UKBizDB.co.uk

DBD DISTRIBUTION LIMITED

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

This company is commonly known as Dbd Distribution Limited. The company was founded 34 years ago and was given the registration number 02465079. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Dbd Building, Unit B, Hemel Gateway, Hemel Hempstead, Hertfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DBD DISTRIBUTION LIMITED
Company Number:02465079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Dbd Building, Unit B, Hemel Gateway, Hemel Hempstead, Hertfordshire, England, HP2 7GY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dbd Building, Unit B, Hemel Gateway, Hemel Hempstead, England, HP2 7GY

Director01 January 2016Active
Dbd Building, Unit B, Hemel Gateway, Hemel Hempstead, England, HP2 7GY

Director05 January 2022Active
Dbd Building, Unit B, Hemel Gateway, Hemel Hempstead, England, HP2 7GY

Director05 January 2022Active
Dbd Building, Unit B, Hemel Gateway, Hemel Hempstead, England, HP2 7GY

Director01 April 2007Active
Dbd Building, Unit B, Hemel Gateway, Hemel Hempstead, England, HP2 7GY

Director01 April 2013Active
Dbd Building, Unit B, Hemel Gateway, Hemel Hempstead, England, HP2 7GY

Director01 October 2022Active
Boundary Park, Boundary Way, Hemel Hempstead, HP2 7GE

Secretary-Active
Dbd Building, Unit B, Hemel Gateway, Hemel Hempstead, England, HP2 7GY

Secretary01 March 2018Active
Boundary Park, Boundary Way, Hemel Hempstead, HP2 7GE

Director-Active
63 Salisbury Avenue, St Albans, AL1 4TZ

Director-Active
40, Longman Court, Stationers Place, Hemel Hempstead, HP3 9RS

Director25 April 2002Active
18 Selwyn Avenue, Hatfield, AL10 9NP

Director-Active
Dbd Building, Unit B, Hemel Gateway, Hemel Hempstead, England, HP2 7GY

Director01 March 2018Active
24 Dunlin Road, Hemel Hempstead, HP2 6LU

Director01 April 2007Active

People with Significant Control

Dbd Enterprises Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dbd Building, Boundary Park, Boundary Way, Hemel Hempstead, England, HP2 7GE
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-01-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Accounts

Accounts with accounts type full.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination secretary company with name termination date.

Download
2021-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Address

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

Download

Copyright © 2024. All rights reserved.