UKBizDB.co.uk

D.B.M.G. LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Oak Villa, Dunswell Rd, Cottingham, E Yorks, HU16 4JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Office, Bushy Hill Farm, North Newbald, York, England, YO43 4TJ

Director31 December 2020Active
20 Lilac Avenue, Norwood Grange, Beverley, HU17 9UT

Secretary02 February 2007Active
Quinton Cottage Ferry Lane, Thearne, Beverley, HU17 0SD

Secretary23 December 1992Active
46 Cambridge Road, Hessle, HU13 9DB

Secretary-Active
Oak Villa, Dunswell Rd, Cottingham, HU16 4JG

Secretary01 October 2014Active
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

Director01 May 1992Active
Oak Villa, Dunswell Rd, Cottingham, HU16 4JG

Director01 October 2014Active
Oak Villa, Dunswell Rd, Cottingham, HU16 4JG

Director03 September 2018Active
Oak Villa, Dunswell Rd, Cottingham, HU16 4JG

Director01 October 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as firm
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent as firm
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Persons with significant control

Change to a person with significant control.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-07-19Officers

Termination secretary company with name termination date.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-01-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.