UKBizDB.co.uk

DBD GROUP HOLDINGS LIMITED

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

This company is commonly known as Dbd Group Holdings Limited. The company was founded 9 years ago and was given the registration number 09313122. The firm's registered office is in WARRINGTON. You can find them at Ground Floor 401 Faraday Street, Birchwood, Warrington, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DBD GROUP HOLDINGS LIMITED
Company Number:09313122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Ground Floor 401 Faraday Street, Birchwood, Warrington, England, WA3 6GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 401 Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director17 November 2014Active
Ground Floor, 401 Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director05 February 2018Active
Ground Floor, 401 Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director10 September 2019Active
Ground Floor, 401 Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director17 November 2014Active
Ground Floor, 401 Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director06 July 2017Active

People with Significant Control

Mr Andrew David Carlick
Notified on:19 September 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Ground Floor, 401 Faraday Street, Warrington, England, WA3 6GA
Nature of control:
  • Significant influence or control
Mrs Marie Angela Carlick
Notified on:19 September 2019
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Ground Floor, 401 Faraday Street, Warrington, England, WA3 6GA
Nature of control:
  • Significant influence or control
Mr Thomas John Keegan
Notified on:19 September 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Ground Floor, 401 Faraday Street, Warrington, England, WA3 6GA
Nature of control:
  • Significant influence or control

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
2024-03-21Accounts

Accounts with accounts type group.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Capital

Capital allotment shares.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Capital

Capital name of class of shares.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Resolution

Resolution.

Download
2020-06-09Incorporation

Memorandum articles.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-04Address

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

Download

Copyright © 2024. All rights reserved.