UKBizDB.co.uk

D.B.T. (HOLDINGS) LIMITED

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

This company is commonly known as D.b.t. (holdings) Limited. The company was founded 51 years ago and was given the registration number 01064065. The firm's registered office is in DARTFORD. You can find them at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:D.B.T. (HOLDINGS) LIMITED
Company Number:01064065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA

Director20 November 2020Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA

Director20 November 2020Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA

Director-Active
Old Harbourne Barn, Harbourne Lane, High Halden, TN26 3JF

Secretary01 February 1999Active
9 Glentrammon Road, Orpington, BR6 6DE

Secretary-Active
High Weald, Bedgebury Road, Goudhurst, TN17 2QR

Director-Active
Old Harbourne Barn, Harbourne Lane, High Halden, TN26 3JF

Director-Active

People with Significant Control

Transprop Limited
Notified on:20 November 2020
Status:Active
Country of residence:United Kingdom
Address:Charles Lake House, Claire Causeway, Dartford, United Kingdom, DA2 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
A.B.P. Group Limited
Notified on:20 November 2020
Status:Active
Country of residence:United Kingdom
Address:Charles Lake House, Claire Causeway, Dartford, United Kingdom, DA2 6QA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Christopher Anthony Dougal
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Charles Lake House Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Douglas Andrew Dougal
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:Charles Lake House Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin James Dougal
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Charles Lake House Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Officers

Change person director company with change date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Mortgage

Mortgage satisfy charge part.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Termination secretary company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.