UKBizDB.co.uk

DBS CONTRACTS LIMITED

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

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.

Company Information

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:
  • 43120 - Site preparation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, DA14 5DA

Director06 November 2020Active
C/O Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, DA14 5DA

Director06 November 2020Active
C/O Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, DA14 5DA

Director06 November 2020Active
C/O Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, DA14 5DA

Secretary22 December 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 December 1992Active
C/O Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, DA14 5DA

Director22 December 1992Active
C/O Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, DA14 5DA

Director31 January 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 December 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Termination secretary company with name termination date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-10-16Officers

Change person director company with change date.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.