Warning: file_put_contents(c/7029765825de5f01709bf689780a16f9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dbm Holdings Ltd., EH52 5NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DBM HOLDINGS LTD.

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

This company is commonly known as Dbm Holdings Ltd.. The company was founded 19 years ago and was given the registration number SC276499. The firm's registered office is in BROXBURN. You can find them at Dbm House Clifton View, East Mains Industrial Estate, Broxburn, West Lothian. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DBM HOLDINGS LTD.
Company Number:SC276499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Dbm House Clifton View, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dbm House, Clifton View, East Mains Industrial Estate, Broxburn, Scotland, EH52 5NE

Secretary30 November 2004Active
Dbm House, Clifton View, East Mains Industrial Estate, Broxburn, EH52 5NE

Director30 November 2004Active
Dbm House, Clifton View, East Mains Industrial Estate, Broxburn, Scotland, EH52 5NE

Director15 August 2006Active
Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP

Secretary26 November 2004Active
Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP

Director26 November 2004Active
Dbm House, Clifton View, East Mains Industrial Estate, Broxburn, Scotland, EH52 5NE

Director09 October 2008Active
9 Abbotsleigh Drive, Bramhall, Stockport, SK7 3PW

Director02 January 2008Active
9 Abbotsleigh Drive, Bramhall, Stockport, SK7 3PW

Director05 July 2007Active
9 Abbotsleigh Drive, Bramhall, Stockport, SK7 3PW

Director26 November 2004Active
32 Ingleway, Thornton Cleveleys, FY5 2PG

Director15 August 2006Active

People with Significant Control

Mr Benjamin James Molyneux
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Dbm House, Clifton View, Broxburn, EH52 5NE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ian Wilson
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Dbm House, Clifton View, Broxburn, EH52 5NE
Nature of control:
  • Ownership of shares 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
2023-12-14Accounts

Accounts with accounts type group.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type group.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type group.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type group.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type group.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Capital

Capital name of class of shares.

Download
2018-07-02Resolution

Resolution.

Download
2018-02-26Accounts

Change account reference date company current extended.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-03Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.