This company is commonly known as Dbm (port Services) Ltd. The company was founded 15 years ago and was given the registration number 06873890. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 52290 - Other transportation support activities.
Name | : | DBM (PORT SERVICES) LTD |
---|---|---|
Company Number | : | 06873890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Tenants Row, Tilbury Docks, Tilbury, England, RM18 7JD | Secretary | 01 June 2023 | Active |
Admiral House, 853 London Road, Grays, England, RM20 3LG | Director | 01 June 2023 | Active |
17 Stanley Avenue, Minster On Sea, Sheerness, United Kingdom, ME12 2EY | Director | 17 May 2021 | Active |
Admiral House, 853 London Road, Grays, England, RM20 3LG | Director | 01 June 2023 | Active |
Global House, 5a Sandy's Row, London, United Kingdom, E1 7HW | Corporate Secretary | 08 April 2009 | Active |
10 Sanders Road, Canvey Island, United Kingdom, SS8 9NY | Director | 17 May 2021 | Active |
Cambridge House, 27 Cambridge Park, Wanstead, England, E11 2PU | Director | 08 April 2009 | Active |
Cambridge House, 27 Cambridge Park, Wanstead, England, E11 2PU | Director | 08 April 2009 | Active |
Cambridge House, 27 Cambridge Park, Wanstead, England, E11 2PU | Director | 08 April 2009 | Active |
Flat 47,, 14 Evan Cook Close, London, SE15 2HN | Director | 08 April 2009 | Active |
Admiral House, 853 London Road, Grays, England, RM20 3LG | Director | 01 June 2023 | Active |
Mr Michael Ronald Seabrook | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Admiral House, 853 London Road, Grays, England, RM20 3LG |
Nature of control | : |
|
World Freight Holdings Ltd | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Admiral House, London Road, Grays, England, RM20 3LG |
Nature of control | : |
|
Mr David Huckle | ||
Notified on | : | 17 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Stanley Avenue, Sheerness, England, ME12 2EY |
Nature of control | : |
|
Mr Gary Carver | ||
Notified on | : | 17 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Sanders Road, Canvey Island, England, SS8 9NY |
Nature of control | : |
|
Mr David Mccullim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cambridge House, 27 Cambridge Park, London, United Kingdom, E11 2PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Resolution | Resolution. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-02 | Officers | Appoint person secretary company with name date. | Download |
2023-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-02 | Address | Change registered office address company with date old address new address. | Download |
2023-06-02 | Address | Change registered office address company with date old address new address. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-04 | Change of name | Certificate change of name company. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Accounts | Change account reference date company previous extended. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.