Company NameDCP Total Solutions Limited
DirectorsRobert Chalmers and Anthony Bradney
Company StatusActive
Company Number06917636
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Robert Chalmers
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(2 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address2 Main Road
Burn
Selby
YO8 8LL
Secretary NameMr Robert Chalmers
StatusCurrent
Appointed28 August 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressOxford Court Oxford Road
Gomersal
Cleckheaton
BD19 4HQ
Director NameMr Anthony Bradney
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodland Crescent
Swillington
West Yorkshire
LS26 8DN
Director NameMr Ian Wilson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Priory Way
Mirfield
West Yorkshire
WF14 9QS
Director NameMr David Sidney Lowles
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Orchard Close
Horbury
Wakefield
West Yorkshire
WF4 6BU
Secretary NameMr David Sidney Lowles
NationalityEnglish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Orchard Close
Horbury
Wakefield
West Yorkshire
WF4 6BU

Contact

Websitedcpts.co.uk

Location

Registered AddressOxford Court Oxford Road
Gomersal
Cleckheaton
BD19 4HQ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

75 at £1David Lowles
75.00%
Ordinary
25 at £1Robert Chalmers
25.00%
Ordinary

Financials

Year2014
Net Worth£1,043
Cash£6,468
Current Liabilities£38,498

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

27 November 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
5 June 2020Notification of Robert Chalmers as a person with significant control on 30 August 2019 (2 pages)
5 June 2020Cessation of David Sidney Lowles as a person with significant control on 30 August 2019 (1 page)
5 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
19 May 2020Termination of appointment of David Sidney Lowles as a secretary on 30 August 2019 (1 page)
18 May 2020Appointment of Mr Robert Chalmers as a secretary on 28 August 2019 (2 pages)
18 May 2020Termination of appointment of David Sidney Lowles as a director on 30 August 2019 (1 page)
11 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
5 November 2019Appointment of Mr Anthony Bradney as a director on 30 August 2019 (2 pages)
6 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
1 April 2019Director's details changed for Robert Chalmers on 20 December 2015 (2 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
1 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
22 February 2018Unaudited abridged accounts made up to 31 May 2017 (15 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 July 2014Registered office address changed from Kilburn Works 52 Bradford Road Dewsbury West Yorkshire WF13 2DU on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Kilburn Works 52 Bradford Road Dewsbury West Yorkshire WF13 2DU on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Kilburn Works 52 Bradford Road Dewsbury West Yorkshire WF13 2DU on 4 July 2014 (1 page)
6 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
6 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 August 2012Appointment of Robert Chalmers as a director (6 pages)
8 August 2012Appointment of Robert Chalmers as a director (6 pages)
26 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
12 December 2011Termination of appointment of Ian Wilson as a director (1 page)
12 December 2011Termination of appointment of Ian Wilson as a director (1 page)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 June 2010Director's details changed for Mr Ian Wilson on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Mr David Sidney Lowles on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Mr Ian Wilson on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Ian Wilson on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr David Sidney Lowles on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Mr David Sidney Lowles on 1 January 2010 (2 pages)
28 May 2009Incorporation (11 pages)
28 May 2009Incorporation (11 pages)