D S B DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

D S B DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI034688

Incorporation date

25/08/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

165 Knocken Road, Ballymena, County Antrim BT43 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1998)
dot icon09/10/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon19/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon21/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon29/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon31/10/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon29/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon26/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon27/01/2019
Confirmation statement made on 2018-08-25 with updates
dot icon20/11/2018
Satisfaction of charge NI0346880013 in full
dot icon09/11/2018
Satisfaction of charge 4 in full
dot icon09/11/2018
Satisfaction of charge 3 in full
dot icon09/11/2018
Satisfaction of charge 2 in full
dot icon09/11/2018
Satisfaction of charge 1 in full
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon29/06/2018
Satisfaction of charge 5 in full
dot icon29/06/2018
Satisfaction of charge 8 in full
dot icon29/06/2018
Satisfaction of charge 9 in full
dot icon29/06/2018
Satisfaction of charge 10 in full
dot icon29/06/2018
Satisfaction of charge 11 in full
dot icon21/06/2018
Satisfaction of charge 6 in full
dot icon21/06/2018
Satisfaction of charge 7 in full
dot icon21/06/2018
Satisfaction of charge 12 in full
dot icon23/02/2018
Confirmation statement made on 2017-08-25 with no updates
dot icon04/12/2017
Registration of charge NI0346880016, created on 2017-11-24
dot icon24/11/2017
Registration of charge NI0346880015, created on 2017-11-09
dot icon17/11/2017
Registration of charge NI0346880014, created on 2017-11-02
dot icon04/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-08-25 with updates
dot icon08/11/2016
Registration of charge NI0346880013, created on 2016-10-20
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-10-14
dot icon15/10/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/10/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon13/12/2010
Secretary's details changed for Bernadette Kathleen Mckay on 2010-01-01
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-08-25 with full list of shareholders
dot icon27/09/2009
31/12/08 annual accts
dot icon21/10/2008
25/08/08 annual return shuttle
dot icon20/10/2008
31/12/07 annual accts
dot icon04/12/2007
25/08/07 annual return shuttle
dot icon02/10/2007
31/12/06 annual accts
dot icon14/11/2006
31/12/05 annual accts
dot icon17/10/2006
25/08/06 annual return shuttle
dot icon25/01/2006
Particulars of a mortgage charge
dot icon23/12/2005
25/08/05 annual return shuttle
dot icon09/10/2005
31/12/04 annual accts
dot icon03/10/2005
Particulars of a mortgage charge
dot icon07/10/2004
25/08/04 annual return shuttle
dot icon29/09/2004
31/12/03 annual accts
dot icon09/08/2004
Particulars of a mortgage charge
dot icon18/05/2004
Particulars of a mortgage charge
dot icon29/09/2003
31/12/02 annual accts
dot icon17/09/2003
25/08/03 annual return shuttle
dot icon13/08/2003
Particulars of a mortgage charge
dot icon05/09/2002
31/12/01 annual accts
dot icon05/09/2002
25/08/02 annual return shuttle
dot icon22/10/2001
31/12/00 annual accts
dot icon19/10/2001
25/08/01 annual return shuttle
dot icon16/01/2001
Particulars of a mortgage charge
dot icon05/10/2000
31/12/99 annual accts
dot icon19/09/2000
25/08/00 annual return shuttle
dot icon12/06/2000
Change in sit reg add
dot icon12/06/2000
Change of ARD
dot icon19/04/2000
Particulars of a mortgage charge
dot icon04/02/2000
Particulars of a mortgage charge
dot icon04/02/2000
Particulars of a mortgage charge
dot icon07/01/2000
25/08/99 annual return shuttle
dot icon24/05/1999
Return of allot of shares
dot icon24/05/1999
Pars re con re shares
dot icon30/03/1999
Particulars of a mortgage charge
dot icon24/03/1999
Particulars of a mortgage charge
dot icon17/02/1999
Particulars of a mortgage charge
dot icon03/09/1998
Change of dirs/sec
dot icon25/08/1998
Miscellaneous
dot icon25/08/1998
Incorporation
dot icon25/08/1998
Memorandum
dot icon25/08/1998
Decln complnce reg new co
dot icon25/08/1998
Articles
dot icon25/08/1998
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£296,657.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.08M
-
0.00
-
-
2022
4
1.16M
-
0.00
296.66K
-
2022
4
1.16M
-
0.00
296.66K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.16M £Ascended6.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

296.66K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckay, Daniel Stephen
Director
25/08/1998 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About D S B DEVELOPMENTS LIMITED

D S B DEVELOPMENTS LIMITED is an(a) Active company incorporated on 25/08/1998 with the registered office located at 165 Knocken Road, Ballymena, County Antrim BT43 7LP. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of D S B DEVELOPMENTS LIMITED?

toggle

D S B DEVELOPMENTS LIMITED is currently Active. It was registered on 25/08/1998 .

Where is D S B DEVELOPMENTS LIMITED located?

toggle

D S B DEVELOPMENTS LIMITED is registered at 165 Knocken Road, Ballymena, County Antrim BT43 7LP.

What does D S B DEVELOPMENTS LIMITED do?

toggle

D S B DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does D S B DEVELOPMENTS LIMITED have?

toggle

D S B DEVELOPMENTS LIMITED had 4 employees in 2022.

What is the latest filing for D S B DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-08-25 with no updates.