DB REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

DB REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10690791

Incorporation date

27/03/2017

Size

Group

Contacts

Registered address

Registered address

C/O A2e Industries Limited, No 1 Marsden Street, Manchester M2 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2017)
dot icon14/04/2026
Confirmation statement made on 2026-03-26 with updates
dot icon02/03/2026
Director's details changed for Apadana Management Limited on 2026-02-27
dot icon21/08/2025
Group of companies' accounts made up to 2024-11-30
dot icon13/05/2025
Certificate of change of name
dot icon08/05/2025
Appointment of Mr Amin Amiri as a director on 2025-05-08
dot icon06/05/2025
Satisfaction of charge 106907910001 in full
dot icon30/04/2025
Satisfaction of charge 106907910005 in full
dot icon30/04/2025
Satisfaction of charge 106907910003 in full
dot icon30/04/2025
Termination of appointment of Jason Ian Herbert as a director on 2025-04-29
dot icon30/04/2025
Termination of appointment of Gordon Miller Lyall as a director on 2025-04-29
dot icon30/04/2025
Termination of appointment of Simon Guy Norrington as a director on 2025-04-29
dot icon30/04/2025
Termination of appointment of Geoffrey Peter Watson as a director on 2025-04-29
dot icon09/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon27/11/2024
Memorandum and Articles of Association
dot icon27/11/2024
Resolutions
dot icon19/11/2024
Notification of Removal Investment Limited as a person with significant control on 2024-10-29
dot icon29/08/2024
Group of companies' accounts made up to 2023-12-01
dot icon20/05/2024
Confirmation statement made on 2024-03-26 with updates
dot icon14/05/2024
Statement of capital following an allotment of shares on 2023-12-01
dot icon08/03/2024
Appointment of Mr Simon Guy Norrington as a director on 2024-03-07
dot icon07/03/2024
Appointment of Mr Jason Ian Herbert as a director on 2024-03-07
dot icon03/01/2024
Purchase of own shares.
dot icon03/01/2024
Cancellation of shares. Statement of capital on 2023-12-01
dot icon16/12/2023
Resolutions
dot icon16/12/2023
Memorandum and Articles of Association
dot icon04/12/2023
Satisfaction of charge 106907910004 in full
dot icon04/12/2023
Registration of charge 106907910005, created on 2023-12-01
dot icon29/11/2023
Resolutions
dot icon29/11/2023
Resolutions
dot icon22/11/2023
Statement of capital following an allotment of shares on 2020-11-11
dot icon05/10/2023
Group of companies' accounts made up to 2022-11-30
dot icon31/08/2023
Previous accounting period shortened from 2022-11-30 to 2022-11-29
dot icon25/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon24/08/2022
Group of companies' accounts made up to 2021-11-30
dot icon06/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon09/09/2021
Group of companies' accounts made up to 2020-11-30
dot icon04/06/2021
Confirmation statement made on 2021-03-26 with updates
dot icon24/03/2021
Notification of Pasargad 1 Limited as a person with significant control on 2021-03-03
dot icon24/03/2021
Cessation of Said Amin Amiri as a person with significant control on 2021-03-03
dot icon24/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon24/03/2021
Change of details for Mr Said Amin Amiri as a person with significant control on 2021-02-26
dot icon24/03/2021
Notification of A2E Industries Limited as a person with significant control on 2021-02-26
dot icon22/03/2021
Resolutions
dot icon22/03/2021
Change of share class name or designation
dot icon22/03/2021
Particulars of variation of rights attached to shares
dot icon24/02/2021
Memorandum and Articles of Association
dot icon24/02/2021
Resolutions
dot icon11/12/2020
Group of companies' accounts made up to 2019-11-30
dot icon19/11/2020
Resolutions
dot icon19/11/2020
Resolutions
dot icon19/11/2020
Memorandum and Articles of Association
dot icon05/11/2020
Cessation of William Robert John Rawkins as a person with significant control on 2020-10-29
dot icon05/11/2020
Change of details for Mr Said Amin Amiri as a person with significant control on 2017-06-30
dot icon12/06/2020
Memorandum and Articles of Association
dot icon11/06/2020
Resolutions
dot icon11/06/2020
Resolutions
dot icon11/06/2020
Resolutions
dot icon05/05/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon03/12/2019
Satisfaction of charge 106907910002 in full
dot icon03/12/2019
Registration of charge 106907910004, created on 2019-11-27
dot icon10/10/2019
Group of companies' accounts made up to 2018-11-30
dot icon18/09/2019
Registration of charge 106907910003, created on 2019-09-02
dot icon12/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon06/11/2018
Group of companies' accounts made up to 2017-11-30
dot icon05/06/2018
Confirmation statement made on 2018-03-26 with updates
dot icon06/09/2017
Current accounting period shortened from 2018-03-31 to 2017-11-30
dot icon04/08/2017
Registration of charge 106907910002, created on 2017-07-31
dot icon19/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon19/07/2017
Particulars of variation of rights attached to shares
dot icon19/07/2017
Change of share class name or designation
dot icon14/07/2017
Resolutions
dot icon06/07/2017
Termination of appointment of Said Amin Amiri as a director on 2017-06-30
dot icon06/07/2017
Appointment of Apadana Management Limited as a director on 2017-06-30
dot icon06/07/2017
Appointment of Mr Geoffrey Peter Watson as a director on 2017-06-30
dot icon06/07/2017
Appointment of Mr Gordon Miller Lyall as a director on 2017-06-30
dot icon05/07/2017
Registration of charge 106907910001, created on 2017-06-30
dot icon27/03/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Geoffrey Peter
Director
30/06/2017 - 29/04/2025
13
Amiri, Amin
Director
08/05/2025 - Present
15
Norrington, Simon Guy
Director
07/03/2024 - 29/04/2025
16
Herbert, Jason Ian
Director
07/03/2024 - 29/04/2025
18
Lyall, Gordon Miller
Director
30/06/2017 - 29/04/2025
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 REALISATIONS LIMITED

DB REALISATIONS LIMITED is an(a) Active company incorporated on 27/03/2017 with the registered office located at C/O A2e Industries Limited, No 1 Marsden Street, Manchester M2 1HW. There are currently 3 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 REALISATIONS LIMITED?

toggle

DB REALISATIONS LIMITED is currently Active. It was registered on 27/03/2017 .

Where is DB REALISATIONS LIMITED located?

toggle

DB REALISATIONS LIMITED is registered at C/O A2e Industries Limited, No 1 Marsden Street, Manchester M2 1HW.

What does DB REALISATIONS LIMITED do?

toggle

DB REALISATIONS LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

What is the latest filing for DB REALISATIONS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-26 with updates.