This company is commonly known as D.b.m.g. Limited. The company was founded 48 years ago and was given the registration number 01240198. The firm's registered office is in COTTINGHAM. You can find them at Oak Villa, Dunswell Rd, Cottingham, E Yorks. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | D.B.M.G. LIMITED |
---|---|---|
Company Number | : | 01240198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1976 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oak Villa, Dunswell Rd, Cottingham, E Yorks, HU16 4JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Office, Bushy Hill Farm, North Newbald, York, England, YO43 4TJ | Director | 31 December 2020 | Active |
20 Lilac Avenue, Norwood Grange, Beverley, HU17 9UT | Secretary | 02 February 2007 | Active |
Quinton Cottage Ferry Lane, Thearne, Beverley, HU17 0SD | Secretary | 23 December 1992 | Active |
46 Cambridge Road, Hessle, HU13 9DB | Secretary | - | Active |
Oak Villa, Dunswell Rd, Cottingham, HU16 4JG | Secretary | 01 October 2014 | Active |
Bushy Hill House Beverley Road, North Newbald, York, YO43 3TJ | Director | - | Active |
Bushy Hill House Beverley Road, North Newbald, York, YO43 3TJ | Director | - | Active |
Quinton Cottage Ferry Lane, Thearne, Beverley, HU17 0SD | Director | 01 May 1992 | Active |
Oak Villa, Dunswell Rd, Cottingham, HU16 4JG | Director | 01 October 2014 | Active |
Oak Villa, Dunswell Rd, Cottingham, HU16 4JG | Director | 03 September 2018 | Active |
Oak Villa, Dunswell Rd, Cottingham, HU16 4JG | Director | 01 October 2014 | Active |
Mrs Carol Ann Wild | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | Oak Villa, Cottingham, HU16 4JG |
Nature of control | : |
|
Mr Derek Thorne | ||
Notified on | : | 24 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | Oak Villa, Cottingham, HU16 4JG |
Nature of control | : |
|
Mr Nigel Ross Wild | ||
Notified on | : | 24 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Address | : | Oak Villa, Cottingham, HU16 4JG |
Nature of control | : |
|
D.B.Green Settlement | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ash Hay, Ash Hay Drove, Wells, England, BA5 1NT |
Nature of control | : |
|
Miss Susan Jones | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Quinton Cottage, Thearne, Beverley, England, HU17 0SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Officers | Termination secretary company with name termination date. | Download |
2018-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.