Company NameDPDS 1 Limited
DirectorMike Racz
Company StatusActive - Proposal to Strike off
Company Number09869704
CategoryPrivate Limited Company
Incorporation Date12 November 2015(8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Mike Racz
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(3 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRacz Group Unit 10 Evolution
Wynyard Business Park
Wynyard
TS22 5TB
Director NameMr Gurjeet Singh Dhillon
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDabbs Place Farmhouse Jeskyns Road Cobham
Gravesend
Kent
DA13 9BL
Director NameMr Vipul Sharma
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ashtree Gardens Millhouse Green
Sheffield
S36 9AD

Location

Registered AddressRacz Group Unit 10 Evolution
Wynyard Business Park
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 November 2020 (3 years, 5 months ago)
Next Return Due25 November 2021 (overdue)

Charges

29 April 2019Delivered on: 8 May 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 23 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
1 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
14 July 2016Registered office address changed from 32 Harmer Street Gravesend Kent DA12 2AX United Kingdom to Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ on 14 July 2016 (1 page)
23 December 2015Registration of charge 098697040001, created on 22 December 2015 (23 pages)
12 November 2015Incorporation
Statement of capital on 2015-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)