DPS ALBAN TECHNICAL LIMITED - RISLEY
Company Profile | Company Filings |
Overview
DPS ALBAN TECHNICAL LIMITED is a Private Limited Company from RISLEY ENGLAND and has the status: Active.
DPS ALBAN TECHNICAL LIMITED was incorporated 14 years ago on 26/11/2009 and has the registered number: 07088397. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DPS ALBAN TECHNICAL LIMITED was incorporated 14 years ago on 26/11/2009 and has the registered number: 07088397. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DPS ALBAN TECHNICAL LIMITED - RISLEY
This company is listed in the following categories:
71121 - Engineering design activities for industrial process and production
71121 - Engineering design activities for industrial process and production
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5TH FLOOR BIRCHWOOD PARK
RISLEY
WARRINGTON
WA3 6GA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ALBAN TECHNICAL LIMITED (until 13/01/2017)
ALBAN TECHNICAL LIMITED (until 13/01/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HENDRIK VAN DER WEERD | Aug 1965 | Dutch | Director | 2024-03-01 | CURRENT |
MR NICHOLAS BELLEW | Mar 1979 | British | Director | 2024-03-01 | CURRENT |
MR SIMON BIMPSON | Sep 1974 | British | Director | 2024-03-01 | CURRENT |
MR EDWARD KENT | Dec 1969 | Irish | Director | 2017-01-12 UNTIL 2024-03-01 | RESIGNED |
GARY VERNON SMITH | Jul 1968 | British | Director | 2009-11-26 UNTIL 2018-04-27 | RESIGNED |
MR CHRISTOPHER ANTHONY MAHON | Jun 1952 | Irish | Director | 2017-01-12 UNTIL 2020-01-01 | RESIGNED |
MRS BARBARA KAHAN | Jun 1931 | British | Director | 2009-11-26 UNTIL 2009-11-26 | RESIGNED |
MR DAVID CATTELL | Dec 1972 | British | Director | 2014-12-08 UNTIL 2018-08-31 | RESIGNED |
MR MARTIN ANDREW BANNISTER | Jan 1967 | British | Director | 2018-05-01 UNTIL 2018-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Arcadis N.V. | 2022-12-01 | Amsterdam | Ownership of shares 75 to 100 percent | |
Dps Engineering Holdings Ltd | 2017-01-01 - 2017-01-01 | Cork | Ownership of shares 75 to 100 percent | |
Mr Gary Vernon Smith | 2016-07-01 - 2017-01-01 | 7/1968 | St. Albans Herts | Ownership of shares 75 to 100 percent |
Mr Edward Kent | 2016-04-06 - 2022-12-01 | 12/1969 | Birchwood Warrington |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Frank Keogh | 2016-04-06 - 2022-12-01 | 2/1958 | Little Island Co. Cork |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DPS_ALBAN_TECHNICAL_LIMIT - Accounts | 2023-09-23 | 31-12-2022 | £34,097 Cash £-444,028 equity |
DPS_ALBAN_TECHNICAL_LIMIT - Accounts | 2022-10-01 | 31-12-2021 | £28,966 Cash £-413,402 equity |
DPS_ALBAN_TECHNICAL_LIMIT - Accounts | 2021-09-30 | 31-12-2020 | £18,368 Cash £-305,745 equity |
DPS Alban Technical Limited - Filleted accounts | 2019-09-26 | 31-12-2018 | £11,110 Cash £-98,971 equity |
DPS Alban Technical Limited - Filleted accounts | 2018-09-29 | 31-12-2017 | £33,827 Cash £184,883 equity |
DPS Alban Technical Limited - Filleted accounts | 2017-09-29 | 31-12-2016 | £52,843 Cash £298,274 equity |
Abbreviated Company Accounts - ALBAN TECHNICAL LIMITED | 2016-12-13 | 31-03-2016 | £387,136 Cash £289,719 equity |
Abbreviated Company Accounts - ALBAN TECHNICAL LIMITED | 2015-05-29 | 31-03-2015 | £44,706 Cash £222,344 equity |
Abbreviated Company Accounts - ALBAN TECHNICAL LIMITED | 2014-11-25 | 31-03-2014 | £52,384 Cash £163,798 equity |