DBK DESIGNS LIMITED

Register to unlock more data on OkredoRegister

DBK DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06981762

Incorporation date

05/08/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

17 Greenstead Gardens, Woodford Green IG8 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2009)
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon05/05/2022
Registered office address changed from 13a Oakwood Hill Industrial Estate Oakwood Hill Loughton IG10 3TZ England to 17 Greenstead Gardens Woodford Green IG8 7EX on 2022-05-05
dot icon11/03/2022
Notification of Florica Ivana as a person with significant control on 2022-03-11
dot icon11/03/2022
Cessation of Graham White as a person with significant control on 2022-03-11
dot icon11/03/2022
Cessation of Jonathan James White as a person with significant control on 2022-03-11
dot icon11/03/2022
Termination of appointment of Jonathan James White as a director on 2022-03-11
dot icon11/03/2022
Termination of appointment of Lily Rose Phillips as a director on 2022-03-11
dot icon01/11/2021
Appointment of Ms Florica Ivana as a director on 2021-10-20
dot icon19/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon17/12/2020
Confirmation statement made on 2020-08-17 with updates
dot icon17/12/2020
Registered office address changed from Unit 2B1 253-269 High Road Woodford Green IG8 9FB England to 13a Oakwood Hill Industrial Estate Oakwood Hill Loughton IG10 3TZ on 2020-12-17
dot icon28/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon21/08/2019
Director's details changed for Ms Lily Rose Phillips on 2019-08-21
dot icon29/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon28/09/2018
Appointment of Ms Lily Rose Phillips as a director on 2018-09-28
dot icon22/08/2018
Termination of appointment of Andrew Robert Foulser as a director on 2018-08-16
dot icon22/08/2018
Cessation of Andrew Robert Foulser as a person with significant control on 2018-08-16
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon09/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon25/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon11/05/2018
Registered office address changed from 1a the Maltings Railway Place Hertford SG13 7JT to Unit 2B1 253-269 High Road Woodford Green IG8 9FB on 2018-05-11
dot icon18/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/10/2016
Confirmation statement made on 2016-08-05 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon08/07/2015
Statement of capital following an allotment of shares on 2014-09-01
dot icon30/06/2015
Termination of appointment of Michael Copp as a secretary on 2015-06-23
dot icon30/06/2015
Appointment of Mr Andrew Robert Foulser as a director on 2015-06-23
dot icon30/06/2015
Termination of appointment of Michael Copp as a director on 2015-06-23
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/01/2015
Director's details changed for Michael Copp on 2015-01-20
dot icon20/01/2015
Secretary's details changed for Michael Copp on 2015-01-20
dot icon20/01/2015
Appointment of Mr Jon White as a director on 2014-11-10
dot icon04/11/2014
Termination of appointment of Jonathan James White as a director on 2014-10-27
dot icon29/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon29/08/2014
Appointment of Mr Jon White as a director on 2014-08-01
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/12/2013
Registered office address changed from 41a Chambers Street Hertford Hertfordshire SG14 1PL United Kingdom on 2013-12-22
dot icon12/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon12/08/2010
Director's details changed for Michael Copp on 2009-10-01
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
17/08/2022
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
dot iconNext due on
31/05/2022
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foulser, Andrew Robert
Director
23/06/2015 - 16/08/2018
13
Copp, Michael
Secretary
05/08/2009 - 23/06/2015
-
White, Jonathan James
Director
10/11/2014 - 11/03/2022
22
White, Jonathan James
Director
01/08/2014 - 27/10/2014
22
Copp, Michael
Director
05/08/2009 - 23/06/2015
15

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DBK DESIGNS LIMITED

DBK DESIGNS LIMITED is an(a) Active company incorporated on 05/08/2009 with the registered office located at 17 Greenstead Gardens, Woodford Green IG8 7EX. 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 DBK DESIGNS LIMITED?

toggle

DBK DESIGNS LIMITED is currently Active. It was registered on 05/08/2009 .

Where is DBK DESIGNS LIMITED located?

toggle

DBK DESIGNS LIMITED is registered at 17 Greenstead Gardens, Woodford Green IG8 7EX.

What does DBK DESIGNS LIMITED do?

toggle

DBK DESIGNS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for DBK DESIGNS LIMITED?

toggle

The latest filing was on 10/09/2022: Compulsory strike-off action has been suspended.