DBC CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

DBC CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06264960

Incorporation date

31/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2007)
dot icon12/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon07/07/2025
Confirmation statement made on 2025-05-31 with updates
dot icon16/05/2025
Change of details for Mr David Fraser Donald as a person with significant control on 2025-05-01
dot icon06/05/2025
Director's details changed for Mr Nigel Alan Wrightson on 2025-05-06
dot icon02/03/2025
Total exemption full accounts made up to 2024-05-31
dot icon01/07/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon19/03/2024
Notification of Marta Katarzyna Donald as a person with significant control on 2016-04-06
dot icon06/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon03/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon27/04/2023
Appointment of Mr Nigel Alan Wrightson as a director on 2023-04-06
dot icon19/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/10/2022
Appointment of Mr Ivan Weinberg as a secretary on 2022-10-01
dot icon05/10/2022
Termination of appointment of Ivan Weinberg Business Consultancy Ltd as a secretary on 2022-09-30
dot icon01/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon26/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon23/02/2021
Appointment of Mrs Marta Katarzyna Donald as a director on 2021-02-22
dot icon08/01/2021
Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2021-01-08
dot icon27/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon18/09/2020
Registered office address changed from 30 Old Road Barton-Le-Clay Bedford Bedfordshire MK45 4BE to 42 High Street Flitwick Bedford MK45 1DU on 2020-09-18
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon09/04/2020
Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to 30 Old Road Barton-Le-Clay Bedford Bedfordshire MK45 4BE on 2020-04-09
dot icon16/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon03/07/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon12/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon28/06/2017
Change of details for Mr David Fraser Donald as a person with significant control on 2016-10-11
dot icon28/06/2017
Notification of David Fraser Donald as a person with significant control on 2016-04-06
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon18/04/2016
Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on 2016-04-18
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon03/06/2015
Director's details changed for David Fraser Donald on 2015-03-31
dot icon05/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/02/2012
Termination of appointment of Simon Donald as a director
dot icon20/06/2011
Appointment of Mr Simon Fraser Donald as a director
dot icon13/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/10/2010
Appointment of Ivan Weinberg Business Consultancy Ltd as a secretary
dot icon15/10/2010
Termination of appointment of Marta Donald as a secretary
dot icon17/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon11/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon11/06/2010
Director's details changed for David Fraser Donald on 2009-10-01
dot icon25/02/2010
Registered office address changed from 313 New Road Croxley Green Rickmansworth Hertfordshire WD3 3HE United Kingdom on 2010-02-25
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/11/2009
Statement of capital following an allotment of shares on 2009-11-05
dot icon28/11/2009
Resolutions
dot icon30/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon03/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/07/2009
Return made up to 31/05/09; full list of members
dot icon23/07/2009
Return made up to 31/05/08; full list of members; amend
dot icon28/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon10/12/2008
Registered office changed on 10/12/2008 from 5 hampermill lane watford WD19 4NS
dot icon15/07/2008
Return made up to 31/05/08; full list of members
dot icon04/06/2008
Secretary's change of particulars / marta donald / 01/06/2008
dot icon04/06/2008
Director's change of particulars / david donald / 01/06/2008
dot icon31/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
581.13K
-
0.00
357.26K
-
2022
5
197.46K
-
0.00
372.46K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donald, Marta Katarzyna
Director
22/02/2021 - Present
5
Mr David Fraser Donald
Director
31/05/2007 - Present
5
Wrightson, Nigel Alan
Director
06/04/2023 - Present
5

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DBC CONTRACTING LIMITED

DBC CONTRACTING LIMITED is an(a) Active company incorporated on 31/05/2007 with the registered office located at Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR. 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 DBC CONTRACTING LIMITED?

toggle

DBC CONTRACTING LIMITED is currently Active. It was registered on 31/05/2007 .

Where is DBC CONTRACTING LIMITED located?

toggle

DBC CONTRACTING LIMITED is registered at Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR.

What does DBC CONTRACTING LIMITED do?

toggle

DBC CONTRACTING LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DBC CONTRACTING LIMITED?

toggle

The latest filing was on 12/01/2026: Total exemption full accounts made up to 2025-05-31.