UKBizDB.co.uk

DBR ACCOUNTS LIMITED

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

This company is commonly known as Dbr Accounts Limited. The company was founded 19 years ago and was given the registration number 05219636. The firm's registered office is in WICKFORD. You can find them at 1 Station Court, Station Approach, Wickford, Essex. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:DBR ACCOUNTS LIMITED
Company Number:05219636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:1 Station Court, Station Approach, Wickford, Essex, SS11 7AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Station Court, Station Approach, Wickford, SS11 7AT

Director25 September 2017Active
1 Station Court, Station Approach, Wickford, England, SS11 7AT

Director01 October 2018Active
120 Albion Road, Dagenham, RM10 8BY

Secretary21 February 2005Active
2 Upper Millfields, Great Dunmow, CM6 1ER

Secretary01 September 2004Active
120 Albion Road, Dagenham, RM10 8BY

Director20 April 2005Active
120 Albion Road, Dagenham, RM10 8BY

Director01 September 2004Active
7, South Primrose Hill, Chelmsford, United Kingdom, CM1 2RF

Director01 September 2004Active
1, Station Court, Station Approach, Wickford, SS11 7AT

Director25 September 2017Active

People with Significant Control

Miss Rhea Kyslun
Notified on:01 September 2020
Status:Active
Date of birth:January 1988
Nationality:English
Address:1, Station Court, Wickford, SS11 7AT
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian John Collins
Notified on:16 May 2018
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:1 Station Court, Station Approach, Wickford, England, SS11 7AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dieter Barry Parish
Notified on:01 July 2016
Status:Active
Date of birth:April 1979
Nationality:British
Address:1, Station Court, Wickford, SS11 7AT
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Mortgage

Mortgage satisfy charge full.

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Resolution

Resolution.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-10-24Resolution

Resolution.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-06-17Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.