THE DPC GROUP LIMITED - STOKE-ON-TRENT
Company Profile | Company Filings |
Overview
THE DPC GROUP LIMITED is a Private Limited Company from STOKE-ON-TRENT ENGLAND and has the status: Active.
THE DPC GROUP LIMITED was incorporated 25 years ago on 02/11/1998 and has the registered number: 03660358. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 26/01/2025.
THE DPC GROUP LIMITED was incorporated 25 years ago on 02/11/1998 and has the registered number: 03660358. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 26/01/2025.
THE DPC GROUP LIMITED - STOKE-ON-TRENT
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
26 / 4 | 30/04/2023 | 26/01/2025 |
Registered Office
STONE HOUSE STONE ROAD BUSINESS PARK
STOKE-ON-TRENT
ST4 6SR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2023 | 16/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS HELEN LOUISE TIDYMAN | Oct 1973 | British | Director | 2019-11-05 | CURRENT |
MR STEVE OWEN | Secretary | 2012-04-30 | CURRENT | ||
MR STEVEN OWEN | Sep 1970 | British | Director | 2004-06-10 | CURRENT |
MR MICHAEL MCKENZIE REYNOLDS | Dec 1975 | British | Director | 2012-01-04 | CURRENT |
MRS ESTHER LOUISE HANCOCK | Feb 1977 | British | Director | 2013-11-12 | CURRENT |
MRS MICHELLE COATES | Jun 1976 | British | Director | 2020-02-01 | CURRENT |
MR SIMON DAVID OWEN | Sep 1970 | British | Director | 2010-06-07 | CURRENT |
MR NICHOLAS ANTHONY WRIGHT | Aug 1981 | British | Director | 2022-09-10 | CURRENT |
ANDREW MARK BRIDGE | Jun 1965 | British | Director | 1999-07-28 UNTIL 2000-07-31 | RESIGNED |
MR DAVID GRIFFITHS | Sep 1957 | British | Director | 1999-12-13 UNTIL 2012-04-30 | RESIGNED |
MR DAVID GRIFFITHS | Sep 1957 | British | Director | 1999-07-28 UNTIL 1999-07-28 | RESIGNED |
MR CHRISTOPHER KANE | Mar 1955 | British | Director | 1999-07-28 UNTIL 2019-10-31 | RESIGNED |
MR ALAN PATRICK KEY | Apr 1944 | British | Director | 1999-07-28 UNTIL 2000-09-30 | RESIGNED |
DENISE SHENTON | Jan 1966 | British | Director | 1999-07-28 UNTIL 2007-05-01 | RESIGNED |
MR SIMON JOHN WEBSTER | Jul 1961 | British | Director | 1999-07-28 UNTIL 2017-06-13 | RESIGNED |
JOHN MICHAEL EDWARDS | Oct 1939 | British | Nominee Director | 1998-11-02 UNTIL 1998-11-05 | RESIGNED |
PAUL EDMUND GODFREY | Nominee Secretary | 1998-11-02 UNTIL 1998-11-05 | RESIGNED | ||
STEVE OWEN | Secretary | 2008-01-14 UNTIL 2011-04-11 | RESIGNED | ||
MISS DEBORAH WATKINS | Secretary | 2011-04-11 UNTIL 2012-04-30 | RESIGNED | ||
MR CHRISTOPHER KANE | Mar 1955 | British | Secretary | 1999-07-28 UNTIL 2008-01-14 | RESIGNED |
MS VALERIE ANN WOOD | Sep 1961 | British | Director | 2010-06-07 UNTIL 2021-07-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Michelle Coates | 2021-07-30 | 6/1976 | Stoke-On-Trent | Significant influence or control |
Mr Steven Owen | 2017-06-13 - 2022-07-29 | 9/1970 | Stoke-On-Trent | Significant influence or control |
Ms Valerie Ann Wood | 2017-06-13 - 2021-07-30 | 9/1961 | Stoke-On-Trent | Significant influence or control |
Mr Christopher Kane | 2017-06-13 - 2019-10-31 | 3/1955 | Stoke-On-Trent | Significant influence or control |
Mrs Esther Louise Hancock | 2017-06-13 | 2/1977 | Stoke-On-Trent | Significant influence or control |
Mr Simon David Owen | 2017-06-13 | 9/1970 | Stoke-On-Trent | Significant influence or control |
Mr Michael Mckenzie Reynolds | 2017-05-13 | 12/1975 | Stoke-On-Trent | Significant influence or control |
Mr Steven Owen | 2016-04-06 - 2017-06-13 | 9/1970 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE DPC GROUP LIMITED - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-01 | 30-04-2023 | £102,303 Cash £2,139,791 equity |
THE DPC GROUP LIMITED - Accounts to registrar (filleted) - small 22.3 | 2022-11-05 | 30-04-2022 | £22,627 Cash £2,234,712 equity |
THE DPC GROUP LIMITED - Accounts to registrar (filleted) - small 18.2 | 2022-02-10 | 30-04-2021 | £187,644 Cash £2,372,623 equity |
THE DPC GROUP LIMITED - Accounts to registrar (filleted) - small 18.2 | 2021-04-27 | 30-04-2020 | £145,807 Cash £2,181,945 equity |
THE DPC GROUP LIMITED - Accounts to registrar (filleted) - small 18.2 | 2020-04-25 | 30-04-2019 | £166,773 Cash £1,135,371 equity |
The DPC Group Limited Filleted accounts for Companies House (small and micro) | 2019-04-19 | 30-04-2018 | £277,892 Cash £1,193,460 equity |