Check the

DPSS CABLING SERVICES LIMITED

Company
DPSS CABLING SERVICES LIMITED (02468021)

DPSS CABLING SERVICES

Phone: 01895 251 010
B⁺ rating

KEY FINANCES

Year
2016
Assets
£216.16k ▲ £48k (28.54 %)
Cash
£32.07k ▲ £30.84k (2,488.70 %)
Liabilities
£248.86k ▼ £-17.4k (-6.53 %)
Net Worth
£-32.69k ▼ £65.4k (-66.67 %)

REGISTRATION INFO

Company name
DPSS CABLING SERVICES LIMITED
Company number
02468021
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Feb 1990
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
dpsscabling.co.uk
Phones
01895 251 010
01895 813 133
Registered Address
PO BOX 1295,
STERLING HOUSE STATION ROAD,
GERRARDS CROSS,
BUCKINGHAMSHIRE,
SL9 8EL

ECONOMIC ACTIVITIES

43210
Electrical installation
61900
Other telecommunications activities
62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 2

CHARGES

23 April 2008
Status
Outstanding
Delivered
24 April 2008
Persons entitled
Barclays Bank PLC
Description
F/H unit 10 chiltern business village arundel road uxbridge…

8 February 2008
Status
Outstanding
Delivered
28 February 2008
Persons entitled
Barclays Bank PLC
Description
The f/h property known as unit 10 chiltern business village…

13 December 2006
Status
Outstanding
Delivered
19 December 2006
Persons entitled
Barclays Bank PLC
Description
Barclays bank PLC re dpss cabling services limited business…

2 February 1996
Status
Outstanding
Delivered
8 February 1996
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

DPSS CABLING SERVICES LIMITED DIRECTORS

Paula Ann Oates

  Acting
Appointed
07 February 1992
Role
Secretary
Address
Wakefield, 4 Parkview, Flackwell Heath, Buckinghamshire, England, HP10 9BE
Name
OATES, Paula Ann

Denis Albert Oates

  Acting
Appointed
01 August 1993
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
Wakefield, 4 Parkview, Flackwell Heath, Buckinghamshire, England, HP10 9BE
Country Of Residence
England
Name
OATES, Denis Albert

Paula Ann Oates

  Acting PSC
Appointed
28 February 1993
Occupation
Company Secretary
Role
Director
Age
69
Nationality
British
Address
Wakefield, 4 Parkview, Flackwell Heath, Buckinghamshire, England, HP10 9BE
Country Of Residence
England
Name
OATES, Paula Ann
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Rebecca Jane Oates

  Acting
Appointed
05 September 2007
Occupation
Finance Manager
Role
Director
Age
39
Nationality
British
Address
Wakefield, 4 Parkview, Flackwell Heath, High Wycombe, Buckinghamshire, England, HP10 9BE
Country Of Residence
England
Name
OATES, Rebecca Jane

Denis Albert Oates

  Resigned
Appointed
07 February 1992
Resigned
07 February 1992
Role
Secretary
Address
The White House, 213 Harefield Road, Uxbridge, Middlesex, UB8 1PP
Name
OATES, Denis Albert

Denis Albert Oates

  Resigned PSC
Resigned
01 July 1991
Occupation
Cabling Consultant
Role
Director
Age
70
Nationality
British
Address
78 Hoylake Crescent, Uxbridge, Middlesex, UB10 8JF
Name
OATES, Denis Albert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Phillip Kenneth Woolger

  Resigned
Resigned
31 July 1993
Occupation
Cabling Consultant
Role
Director
Age
68
Nationality
British
Address
23 Rydens Grove, Hersham, Walton On Thames, Surrey, KT12 5RU
Name
WOOLGER, Phillip Kenneth

REVIEWS


Check The Company
Very good according to the company’s financial health.