UKBizDB.co.uk

D.V.B. LTD

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

This company is commonly known as D.v.b. Ltd. The company was founded 24 years ago and was given the registration number 03920055. The firm's registered office is in STOKE ON TRENT. You can find them at 1 Tape Street, Cheadle, Stoke On Trent, Staffordshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:D.V.B. LTD
Company Number:03920055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:1 Tape Street, Cheadle, Stoke On Trent, Staffordshire, ST10 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Woodlands, Blythe Bridge Bank Kingstone, Uttoxeter, ST14 8QW

Secretary08 May 2007Active
The Woodlands, Blythe Bridge Bank Kingstone, Uttoxeter, ST14 8QW

Director08 May 2007Active
The Woodlands, Blythe Bridge Bank Kingstone, Uttoxeter, ST14 8QW

Secretary07 February 2000Active
10 Warwick Avenue, Cheadle, Stoke On Trent, ST10 1WD

Secretary31 December 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 February 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Secretary22 August 2006Active
The Woodlands, Blythe Bridge Bank Kingstone, Uttoxeter, ST14 8QW

Director07 February 2000Active
Rycote Farm Cottage, Rycote Farm, Thame, OX9 2PF

Director01 June 2006Active
Solveigs Cottage, Church Lane, Penn, HP10 8NX

Director06 April 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 February 2000Active

People with Significant Control

Mr Daren Thomas Bee
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:1 Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Caroline Victoria Bee
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:1 Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Officers

Change person director company with change date.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type small.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Accounts with accounts type small.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption full.

Download
2016-07-05Confirmation statement

Confirmation statement with updates.

Download
2016-01-03Accounts

Accounts with accounts type small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type small.

Download
2014-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-29Accounts

Accounts with accounts type small.

Download
2013-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-13Accounts

Accounts with accounts type small.

Download
2012-07-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.