTIL 2001-12-31 | RESIGNED |
JANET STEVENS | Mar 1960 | British | Director | 2000-03-06 UNTIL 2017-10-31 | RESIGNED |
DOUGLAS JAMES PORTSMOUTH | Jan 1960 | British | Director | 2002-01-02 UNTIL 2002-09-09 | RESIGNED |
KAREN PENNINGS | Jun 1976 | British | Director | 2006-08-01 UNTIL 2009-10-31 | RESIGNED |
MR STEVEN JOHN GOODMAN | Jan 1966 | British | Director | 2000-10-02 UNTIL 2005-07-12 | RESIGNED |
MRS CINDY LEA MATTHEWS | Sep 1968 | British | Director | 2008-07-01 UNTIL 2010-08-20 | RESIGNED |
AMANDA JACQUELINE LISTER | Jul 1967 | British | Director | 2000-03-06 UNTIL 2000-10-31 | RESIGNED |
ANTOINETTE FRANCESCA LATHAM | Mar 1963 | British | Director | 1995-10-25 UNTIL 2017-04-20 | RESIGNED |
MR RICHARD ERNEST LANE | Sep 1943 | British | Director | 2005-07-13 UNTIL 2009-03-31 | RESIGNED |
SHARON GANT | Oct 1966 | British | Director | 2000-03-06 UNTIL 2017-10-31 | RESIGNED |
ANDREW MARTIN BROUARD | Aug 1954 | Director | 2000-03-06 UNTIL 2001-02-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Aidan Anglin | 2017-04-19 | 9/1965 | Bromley Kent | Ownership of shares 75 to 100 percent |
Mrs Antoinette Francesca Latham | 2016-07-01 - 2017-10-31 | 3/1963 |
Ownership of shares 75 to 100 percent Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DP_CONNECT_LIMITED - Accounts | 2020-01-28 | 30-06-2019 | £6,187 Cash £1,107,524 equity |
ACCOUNTS - Final Accounts | 2019-01-15 | 30-06-2018 | 97,869 Cash 995,714 equity |