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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA | Director | 20 November 2020 | Active |
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA | Director | 20 November 2020 | Active |
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA | Director | - | Active |
Old Harbourne Barn, Harbourne Lane, High Halden, TN26 3JF | Secretary | 01 February 1999 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Officers | Change person director company with change date. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge part. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Termination secretary company with name termination date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.