DB CARGO MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

DB CARGO MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02234482

Incorporation date

23/03/1988

Size

Full

Contacts

Registered address

Registered address

Lakeside Business Park, Carolina Way, Doncaster, South Yorkshire DN4 5PNCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1988)
dot icon12/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon14/08/2025
Full accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon23/02/2021
Full accounts made up to 2019-12-31
dot icon16/02/2021
Appointment of Mrs Deborah Anne Hardy as a director on 2021-02-16
dot icon07/09/2020
Termination of appointment of Hans-Georg Werner as a director on 2020-08-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon01/03/2018
Change of details for Marcroft Holdings Limited as a person with significant control on 2017-10-10
dot icon21/12/2017
Resolutions
dot icon21/12/2017
Change of name notice
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with no updates
dot icon03/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon04/10/2016
Appointment of Mrs Helen Louise Young as a secretary on 2016-10-01
dot icon04/10/2016
Termination of appointment of Paul Gerald Gold as a secretary on 2016-09-30
dot icon01/08/2016
Appointment of Mr Hans-Georg Werner as a director on 2016-07-21
dot icon01/08/2016
Termination of appointment of Alain Thauvette as a director on 2016-07-21
dot icon04/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon19/06/2015
Appointment of Mr Paul Gerald Gold as a secretary on 2015-06-17
dot icon23/05/2015
Termination of appointment of Christopher James Tingle as a secretary on 2015-05-11
dot icon05/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon03/12/2013
Appointment of Mr Andrea Rossi as a director
dot icon03/12/2013
Termination of appointment of Andreas Lübs as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Resolutions
dot icon29/06/2012
Statement of company's objects
dot icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon03/08/2011
Appointment of Mr Andreas Hugo Heinrich Lübs as a director
dot icon02/08/2011
Termination of appointment of Michael Lawrence as a director
dot icon24/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon23/02/2011
Director's details changed for Mr Michael Ronald Lawrence on 2011-02-11
dot icon26/10/2010
Appointment of Mr Christopher James Tingle as a secretary
dot icon26/10/2010
Termination of appointment of William Shaw as a secretary
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon03/02/2010
Appointment of Mr Alain Thauvette as a director
dot icon03/02/2010
Termination of appointment of Keith Heller as a director
dot icon01/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon04/12/2009
Full accounts made up to 2008-12-31
dot icon06/02/2009
Return made up to 31/01/09; full list of members
dot icon05/02/2009
Location of debenture register
dot icon05/02/2009
Location of register of members
dot icon09/12/2008
Resolutions
dot icon19/11/2008
Certificate of change of name
dot icon30/10/2008
Auditor's resignation
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Secretary appointed mr william george armstrong shaw
dot icon02/07/2008
Appointment terminated director william shaw
dot icon02/07/2008
Registered office changed on 02/07/2008 from mcbeath house 310 goswell road london EC1V 7LW
dot icon02/07/2008
Appointment terminated director michelle davies
dot icon02/07/2008
Appointment terminated director stuart boner
dot icon20/06/2008
Director's change of particulars / george shaw / 12/06/2008
dot icon20/06/2008
Director appointed mr george william armstrong shaw
dot icon20/06/2008
Appointment terminated secretary robert mcneil
dot icon16/06/2008
Director appointed mr keith louis heller
dot icon16/06/2008
Director appointed mr michael ronald lawrence
dot icon13/06/2008
Appointment terminated director simon butcher
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/02/2008
Return made up to 31/01/08; full list of members
dot icon04/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon27/11/2007
Full accounts made up to 2007-03-31
dot icon22/02/2007
Return made up to 31/01/07; full list of members
dot icon30/11/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon16/10/2006
New secretary appointed
dot icon16/10/2006
Secretary resigned
dot icon15/06/2006
Secretary resigned
dot icon15/06/2006
New secretary appointed
dot icon23/02/2006
Return made up to 31/01/06; full list of members
dot icon23/02/2006
Location of debenture register
dot icon23/02/2006
Location of register of members
dot icon23/02/2006
Registered office changed on 23/02/06 from: mcbeath house 310 goswell road london EC1V 7LW
dot icon13/02/2006
Secretary resigned
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon13/02/2006
New director appointed
dot icon13/02/2006
New secretary appointed;new director appointed
dot icon13/02/2006
New director appointed
dot icon13/02/2006
Registered office changed on 13/02/06 from: whieldon road fenton stoke on trent staffordshire ST4 4HP
dot icon14/11/2005
Full accounts made up to 2004-12-31
dot icon08/03/2005
New director appointed
dot icon09/02/2005
Return made up to 31/01/05; full list of members
dot icon16/11/2004
Director resigned
dot icon19/04/2004
Resolutions
dot icon15/03/2004
Full accounts made up to 2003-12-31
dot icon11/03/2004
Particulars of mortgage/charge
dot icon10/03/2004
Particulars of mortgage/charge
dot icon10/03/2004
Particulars of mortgage/charge
dot icon09/03/2004
Auditor's resignation
dot icon09/03/2004
Declaration of assistance for shares acquisition
dot icon08/03/2004
Registered office changed on 08/03/04 from: 8 baker street london W1U 3LL
dot icon08/03/2004
Secretary resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
New secretary appointed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon04/03/2004
