D. I. B. C. LTD

Register to unlock more data on OkredoRegister

D. I. B. C. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12381592

Incorporation date

31/12/2019

Size

Micro Entity

Contacts

Registered address

Registered address

1 Vinces Road, Diss IP22 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2019)
dot icon14/04/2024
Registered office address changed from 162 Angel Road Norwich NR3 3JB England to 1 Vinces Road Diss IP22 4HQ on 2024-04-14
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon09/03/2023
Cessation of Kenneth John Ranns as a person with significant control on 2023-03-09
dot icon09/03/2023
Termination of appointment of Kenneth John Ranns as a director on 2023-03-09
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon31/01/2023
Compulsory strike-off action has been discontinued
dot icon30/01/2023
Micro company accounts made up to 2021-12-31
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon14/06/2022
Compulsory strike-off action has been discontinued
dot icon13/06/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon05/11/2021
Micro company accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-03-10 with updates
dot icon15/02/2021
Cessation of Tomasina Winch-Furness as a person with significant control on 2021-01-05
dot icon15/02/2021
Notification of Mark Downton as a person with significant control on 2021-01-05
dot icon15/02/2021
Appointment of Mr Mark James Downton as a director on 2021-01-05
dot icon15/02/2021
Termination of appointment of Tomasina Winch-Furness as a director on 2021-01-05
dot icon03/02/2021
Termination of appointment of Jason Rounce as a director on 2020-10-14
dot icon03/02/2021
Cessation of Jason Rounce as a person with significant control on 2020-10-14
dot icon03/02/2021
Termination of appointment of Pamela Jayne Clarke as a director on 2020-10-14
dot icon22/06/2020
Registered office address changed from Crown House 45 Yarmouth Road Great Yarmouth NR30 2SJ United Kingdom to 162 Angel Road Norwich NR3 3JB on 2020-06-22
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon10/03/2020
Appointment of Mrs Pamela Jayne Clarke as a director on 2020-03-01
dot icon07/02/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon06/02/2020
Appointment of Tomasina Winch-Furness as a director on 2019-12-31
dot icon14/01/2020
Notification of Jason Rounce as a person with significant control on 2019-12-31
dot icon14/01/2020
Appointment of Mr Jason Rounce as a director on 2019-12-31
dot icon31/12/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
21/03/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winch-Furness, Tomasina
Director
31/12/2019 - 05/01/2021
-
Rounce, Jason Ronald
Director
31/12/2019 - 14/10/2020
25
Ranns, Kenneth John
Director
31/12/2019 - 09/03/2023
9
Clarke, Pamela Jayne
Director
01/03/2020 - 14/10/2020
13
Mr Mark James Downton
Director
05/01/2021 - Present
38

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D. I. B. C. LTD

D. I. B. C. LTD is an(a) Active company incorporated on 31/12/2019 with the registered office located at 1 Vinces Road, Diss IP22 4HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D. I. B. C. LTD?

toggle

D. I. B. C. LTD is currently Active. It was registered on 31/12/2019 .

Where is D. I. B. C. LTD located?

toggle

D. I. B. C. LTD is registered at 1 Vinces Road, Diss IP22 4HQ.

What does D. I. B. C. LTD do?

toggle

D. I. B. C. LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for D. I. B. C. LTD?

toggle

The latest filing was on 14/04/2024: Registered office address changed from 162 Angel Road Norwich NR3 3JB England to 1 Vinces Road Diss IP22 4HQ on 2024-04-14.