Dps Alban Technical Limited

DataGardener
dps alban technical limited
live
Micro

Dps Alban Technical Limited

07088397Private Limited With Share Capital

5Th Floor Birchwood Park, 401 Faraday Street, Risley, WA36GA
Incorporated

26/11/2009

Company Age

16 years

Directors

2

Employees

6

SIC Code

71121

Risk

moderate risk

Company Overview

Registration, classification & business activity

Dps Alban Technical Limited (07088397) is a private limited with share capital incorporated on 26/11/2009 (16 years old) and registered in risley, WA36GA. The company operates under SIC code 71121 - engineering design activities for industrial process and production.

Our service is provided by a team of professionals, who have extensive knowledge of recruitment, as well as an excellent understanding of the technical engineering skills.with over 40 years combined industry experience, we cover all levels of seniority from technicians to directors and can provide t...

Private Limited With Share Capital
SIC: 71121
Micro
Incorporated 26/11/2009
WA36GA
6 employees

Financial Overview

Total Assets

£262.5K

Liabilities

£1.02M

Net Assets

£-758.2K

Cash

£7.9K

Key Metrics

6

Employees

2

Directors

4

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

75
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2023
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:21-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-05-2017
Capital Alter Shares Subdivision
Category:Capital
Date:16-01-2017
Resolution
Category:Resolution
Date:16-01-2017
Resolution
Category:Resolution
Date:13-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:16-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2013
Memorandum Articles
Category:Incorporation
Date:19-04-2013
Memorandum Articles
Category:Incorporation
Date:19-04-2013
Capital Allotment Shares
Category:Capital
Date:18-04-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-04-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:18-04-2013
Resolution
Category:Resolution
Date:18-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-05-2011
Legacy
Category:Mortgage
Date:26-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-12-2009
Termination Director Company With Name
Category:Officers
Date:06-12-2009
Incorporation Company
Category:Incorporation
Date:26-11-2009

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date02/07/2025
Latest Accounts31/12/2024

Trading Addresses

5Th Floor Birchwood Park, 401 Faraday Street, Risley, Warrington Wa3 6Ga, WA36GARegistered

Contact

01727223200
5Th Floor Birchwood Park, 401 Faraday Street, Risley, WA36GA