Company NameDipco Limited
DirectorDavid Ronald Davies
Company StatusActive
Company Number02596304
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr David Ronald Davies
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address14 Woodfield Avenue
Streatham
London
SW16 1LG
Secretary NameMr Neil Jonathan Roberts
StatusCurrent
Appointed01 February 2000(8 years, 10 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address14 Woodfield Avenue
Streatham
London
SW16 1LG
Director NameMr Neil Jonathan Roberts
Date of BirthAugust 1968 (Born 55 years ago)
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleQuality Control Manager
Correspondence Address14 Woodfield Avenue
Streatham
London
SW16 1LG
Secretary NameMr David Ronald Davies
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Woodfield Avenue
Streatham
London
SW16 1LG
Director NameMr Peter Richard Young Husband
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1997)
RoleElectrical Installations
Correspondence Address187 New Park Road
Streatham Hill
London
SW2 4HT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitehandicars.co.uk
Telephone020 88500000
Telephone regionLondon

Location

Registered Address6 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1David Davies
99.00%
Ordinary
1 at £1Neil Roberts
1.00%
Ordinary

Financials

Year2014
Net Worth£283,281
Cash£289
Current Liabilities£14,613

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
2 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 April 2017Registered office address changed from The Plaza Building Lee High Road London SE13 5PT to The Plaza Building 102 Lee High Road London SE13 5PT on 28 April 2017 (1 page)
28 April 2017Registered office address changed from The Plaza Building Lee High Road London SE13 5PT to The Plaza Building 102 Lee High Road London SE13 5PT on 28 April 2017 (1 page)
6 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Director's details changed for Mr David Ronald Davies on 1 January 2012 (2 pages)
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Mr David Ronald Davies on 1 January 2012 (2 pages)
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Mr David Ronald Davies on 1 January 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
14 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
22 June 2010Annual return made up to 28 March 2010 (15 pages)
22 June 2010Annual return made up to 28 March 2010 (15 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 May 2009Return made up to 28/03/09; full list of members (8 pages)
27 May 2009Return made up to 28/03/09; full list of members (8 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Return made up to 28/03/08; no change of members (6 pages)
8 September 2008Return made up to 28/03/08; no change of members (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 June 2007Return made up to 28/03/07; full list of members (6 pages)
1 June 2007Return made up to 28/03/07; full list of members (6 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 June 2006Return made up to 28/03/06; full list of members (6 pages)
3 June 2006Return made up to 28/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 September 2005Return made up to 28/03/05; full list of members (6 pages)
30 September 2005Return made up to 28/03/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 November 2004Return made up to 28/03/04; full list of members (6 pages)
3 November 2004Return made up to 28/03/04; full list of members (6 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
12 September 2003Return made up to 28/03/03; full list of members (6 pages)
12 September 2003Return made up to 28/03/03; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 May 2002Return made up to 28/03/02; full list of members (6 pages)
23 May 2002Return made up to 28/03/02; full list of members (6 pages)
27 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 May 2001Return made up to 28/03/01; full list of members (6 pages)
23 May 2001Return made up to 28/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 May 2000Return made up to 28/03/00; full list of members (6 pages)
11 May 2000Return made up to 28/03/00; full list of members (6 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Secretary resigned (1 page)
4 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
21 May 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 May 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
27 June 1997Return made up to 28/03/97; no change of members (4 pages)
27 June 1997Return made up to 28/03/97; no change of members (4 pages)
26 February 1997Full accounts made up to 31 March 1996 (11 pages)
26 February 1997Full accounts made up to 31 March 1996 (11 pages)
23 May 1996Return made up to 28/03/96; change of members (6 pages)
23 May 1996Return made up to 28/03/96; change of members (6 pages)
10 January 1996Full accounts made up to 31 March 1995 (11 pages)
10 January 1996Full accounts made up to 31 March 1995 (11 pages)
30 March 1995Return made up to 28/03/95; full list of members (6 pages)
30 March 1995Return made up to 28/03/95; full list of members (6 pages)