UKBizDB.co.uk

DUBB & SONS INVESTMENTS LIMITED

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

This company is commonly known as Dubb & Sons Investments Limited. The company was founded 7 years ago and was given the registration number 10316072. The firm's registered office is in LEICESTER. You can find them at 50 Woodgate, , Leicester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DUBB & SONS INVESTMENTS LIMITED
Company Number:10316072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:50 Woodgate, Leicester, United Kingdom, LE3 5GF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Penns Lake Road, Sutton Coldfield, England, B76 1LR

Director08 August 2016Active
50, Woodgate, Leicester, United Kingdom, LE3 5GF

Director08 August 2016Active

People with Significant Control

Mrs Nirmal Kaur Dubb
Notified on:25 March 2018
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:17, Quincey Drive, Birmingham, England, B24 9LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jaspaul Dubb
Notified on:06 April 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:4, Woodberry Drive, Sutton Coldfield, England, B76 2RH
Nature of control:
  • Significant influence or control
Mr Surinder Pal Dubb
Notified on:08 August 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:United Kingdom
Address:50, Woodgate, Leicester, United Kingdom, LE3 5GF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jaspaul Dubb
Notified on:08 August 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:44, Penns Lake Road, Sutton Coldfield, England, B76 1LR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-18Address

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

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-30Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Persons with significant control

Change to a person with significant control.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-20Address

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

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2016-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.