This company is commonly known as Dbs Contracts Limited. The company was founded 31 years ago and was given the registration number 02775843. The firm's registered office is in SIDCUP. You can find them at C/o Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent. This company's SIC code is 43120 - Site preparation.
Name | : | DBS CONTRACTS LIMITED |
---|---|---|
Company Number | : | 02775843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, DA14 5DA | Director | 06 November 2020 | Active |
C/O Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, DA14 5DA | Director | 06 November 2020 | Active |
C/O Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, DA14 5DA | Director | 06 November 2020 | Active |
C/O Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, DA14 5DA | Secretary | 22 December 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 22 December 1992 | Active |
C/O Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, DA14 5DA | Director | 22 December 1992 | Active |
C/O Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, DA14 5DA | Director | 31 January 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 22 December 1992 | Active |
Nkm Holdings Limited | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA |
Nature of control | : |
|
Mr Howard Carl Jonathan Duffy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Mcbrides Accountants Llp, Nexus House, Sidcup, England, DA14 5DA |
Nature of control | : |
|
Mrs Julie Karen Duffy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Mcbrides Accountants Llp, Nexus House, Sidcup, England, DA14 5DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Officers | Termination secretary company with name termination date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Officers | Change person director company with change date. | Download |
2018-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-16 | Officers | Change person director company with change date. | Download |
2018-10-16 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.