UKBizDB.co.uk

DBDE LIMITED

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

This company is commonly known as Dbde Limited. The company was founded 13 years ago and was given the registration number 07591090. The firm's registered office is in NUNEATON. You can find them at 17 Dorchester Way, , Nuneaton, Warwickshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:DBDE LIMITED
Company Number:07591090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:17 Dorchester Way, Nuneaton, Warwickshire, CV11 6XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, England, CV5 6UB

Director23 September 2021Active
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, England, CV5 6UB

Director23 September 2021Active
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, England, CV5 6UB

Director23 September 2021Active
17, Dorchester Way, Nuneaton, England, CV11 6XB

Secretary27 April 2011Active
17, Dorchester Way, Nuneaton, England, CV11 6XB

Director05 April 2011Active

People with Significant Control

House Of Dental Hinckley Ltd
Notified on:23 September 2021
Status:Active
Country of residence:England
Address:1110, Elliott Coventry Business Park, Coventry, England, CV5 6UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Barsby
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:17, Dorchester Way, Nuneaton, England, CV11 6XB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miss Nicola Jane Lovell
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:17, Dorchester Way, Nuneaton, England, CV11 6XB
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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-04-15Officers

Change person director company with change date.

Download
2024-04-15Officers

Change person director company with change date.

Download
2024-01-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-26Gazette

Gazette filings brought up to date.

Download
2022-10-25Address

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

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Officers

Termination secretary company with name termination date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Mortgage

Mortgage satisfy charge full.

Download
2021-09-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.