Background WavePink WaveYellow Wave

DRP TECHNICAL SERVICES LIMITED (04224047)

DRP TECHNICAL SERVICES LIMITED (04224047) is an active UK company. incorporated on 29 May 2001. with registered office in Kidderminster. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers. DRP TECHNICAL SERVICES LIMITED has been registered for 24 years. Current directors include HINGLEY, Richard Neal, PARMENTER, Dale Reginald.

Company Number
04224047
Status
active
Type
ltd
Incorporated
29 May 2001
Age
24 years
Address
Unit 212 Ikon Industrial Estate, Droitwich Road, Kidderminster, DY10 4EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
HINGLEY, Richard Neal, PARMENTER, Dale Reginald
SIC Codes
82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRP TECHNICAL SERVICES LIMITED

DRP TECHNICAL SERVICES LIMITED is an active company incorporated on 29 May 2001 with the registered office located in Kidderminster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers. DRP TECHNICAL SERVICES LIMITED was registered 24 years ago.(SIC: 82302)

Status

active

Active since 24 years ago

Company No

04224047

LTD Company

Age

24 Years

Incorporated 29 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

DRP EVENTS LIMITED
From: 29 May 2001To: 9 March 2010
Contact
Address

Unit 212 Ikon Industrial Estate, Droitwich Road Hartlebury Kidderminster, DY10 4EU,

Previous Addresses

Unit 252 Ikon Trading Estate Droitwich Road Hartlebury Worcestershire DY10 4EU
From: 29 May 2001To: 12 February 2013
Timeline

3 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
May 01
Director Left
Sept 13
Director Left
Jun 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PARMENTER, Dale Reginald

Active
Droitwich Road, KidderminsterDY10 4EU
Secretary
Appointed 17 Oct 2003

HINGLEY, Richard Neal

Active
Ikon Industrial Estate, Droitwich Road, KidderminsterDY10 4EU
Born March 1973
Director
Appointed 17 Oct 2003

PARMENTER, Dale Reginald

Active
Ikon Industrial Estate, Droitwich Road, KidderminsterDY10 4EU
Born December 1958
Director
Appointed 17 Oct 2003

PARKER, Justin Trevelyan

Resigned
2 Ricketts Place, BewdleyDY12 1DW
Secretary
Appointed 29 May 2001
Resigned 17 Oct 2003

COPSEY, Peter Bernard

Resigned
Crossways, KidderminsterDY11 5TB
Born May 1955
Director
Appointed 29 May 2001
Resigned 17 Oct 2003

PARDOE, Adam John

Resigned
58 Waresley Park, KidderminsterDY11 7XE
Born July 1974
Director
Appointed 02 Jan 2007
Resigned 31 Dec 2015

PERKS, Russell Jon

Resigned
41 Puxton Drive, KidderminsterDY11 5HH
Born May 1975
Director
Appointed 02 Jan 2007
Resigned 22 Aug 2013

Persons with significant control

1

Droitwich Road, HartleburyDY10 4EU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 29 May 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Audited Abridged
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
21 October 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
21 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Certificate Change Of Name Company
9 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
29 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
88(2)R88(2)R
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
287Change of Registered Office
Legacy
27 February 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 January 2003
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
225Change of Accounting Reference Date
Incorporation Company
29 May 2001
NEWINCIncorporation