UKBizDB.co.uk

DBD CONSTRUCTION LIMITED

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

This company is commonly known as Dbd Construction Limited. The company was founded 16 years ago and was given the registration number 06452268. The firm's registered office is in DEVON. You can find them at Queens House, New Street, Honiton, Devon, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DBD CONSTRUCTION LIMITED
Company Number:06452268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Queens House, New Street, Honiton, Devon, EX14 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tawny Coombe, West Hill Road, Ottery St Mary, United Kingdom, EX11 1UZ

Secretary13 December 2007Active
159 Manstone Avenue, Sidmouth, EX10 9TJ

Director13 December 2007Active
Tawny Coombe, West Hill Road, Ottery St Mary, United Kingdom, EX11 1UZ

Director13 December 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 December 2007Active
Bishopshayne Farm, Awliscombe, Honiton, EX14 3PR

Director13 December 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 December 2007Active

People with Significant Control

David Vallender
Notified on:01 September 2021
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:Tawny Coombe, West Hill Road, Ottery St Mary, United Kingdom, EX11 1UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Vallender
Notified on:13 December 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:10, Willow Walk, Honiton, England, EX14 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bryn Gareth Small
Notified on:13 December 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:159, Manstone Avenue, Sidmouth, England, EX10 9TJ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Resolution

Resolution.

Download
2023-03-15Capital

Capital return purchase own shares.

Download
2023-03-14Capital

Capital cancellation shares.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-12-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-24Officers

Change person director company with change date.

Download
2022-12-24Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-20Officers

Change person secretary company with change date.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.