Background WavePink WaveYellow Wave

DPU HARDWARE LIMITED (06672637)

DPU HARDWARE LIMITED (06672637) is an active UK company. incorporated on 14 August 2008. with registered office in Halifax. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DPU HARDWARE LIMITED has been registered for 17 years. Current directors include DUGGLEBY, Michael.

Company Number
06672637
Status
active
Type
ltd
Incorporated
14 August 2008
Age
17 years
Address
Hammnet House, Halifax, HX2 0AX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUGGLEBY, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DPU HARDWARE LIMITED

DPU HARDWARE LIMITED is an active company incorporated on 14 August 2008 with the registered office located in Halifax. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DPU HARDWARE LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06672637

LTD Company

Age

17 Years

Incorporated 14 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (10 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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Hammnet House Gibbet Street Halifax, HX2 0AX,

Previous Addresses

Ultra Finishing Widow Hill Road Heasandford Industrial Estate Burnley Lancashire BB10 2BE
From: 23 August 2012To: 28 September 2016
C/O Ultra Finishing Widow Hill Road Heasandford Indutsrial Estate Burnley Lancashire BB10 2BE
From: 14 August 2008To: 23 August 2012
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Jan 13
Loan Cleared
Jan 16
Director Left
Jan 17
Loan Secured
May 17
Director Joined
Jun 19
Loan Secured
Sept 21
Director Left
Jul 23
Director Joined
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Mar 25
Owner Exit
Jul 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DUGGLEBY, Michael

Active
Grange Close, LeylandPR25 5SJ
Secretary
Appointed 09 Sept 2008

DUGGLEBY, Michael

Active
Grange Close, LeylandPR25 5SJ
Born August 1972
Director
Appointed 09 Sept 2008

LACKMAKER, David Harry

Resigned
10 Bradden Lane Jockey End, Hemel HempsteadHP2 6AZ
Secretary
Appointed 15 Aug 2008
Resigned 09 Sept 2008

CULLEN, David Ian

Resigned
Gibbet Street, HalifaxHX2 0AX
Born July 1966
Director
Appointed 24 Jun 2019
Resigned 05 Jul 2023

HEYS, Stephen

Resigned
Oaklands, NelsonBB9 6QU
Born November 1954
Director
Appointed 09 Sept 2008
Resigned 11 Jan 2017

JONES, Ian Gary

Resigned
Gibbet Street, HalifaxHX2 0AX
Born July 1964
Director
Appointed 06 Jul 2023
Resigned 31 Mar 2025

LACKMAKER, David Harry

Resigned
10 Bradden Lane Jockey End, Hemel HempsteadHP2 6AZ
Born May 1950
Director
Appointed 15 Aug 2008
Resigned 09 Sept 2008

LEWIS, Christopher David Godfrey

Resigned
Seahouse, Aldwick Bay EstatePO21 4EL
Born April 1949
Director
Appointed 15 Aug 2008
Resigned 15 Jan 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 14 Aug 2008
Resigned 14 Aug 2008

Persons with significant control

2

1 Active
1 Ceased
Gibbet Street, HalifaxHX2 0AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2017
Gibbet Street, HalifaxHX2 0AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Resolution
27 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Auditors Resignation Company
31 December 2015
AUDAUD
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Small
26 July 2011
AAAnnual Accounts
Legacy
18 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 April 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
2 October 2009
353353
Resolution
2 February 2009
RESOLUTIONSResolutions
Resolution
22 January 2009
RESOLUTIONSResolutions
Legacy
15 December 2008
287Change of Registered Office
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
225Change of Accounting Reference Date
Legacy
15 September 2008
287Change of Registered Office
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
287Change of Registered Office
Legacy
21 August 2008
88(2)Return of Allotment of Shares
Legacy
14 August 2008
288bResignation of Director or Secretary
Incorporation Company
14 August 2008
NEWINCIncorporation