UKBizDB.co.uk

DBG ACQUISITIONS LIMITED

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

This company is commonly known as Dbg Acquisitions Limited. The company was founded 14 years ago and was given the registration number 07121047. The firm's registered office is in WITHAM. You can find them at 6 Perry Way, , Witham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DBG ACQUISITIONS LIMITED
Company Number:07121047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2010
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6 Perry Way, Witham, England, CM8 3SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House,, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG

Secretary06 June 2022Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director27 November 2020Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director08 May 2017Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG

Secretary31 July 2017Active
6, Perry Way, Witham, England, CM8 3SX

Secretary27 March 2020Active
Wharton Green, Bostock Road, Winsford, CW7 3BD

Secretary17 May 2010Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, England, M26 1GG

Secretary16 April 2013Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG

Secretary31 October 2014Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Secretary09 January 2010Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director09 October 2018Active
19, Weald Close, Brentwood, United Kingdom, CM14 4QU

Director09 January 2010Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director14 August 2019Active
Wharton Green, Bostock Road, Winsford, CW7 3BD

Director17 May 2010Active
Wharton Green, Bostock Road, Winsford, CW7 3BD

Director04 March 2010Active
Integrated Dental Holdings Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG

Director20 June 2013Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, England, M26 1GG

Director16 April 2013Active
Wharton Green, Bostock Road, Winsford, CW7 3BD

Director04 March 2010Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG

Director09 January 2014Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG

Director16 October 2017Active
Wharton Green, Bostock Road, Winsford, CW7 3BD

Director04 March 2010Active
Integrated Dental Holdings Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG

Director20 June 2013Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, England, M26 1GG

Director16 April 2013Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG

Director01 May 2015Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director09 January 2010Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director09 January 2010Active

People with Significant Control

Turnstone Equityco 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG
Nature of control:
  • Right to appoint and remove directors
Dbg Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-05-20Address

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

Download
2024-05-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-05-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-05-20Resolution

Resolution.

Download
2024-05-07Resolution

Resolution.

Download
2024-05-07Capital

Capital statement capital company with date currency figure.

Download
2024-05-07Capital

Legacy.

Download
2024-05-07Insolvency

Legacy.

Download
2024-05-07Resolution

Resolution.

Download
2024-05-07Capital

Capital allotment shares.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Legacy.

Download
2023-12-22Other

Legacy.

Download
2023-12-22Other

Legacy.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-12-21Accounts

Legacy.

Download
2022-12-21Other

Legacy.

Download
2022-12-21Other

Legacy.

Download
2022-06-07Officers

Appoint person secretary company with name date.

Download
2022-06-07Address

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

Download
2022-06-07Officers

Termination secretary company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.