UKBizDB.co.uk

DBI INDUSTRIAL SERVICES LIMITED

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

This company is commonly known as Dbi Industrial Services Limited. The company was founded 35 years ago and was given the registration number 02275744. The firm's registered office is in GOLDTHORPE. You can find them at Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DBI INDUSTRIAL SERVICES LIMITED
Company Number:02275744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1988
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, England, S63 0JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Island Ganniv, Greenville, Listowel, Ireland,

Director09 July 2019Active
Building 2, Fields End Business Park, Davey Road, Thurnscoe, Goldthorpe, England, S63 0JF

Director31 January 2018Active
Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS

Secretary01 October 2013Active
14 Daniel Street, Bath, BA2 6NB

Secretary12 March 1993Active
4 Hill Top, Ilkley, LS29 9RS

Secretary30 May 2007Active
2 Rue Pasteur, 92300 Levallois Perret, France, FOREIGN

Secretary-Active
9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW

Secretary31 March 2011Active
Apartment 09-03, Millenia Tower, One Temasek Avenue, Singapore, Singapore, 039192

Secretary23 May 2012Active
Kelmscott, Grevel Lane, Chipping Campden, GL55 6HS

Secretary31 July 2008Active
9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW

Secretary06 October 2008Active
The Lodge, Tockwith, York, YO26 7PY

Secretary18 October 2006Active
Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS

Director03 December 2013Active
9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW

Director10 October 2008Active
Beechcroft, Church Road, Brasted, Westerham, TN16 1HZ

Director01 June 2008Active
14 Daniel Street, Bath, BA2 6NB

Director12 March 1993Active
16 Rue Leon De Kersaini, France 95450 Us, FOREIGN

Director-Active
Bell House 26 Graham Terrace, London, SW1W 8JH

Director-Active
Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS

Director10 October 2008Active
5 White Moss Close, Ackworth, Pontefract, WF7 7QT

Director18 October 2006Active
Glebe Farm, Barnsley, Cirencester, GL7 5DY

Director12 March 1993Active
Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS

Director03 December 2013Active
Inverkyles, Toward Point, Dunoon, United Kingdom, PA23 7UB

Director18 June 2008Active
3 Cliffbank Hamlet, Waterfoot, Rossendale, BB4 9QR

Director18 June 2008Active
124 Avenue De Lane Grange, 91230 Montgeron, France,

Director12 March 1992Active
97 Rue Anatole France, Levallois Perret, 92 300, France, FOREIGN

Director-Active
50 East Street, Holly Bank Grange, Huddersfield, HD3 3NG

Director18 June 2008Active
Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS

Director08 March 2013Active
29 Allee Des Grand Vergers, 78630 Orgeval, France,

Director02 November 1992Active
2, Braunstone Court, Menston, LS29 6QH

Director08 December 2008Active
55 Dyer Street, Cirencester, GL7 2PP

Director12 March 1993Active
Sam House Farm, Raskelf, York, YO61 3LW

Director18 October 2006Active
Building 2, Fields End Business Park, Davey Road, Goldthorpe, United Kingdom, S63 0JF

Corporate Director25 May 2018Active
Cape House, 3, Red Hall Avenue, Wakefield, United Kingdom, WF1 2UL

Corporate Director01 June 2008Active

People with Significant Control

Cape Intermediate Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Drayton Hall, Church Road, Middlesex, United Kingdom, UB7 7PS
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 (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
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-17Dissolution

Dissolution application strike off company.

Download
2021-11-11Capital

Capital statement capital company with date currency figure.

Download
2021-11-11Capital

Legacy.

Download
2021-11-11Insolvency

Legacy.

Download
2021-11-11Resolution

Resolution.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type dormant.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type dormant.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Change person director company with change date.

Download
2019-02-04Officers

Change corporate director company with change date.

Download
2019-01-30Address

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

Download
2019-01-23Accounts

Accounts with accounts type dormant.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2018-09-30Accounts

Accounts with accounts type dormant.

Download
2018-07-17Accounts

Change account reference date company current shortened.

Download
2018-07-17Officers

Appoint corporate director company with name date.

Download
2018-06-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.