UKBizDB.co.uk

DSB'S LIMITED

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

This company is commonly known as Dsb's Limited. The company was founded 23 years ago and was given the registration number 04198237. The firm's registered office is in FAREHAM. You can find them at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:DSB'S LIMITED
Company Number:04198237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 April 2001
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown, Cliff Way, Compton, Winchester, SO21 2AP

Secretary21 February 2008Active
8 Parliament Place, Winchester, SO22 4QS

Director11 April 2001Active
Highdown, Cliff Way, Compton, Winchester, SO21 2AP

Director09 October 2007Active
8 Parliament Place, Winchester, SO22 4QS

Secretary11 April 2001Active
62-64 New Road, Basingstoke, RG21 7PW

Secretary11 April 2001Active
62-64 New Road, Basingstoke, RG21 7PW

Director11 April 2001Active

People with Significant Control

Mr Paul David Scammell
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:1580 Parkway, Solent Business Park, Fareham, PO15 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian John Scammell
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:1580 Parkway, Solent Business Park, Fareham, PO15 7AG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-21Address

Change registered office address company with date old address new address.

Download
2020-04-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-09Resolution

Resolution.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Accounts

Change account reference date company previous shortened.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-25Officers

Change person director company with change date.

Download
2016-03-15Mortgage

Mortgage satisfy charge full.

Download
2016-03-15Mortgage

Mortgage satisfy charge full.

Download
2016-03-03Address

Change registered office address company with date old address new address.

Download
2015-11-21Accounts

Accounts amended with accounts type total exemption small.

Download
2015-09-11Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.