Active - Proposal to Strike off
Company Information for DBI SUPPORT SERVICES LIMITED
STABLE YARD, WALK HOUSE FARM, BARROW UPON HUMBER, NORTH LINCOLNSHIRE, DN19 7DZ,
|
Company Registration Number
06693392
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
DBI SUPPORT SERVICES LIMITED | |||
Legal Registered Office | |||
STABLE YARD WALK HOUSE FARM BARROW UPON HUMBER NORTH LINCOLNSHIRE DN19 7DZ Other companies in LU1 | |||
| |||
Previous Names | |||
|
Company Number | 06693392 | |
---|---|---|
Company ID Number | 06693392 | |
Date formed | 2008-09-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/09/2023 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-08-06 12:18:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLIN FROST |
||
DHARMESH PAREKH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN ANTHONY FROST |
Director | ||
MOHAMMAD BEN PAHLAVANI |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APOLLO PROTECTION LIMITED | Director | 2009-09-28 | CURRENT | 2009-09-28 | Active - Proposal to Strike off | |
APOLLO SECURITY LIMITED | Director | 2009-07-07 | CURRENT | 2009-07-07 | Active - Proposal to Strike off | |
APPLE SECURITY SERVICES LIMITED | Director | 2001-02-13 | CURRENT | 2001-02-13 | Active - Proposal to Strike off | |
APPLE SECURITY GROUP LIMITED | Director | 1991-05-02 | CURRENT | 1980-11-17 | Active - Proposal to Strike off | |
APPLE SECURITY GROUP LIMITED | Director | 2017-11-30 | CURRENT | 1980-11-17 | Active - Proposal to Strike off | |
APPLE SECURITY SERVICES LIMITED | Director | 2017-11-30 | CURRENT | 2001-02-13 | Active - Proposal to Strike off | |
APOLLO SECURITY LIMITED | Director | 2017-11-30 | CURRENT | 2009-07-07 | Active - Proposal to Strike off | |
APOLLO PROTECTION LIMITED | Director | 2017-11-30 | CURRENT | 2009-09-28 | Active - Proposal to Strike off | |
TELEWATCH LTD | Director | 2017-11-30 | CURRENT | 2004-02-13 | Active - Proposal to Strike off | |
GRADUATE SECURITY SERVICES LIMITED | Director | 2017-11-30 | CURRENT | 1986-02-28 | Active - Proposal to Strike off | |
APOLLO SECURITY SERVICES LIMITED | Director | 2017-11-30 | CURRENT | 2009-07-07 | Active - Proposal to Strike off | |
CONTROL ROOM SERVICES LIMITED | Director | 2015-02-25 | CURRENT | 2009-05-22 | Active - Proposal to Strike off | |
CAPITAL FACILITIES SERVICES LIMITED | Director | 2014-09-23 | CURRENT | 2004-06-09 | Active - Proposal to Strike off | |
PROFILE SECURITY GROUP LTD | Director | 2011-06-28 | CURRENT | 2000-04-17 | Active | |
THE MAYFAIR CLEANING COMPANY LIMITED | Director | 2006-08-01 | CURRENT | 1910-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS AMANDA THOMSON | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/06/19 TO 30/09/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN FROST | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Profile Security Services Limited as a person with significant control on 2017-11-30 | |
PSC07 | CESSATION OF COLIN FROST AS A PSC | |
PSC07 | CESSATION OF KEVIN ANTHONY FROST AS A PSC | |
AP01 | DIRECTOR APPOINTED MR DHARMESH PAREKH | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/17 FROM 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTHONY FROST | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 755 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 755 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 755 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/01/14 TO 30/06/14 | |
SH06 | Cancellation of shares. Statement of capital on 2014-03-18 GBP 755 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD PAHLAVANI | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/12 FULL LIST | |
AR01 | 10/09/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 10/09/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MOHAMMAD PAHLAVANI | |
225 | CURREXT FROM 30/09/2009 TO 31/01/2010 | |
288a | DIRECTOR APPOINTED KEVIN ANTHONY FROST | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TALLBAY LIMITED CERTIFICATE ISSUED ON 09/12/08 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 04/11/08 GBP SI 900@1=900 GBP IC 100/1000 | |
288a | DIRECTOR APPOINTED COLIN FROST | |
88(2) | AD 12/09/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | CALVERTON FACTORS LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DBI SUPPORT SERVICES LIMITED
Called Up Share Capital | 2013-01-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 1,000 |
Debtors | 2013-01-31 | £ 76,150 |
Debtors | 2012-01-31 | £ 76,150 |
Shareholder Funds | 2013-01-31 | £ 1,215,252 |
Shareholder Funds | 2012-01-31 | £ 1,215,252 |
Debtors and other cash assets
DBI SUPPORT SERVICES LIMITED owns 1 domain names.
dbiservices.com
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DBI SUPPORT SERVICES LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |