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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Island Ganniv, Greenville, Listowel, Ireland, | Director | 09 July 2019 | Active |
Building 2, Fields End Business Park, Davey Road, Thurnscoe, Goldthorpe, England, S63 0JF | Director | 31 January 2018 | Active |
Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS | Secretary | 01 October 2013 | Active |
14 Daniel Street, Bath, BA2 6NB | Secretary | 12 March 1993 | Active |
4 Hill Top, Ilkley, LS29 9RS | Secretary | 30 May 2007 | Active |
2 Rue Pasteur, 92300 Levallois Perret, France, FOREIGN | Secretary | - | Active |
9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW | Secretary | 31 March 2011 | Active |
Apartment 09-03, Millenia Tower, One Temasek Avenue, Singapore, Singapore, 039192 | Secretary | 23 May 2012 | Active |
Kelmscott, Grevel Lane, Chipping Campden, GL55 6HS | Secretary | 31 July 2008 | Active |
9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW | Secretary | 06 October 2008 | Active |
The Lodge, Tockwith, York, YO26 7PY | Secretary | 18 October 2006 | Active |
Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS | Director | 03 December 2013 | Active |
9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW | Director | 10 October 2008 | Active |
Beechcroft, Church Road, Brasted, Westerham, TN16 1HZ | Director | 01 June 2008 | Active |
14 Daniel Street, Bath, BA2 6NB | Director | 12 March 1993 | Active |
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 | Director | 10 October 2008 | Active |
5 White Moss Close, Ackworth, Pontefract, WF7 7QT | Director | 18 October 2006 | Active |
Glebe Farm, Barnsley, Cirencester, GL7 5DY | Director | 12 March 1993 | Active |
Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS | Director | 03 December 2013 | Active |
Inverkyles, Toward Point, Dunoon, United Kingdom, PA23 7UB | Director | 18 June 2008 | Active |
3 Cliffbank Hamlet, Waterfoot, Rossendale, BB4 9QR | Director | 18 June 2008 | Active |
124 Avenue De Lane Grange, 91230 Montgeron, France, | Director | 12 March 1992 | Active |
97 Rue Anatole France, Levallois Perret, 92 300, France, FOREIGN | Director | - | Active |
50 East Street, Holly Bank Grange, Huddersfield, HD3 3NG | Director | 18 June 2008 | Active |
Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS | Director | 08 March 2013 | Active |
29 Allee Des Grand Vergers, 78630 Orgeval, France, | Director | 02 November 1992 | Active |
2, Braunstone Court, Menston, LS29 6QH | Director | 08 December 2008 | Active |
55 Dyer Street, Cirencester, GL7 2PP | Director | 12 March 1993 | Active |
Sam House Farm, Raskelf, York, YO61 3LW | Director | 18 October 2006 | Active |
Building 2, Fields End Business Park, Davey Road, Goldthorpe, United Kingdom, S63 0JF | Corporate Director | 25 May 2018 | Active |
Cape House, 3, Red Hall Avenue, Wakefield, United Kingdom, WF1 2UL | Corporate Director | 01 June 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-08 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice voluntary. | Download |
2021-11-17 | Dissolution | Dissolution application strike off company. | Download |
2021-11-11 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-11 | Capital | Legacy. | Download |
2021-11-11 | Insolvency | Legacy. | Download |
2021-11-11 | Resolution | Resolution. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
2019-02-04 | Officers | Change corporate director company with change date. | Download |
2019-01-30 | Address | Change registered office address company with date old address new address. | Download |
2019-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-17 | Accounts | Change account reference date company current shortened. | Download |
2018-07-17 | Officers | Appoint corporate director company with name date. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.