Company NameDP Construction N E Limited
Company StatusActive
Company Number06983683
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Dean Hoyland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Ridings
Whitley Bay
Tyne & Wear
NE25 9XZ
Secretary NameMrs Deborah Hoyland
NationalityBritish
StatusCurrent
Appointed06 August 2009(same day as company formation)
RoleCo Secretary
Correspondence Address43 The Ridings
North Sheilds
Tyne And Wear
NE25 9XZ
Director NameMr Gary Hunter
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Beaumont Manor
Blyth
NE24 4LP
Director NameMrs Deborah Hoyland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Ridings
Whitley Bay
NE25 9XZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Kenneth Hoyland
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St Johns Court
Backworth
Tyne & Wear
NE27 0HB
Director NameMrs Deborah Hoyland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Ridings
Whitley Bay
NE25 9XZ

Contact

Websitedp-constructionltd.co.uk
Email address[email protected]
Telephone0191 2566655
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAshbby House Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Dean Hoyland
70.00%
Ordinary
30 at £1Deborah Hoyland
30.00%
Ordinary

Financials

Year2014
Net Worth£258,260
Cash£248,841
Current Liabilities£174,048

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

12 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
12 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
22 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
15 October 2020Appointment of Mrs Deborah Hoyland as a director on 15 October 2020 (2 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Deborah Hoyland as a director on 15 June 2020 (1 page)
23 June 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
14 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
12 November 2018Appointment of Mrs Deborah Hoyland as a director on 12 November 2018 (2 pages)
9 July 2018Appointment of Mr Gary Hunter as a director on 9 July 2018 (2 pages)
9 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
10 May 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
22 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
22 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Termination of appointment of Kenneth Hoyland as a director on 31 January 2015 (1 page)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Termination of appointment of Kenneth Hoyland as a director on 31 January 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
2 May 2014Registered office address changed from 2 Meadowfield Terrace Forest Hall Newcastle upon Tyne NE12 9ES England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 2 Meadowfield Terrace Forest Hall Newcastle upon Tyne NE12 9ES England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 2 Meadowfield Terrace Forest Hall Newcastle upon Tyne NE12 9ES England on 2 May 2014 (1 page)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 January 2014Current accounting period shortened from 31 August 2014 to 31 January 2014 (1 page)
30 January 2014Current accounting period shortened from 31 August 2014 to 31 January 2014 (1 page)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
8 March 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne & Wear SR6 9PP England on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne & Wear SR6 9PP England on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne & Wear SR6 9PP England on 8 March 2011 (1 page)
14 December 2010Total exemption full accounts made up to 31 August 2010 (14 pages)
14 December 2010Total exemption full accounts made up to 31 August 2010 (14 pages)
23 November 2010Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 23 November 2010 (1 page)
23 November 2010Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 23 November 2010 (1 page)
6 August 2010Director's details changed for Dean Hoyland on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for Deborah Hoyland on 1 October 2009 (1 page)
6 August 2010Secretary's details changed for Deborah Hoyland on 1 October 2009 (1 page)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Dean Hoyland on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
6 August 2010Secretary's details changed for Deborah Hoyland on 1 October 2009 (1 page)
6 August 2010Director's details changed for Dean Hoyland on 1 October 2009 (2 pages)
14 September 2009Ad 01/09/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
14 September 2009Ad 01/09/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
9 September 2009Secretary appointed deborah hoyland (2 pages)
9 September 2009Director appointed kenneth hoyland (1 page)
9 September 2009Secretary appointed deborah hoyland (2 pages)
9 September 2009Director appointed dean hoyland (2 pages)
9 September 2009Director appointed dean hoyland (2 pages)
9 September 2009Director appointed kenneth hoyland (1 page)
6 August 2009Appointment terminated director yomtov jacobs (1 page)
6 August 2009Appointment terminated director yomtov jacobs (1 page)
6 August 2009Incorporation (9 pages)
6 August 2009Incorporation (9 pages)