UKBizDB.co.uk

DB TRANSPORT (CORBY) LIMITED

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

This company is commonly known as Db Transport (corby) Limited. The company was founded 16 years ago and was given the registration number 06519968. The firm's registered office is in HALESOWEN. You can find them at Meriden House, 6 Great Cornbow, Halesowen, West Midlands. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DB TRANSPORT (CORBY) LIMITED
Company Number:06519968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2008
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Meriden House, 6 Great Cornbow, Halesowen, West Midlands, England, B63 3AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meriden House, 6 Great Cornbow, Halesowen, England, B63 3AB

Director25 October 2018Active
12 Bankside, Corby, NN18 8AP

Secretary01 March 2008Active
788-790 Finchley Road, London, NW11 7TJ

Secretary01 March 2008Active
12 Bankside, Corby, NN18 8AP

Director01 March 2008Active
12, Bankside, Corby, NN18 8AP

Director01 March 2008Active
788-790 Finchley Road, London, NW11 7TJ

Director01 March 2008Active

People with Significant Control

Ipsl Logistics Ltd
Notified on:25 October 2018
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
Mr Paul John Diggins
Notified on:25 October 2018
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:1, Chapelfield Mews, Birmingham, England, B45 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Duncan Kerr Buchanan
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:12, Bankside, Corby, United Kingdom, NN18 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine June Buchanan
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:12, Bankside, Corby, United Kingdom, NN18 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-22Resolution

Resolution.

Download
2022-02-16Address

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

Download
2022-02-05Mortgage

Mortgage satisfy charge full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-21Mortgage

Mortgage satisfy charge full.

Download
2020-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-12Address

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

Download
2018-11-09Officers

Change person director company with change date.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Address

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

Download
2018-10-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.