UKBizDB.co.uk

DBS ELECTRICAL & CONTROLS LTD

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

This company is commonly known as Dbs Electrical & Controls Ltd. The company was founded 10 years ago and was given the registration number 08809354. The firm's registered office is in WATFORD. You can find them at Dbs, 8 Colne Way Court, Watford, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:DBS ELECTRICAL & CONTROLS LTD
Company Number:08809354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Dbs, 8 Colne Way Court, Watford, WD24 7NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dbs, 8 Colne Way Court, Watford, United Kingdom, WD24 7NE

Secretary10 December 2013Active
Dbs, 8 Colne Way Court, Watford, United Kingdom, WD24 7NE

Director13 March 2014Active
Dbs, 8 Colne Way Court, Watford, United Kingdom, WD24 7NE

Director10 December 2013Active
Dbs, 8 Colne Way Court, Watford, WD24 7NE

Director15 September 2021Active
Dbs, 8 Colne Way Court, Watford, United Kingdom, WD24 7NE

Director13 March 2014Active
28 Tudor Manor Gardens, Watford, United Kingdom, WD25 9TQ

Director31 December 2014Active
7 Tall Pines, Plantation Road, Leighton Buzzard, England, LU7 3FW

Director31 December 2014Active

People with Significant Control

Mr Kevin Barry Sheppard
Notified on:20 January 2022
Status:Active
Date of birth:April 1960
Nationality:British
Address:Dbs, 8 Colne Way Court, Watford, WD24 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steve Byrne
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:3 Oaks, 21 High Street, Tingrith, United Kingdom, MK17 9EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Peter Byrne
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Dbs, 8 Colne Way Court, Watford, WD24 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Rennie Blakey
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Dbs, 8 Colne Way Court, Watford, WD24 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-09Capital

Capital cancellation shares.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.