Dpl (Realisations) 2024 Limited

DataGardener
dpl (realisations) 2024 limited
in administration
Micro

Dpl (realisations) 2024 Limited

05158680Private Limited With Share Capital

C/O Azets, 3Rd Floor, Gateway Ho, Tollgate, Chandler'S Ford, SO533TG
Incorporated

21/06/2004

Company Age

21 years

Directors

2

Employees

27

SIC Code

78200

Risk

not scored

Company Overview

Registration, classification & business activity

Dpl (realisations) 2024 Limited (05158680) is a private limited with share capital incorporated on 21/06/2004 (21 years old) and registered in chandler's ford, SO533TG. The company operates under SIC code 78200 - temporary employment agency activities.

Specialists in transport and logistics recruitment. temporary and permanent positions for lgv/hgv drivers, multi-drop drivers, porters, transport management, traffic clerks. established in 2004 by experienced professionals with over 30 years combined experience.

Private Limited With Share Capital
SIC: 78200
Micro
Incorporated 21/06/2004
SO533TG
27 employees

Financial Overview

Total Assets

£674.9K

Liabilities

£225.9K

Net Assets

£449.0K

Cash

£691

Key Metrics

27

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

78
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-10-2025
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:25-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2025
Liquidation In Administration Revised Proposals
Category:Insolvency
Date:11-08-2025
Liquidation In Administration Revision Administrators Proposals
Category:Insolvency
Date:11-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-05-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-10-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:10-06-2024
Change Of Name Notice
Category:Change Of Name
Date:10-06-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:16-05-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:07-05-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:25-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2010
Legacy
Category:Annual Return
Date:30-07-2009
Legacy
Category:Officers
Date:08-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2009
Legacy
Category:Annual Return
Date:02-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2008
Legacy
Category:Annual Return
Date:27-06-2007
Legacy
Category:Officers
Date:27-06-2007
Legacy
Category:Mortgage
Date:10-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2006
Legacy
Category:Capital
Date:03-10-2006
Legacy
Category:Capital
Date:26-09-2006
Legacy
Category:Annual Return
Date:21-09-2006
Resolution
Category:Resolution
Date:20-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2006
Legacy
Category:Annual Return
Date:26-07-2005
Legacy
Category:Capital
Date:20-07-2005
Resolution
Category:Resolution
Date:20-07-2005
Legacy
Category:Capital
Date:20-07-2005
Legacy
Category:Address
Date:29-12-2004
Legacy
Category:Address
Date:12-07-2004
Legacy
Category:Mortgage
Date:10-07-2004
Incorporation Company
Category:Incorporation
Date:21-06-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2024
Filing Date07/03/2023
Latest Accounts30/06/2022

Trading Addresses

Botley Mills, Botley, Southampton, Hampshire, SO302GB
C/O Azets, 3Rd Floor, Gateway Ho, Tollgate, Chandler'S Ford, Hampshire So53 3Tg, SO533TGRegistered

Contact