This company is commonly known as Dbs Design Contracts Ltd. The company was founded 10 years ago and was given the registration number 08565871. The firm's registered office is in WATFORD. You can find them at 8 Colne Way Court, Colne Way, Watford, . This company's SIC code is 35300 - Steam and air conditioning supply.
Name | : | DBS DESIGN CONTRACTS LTD |
---|---|---|
Company Number | : | 08565871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2013 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Colne Way Court, Colne Way, Watford, WD24 7NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
150, Abbots Road, Abbots Langley, England, WD5 0BL | Director | 12 June 2013 | Active |
8, Colne Way Court, Colne Way, Watford, WD24 7NE | Director | 12 June 2013 | Active |
8, Colne Way Court, Colne Way, Watford, WD24 7NE | Director | 22 September 2021 | Active |
8, Colne Way Court, Colne Way, Watford, United Kingdom, WD24 7NE | Director | 10 June 2023 | Active |
4a, Orchard Close, Caddington, United Kingdom, LU1 4EB | Director | 12 June 2013 | Active |
Mr David Rennie Blakey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Heath Brow, 26 Watford Heath, Watford, United Kingdom, WD19 4EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Change of name | Certificate change of name company. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Officers | Change person director company with change date. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-15 | Officers | Change person director company with change date. | Download |
2016-08-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.