UKBizDB.co.uk

DB EQUIPMENT HIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Db Equipment Hire Limited. The company was founded 9 years ago and was given the registration number 09141627. The firm's registered office is in WELLINGBOROUGH. You can find them at Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DB EQUIPMENT HIRE LIMITED
Company Number:09141627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 8-9 The Constellations, Orion Way, Kettering, England, NN15 6NL

Director22 July 2014Active
Units 8-9 The Constellations, Orion Way, Kettering, England, NN15 6NL

Director22 July 2014Active
Units 8-9 The Constellations, Orion Way, Kettering, England, NN15 6NL

Director22 July 2014Active

People with Significant Control

D B Export Collection Holdings Ltd
Notified on:23 July 2016
Status:Active
Country of residence:England
Address:Units 8-9 The Constellations, Orion Way, Kettering, England, NN15 6NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roy William Ellson
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Units 8-9 The Constellations, Orion Way, Kettering, England, NN15 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Catherine Mary Evans
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Units 8-9 The Constellations, Orion Way, Kettering, England, NN15 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Denise Elizabeth Howard
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Units 8-9 The Constellations, Orion Way, Kettering, England, NN15 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Officers

Change person director company with change date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Accounts

Change account reference date company previous extended.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-06-10Address

Change registered office address company with date old address new address.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.