Particulars of mortgage/charge
dot icon04/03/2004
Particulars of mortgage/charge
dot icon26/02/2004
Return made up to 31/01/04; full list of members
dot icon02/02/2004
Director resigned
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon25/10/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon18/10/2003
Full accounts made up to 2002-06-30
dot icon30/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon30/04/2003
Accounting reference date shortened from 31/12/02 to 30/06/02
dot icon27/02/2003
Auditor's resignation
dot icon13/02/2003
Return made up to 31/01/03; full list of members
dot icon07/10/2002
New director appointed
dot icon30/09/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon12/09/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon09/07/2002
Location of register of members
dot icon05/05/2002
Registered office changed on 05/05/02 from: 1 lamb walk london SE1 3TT
dot icon05/05/2002
Secretary resigned
dot icon05/05/2002
New secretary appointed
dot icon19/02/2002
Return made up to 31/01/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-06-30
dot icon15/08/2001
Director resigned
dot icon25/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon23/02/2001
Return made up to 31/01/01; full list of members
dot icon23/02/2001
Statement of affairs
dot icon23/02/2001
Ad 13/12/00--------- £ si 8333937@1=8333937 £ ic 2/8333939
dot icon23/02/2001
Resolutions
dot icon23/02/2001
Resolutions
dot icon23/02/2001
Nc inc already adjusted 29/06/00
dot icon04/08/2000
Registered office changed on 04/08/00 from: chapel house alma road windsor berkshire SL4 3HD
dot icon24/07/2000
Nc inc already adjusted 29/06/00
dot icon24/07/2000
Resolutions
dot icon24/07/2000
Resolutions
dot icon24/07/2000
New director appointed
dot icon12/07/2000
Certificate of change of name
dot icon17/02/2000
Return made up to 31/01/00; full list of members
dot icon12/08/1999
Accounts for a dormant company made up to 1999-06-30
dot icon23/02/1999
Return made up to 31/01/99; full list of members
dot icon05/08/1998
Accounts for a dormant company made up to 1998-06-30
dot icon19/02/1998
Director resigned
dot icon03/02/1998
Return made up to 31/01/98; no change of members
dot icon27/08/1997
Accounts for a dormant company made up to 1997-06-30
dot icon17/02/1997
Return made up to 31/01/97; no change of members
dot icon27/01/1997
Director's particulars changed
dot icon11/11/1996
Registered office changed on 11/11/96 from: no. 6, woking eight forsyth road woking surrey GU21 5SB
dot icon07/08/1996
Accounts for a dormant company made up to 1996-06-30
dot icon15/02/1996
Return made up to 31/01/96; full list of members
dot icon08/08/1995
Accounts for a dormant company made up to 1995-06-30
dot icon05/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Director resigned;new director appointed
dot icon09/08/1994
Accounts for a dormant company made up to 1994-06-30
dot icon25/04/1994
Return made up to 31/03/94; no change of members
dot icon16/08/1993
Accounts for a dormant company made up to 1993-06-30
dot icon04/05/1993
Return made up to 31/03/93; full list of members
dot icon04/04/1993
Resolutions
dot icon04/04/1993
Resolutions
dot icon13/11/1992
New director appointed
dot icon09/11/1992
Accounts for a dormant company made up to 1992-06-30
dot icon07/10/1992
Registered office changed on 07/10/92 from: dukes court woking surrey GU21 5BH
dot icon26/06/1992
Director resigned
dot icon07/05/1992
Return made up to 10/05/92; no change of members
dot icon25/03/1992
Secretary resigned;new secretary appointed
dot icon06/02/1992
Return made up to 10/05/91; no change of members
dot icon06/02/1992
Registered office changed on 06/02/92
dot icon28/01/1992
Accounts for a dormant company made up to 1991-06-30
dot icon17/03/1991
Secretary resigned
dot icon17/03/1991
Director resigned;new director appointed
dot icon17/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/03/1991
Accounting reference date shortened from 31/12 to 30/06
dot icon05/07/1990
Director resigned;new director appointed
dot icon04/06/1990
Accounts for a dormant company made up to 1989-12-31
dot icon04/06/1990
Return made up to 10/05/90; full list of members
dot icon08/08/1989
Accounts for a dormant company made up to 1988-12-31
dot icon08/08/1989
Return made up to 11/05/89; full list of members
dot icon09/05/1989
Registered office changed on 09/05/89 from: windsor house 50 victoria street london SW1H 0NW
dot icon05/12/1988
Certificate of change of name
dot icon21/11/1988
Resolutions
dot icon10/10/1988
Accounting reference date notified as 31/12
dot icon27/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/07/1988
Registered office changed on 27/07/88 from: 84 temple chambers temple ave london EC4Y ohp
dot icon23/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rossi, Andrea
Director
01/12/2013 - Present
21
Hardy, Deborah Anne
Director
16/02/2021 - Present
13
Shaw, William George Armstrong
Director
12/06/2008 - 12/06/2008
4
Shaw, William George Armstrong
Secretary
12/06/2008 - 22/10/2010
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DB CARGO MAINTENANCE LIMITED

DB CARGO MAINTENANCE LIMITED is an(a) Active company incorporated on 23/03/1988 with the registered office located at Lakeside Business Park, Carolina Way, Doncaster, South Yorkshire DN4 5PN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DB CARGO MAINTENANCE LIMITED?

toggle

DB CARGO MAINTENANCE LIMITED is currently Active. It was registered on 23/03/1988 .

Where is DB CARGO MAINTENANCE LIMITED located?

toggle

DB CARGO MAINTENANCE LIMITED is registered at Lakeside Business Park, Carolina Way, Doncaster, South Yorkshire DN4 5PN.

What does DB CARGO MAINTENANCE LIMITED do?

toggle

DB CARGO MAINTENANCE LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for DB CARGO MAINTENANCE LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-06 with no updates.