Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DBI SUPPORT SERVICES LIMITED
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 Overview

About Dbi Support Services Ltd
DBI SUPPORT SERVICES LIMITED was founded on 2008-09-10 and has its registered office in Barrow Upon Humber. The organisation's status is listed as "Active - Proposal to Strike off". Dbi Support Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
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
 
Telephone0190-836-5112
 
Previous Names
TALLBAY LIMITED09/12/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DBI SUPPORT SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of DBI SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
COLIN FROST
Director 2008-09-11
DHARMESH PAREKH
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ANTHONY FROST
Director 2008-12-12 2017-11-30
MOHAMMAD BEN PAHLAVANI
Director 2009-02-01 2014-02-10
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-09-10 2008-09-11
COMPANY DIRECTORS LIMITED
Director 2008-09-10 2008-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN FROST APOLLO PROTECTION LIMITED Director 2009-09-28 CURRENT 2009-09-28 Active - Proposal to Strike off
COLIN FROST APOLLO SECURITY LIMITED Director 2009-07-07 CURRENT 2009-07-07 Active - Proposal to Strike off
COLIN FROST APPLE SECURITY SERVICES LIMITED Director 2001-02-13 CURRENT 2001-02-13 Active - Proposal to Strike off
COLIN FROST APPLE SECURITY GROUP LIMITED Director 1991-05-02 CURRENT 1980-11-17 Active - Proposal to Strike off
DHARMESH PAREKH APPLE SECURITY GROUP LIMITED Director 2017-11-30 CURRENT 1980-11-17 Active - Proposal to Strike off
DHARMESH PAREKH APPLE SECURITY SERVICES LIMITED Director 2017-11-30 CURRENT 2001-02-13 Active - Proposal to Strike off
DHARMESH PAREKH APOLLO SECURITY LIMITED Director 2017-11-30 CURRENT 2009-07-07 Active - Proposal to Strike off
DHARMESH PAREKH APOLLO PROTECTION LIMITED Director 2017-11-30 CURRENT 2009-09-28 Active - Proposal to Strike off
DHARMESH PAREKH TELEWATCH LTD Director 2017-11-30 CURRENT 2004-02-13 Active - Proposal to Strike off
DHARMESH PAREKH GRADUATE SECURITY SERVICES LIMITED Director 2017-11-30 CURRENT 1986-02-28 Active - Proposal to Strike off
DHARMESH PAREKH APOLLO SECURITY SERVICES LIMITED Director 2017-11-30 CURRENT 2009-07-07 Active - Proposal to Strike off
DHARMESH PAREKH CONTROL ROOM SERVICES LIMITED Director 2015-02-25 CURRENT 2009-05-22 Active - Proposal to Strike off
DHARMESH PAREKH CAPITAL FACILITIES SERVICES LIMITED Director 2014-09-23 CURRENT 2004-06-09 Active - Proposal to Strike off
DHARMESH PAREKH PROFILE SECURITY GROUP LTD Director 2011-06-28 CURRENT 2000-04-17 Active
DHARMESH PAREKH THE MAYFAIR CLEANING COMPANY LIMITED Director 2006-08-01 CURRENT 1910-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08SECOND GAZETTE not voluntary dissolution
2023-05-23FIRST GAZETTE notice for voluntary strike-off
2022-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-09-24DISS40Compulsory strike-off action has been discontinued
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-06-30AP01DIRECTOR APPOINTED MRS AMANDA THOMSON
2021-05-29DISS40Compulsory strike-off action has been discontinued
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-03-31AA01Previous accounting period extended from 30/06/19 TO 30/09/19
2020-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-07-06DISS40Compulsory strike-off action has been discontinued
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FROST
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05PSC02Notification of Profile Security Services Limited as a person with significant control on 2017-11-30
2017-12-05PSC07CESSATION OF COLIN FROST AS A PSC
2017-12-05PSC07CESSATION OF KEVIN ANTHONY FROST AS A PSC
2017-12-05AP01DIRECTOR APPOINTED MR DHARMESH PAREKH
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTHONY FROST
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-03-24AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-24AA30/06/16 TOTAL EXEMPTION SMALL
2016-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 755
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-03-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 755
2015-09-16AR0110/09/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 755
2014-10-24AR0110/09/14 ANNUAL RETURN FULL LIST
2014-09-23AA01Previous accounting period extended from 31/01/14 TO 30/06/14
2014-03-18SH06Cancellation of shares. Statement of capital on 2014-03-18 GBP 755
2014-03-18SH03Purchase of own shares
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD PAHLAVANI
2013-10-24AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AR0110/09/13 ANNUAL RETURN FULL LIST
2012-11-05AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0110/09/12 FULL LIST
2011-10-12AR0110/09/11 FULL LIST
2011-10-05AA31/01/11 TOTAL EXEMPTION SMALL
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-27AR0110/09/10 FULL LIST
2010-06-10AA31/01/10 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-03-05288aDIRECTOR APPOINTED MOHAMMAD PAHLAVANI
2009-01-26225CURREXT FROM 30/09/2009 TO 31/01/2010
2008-12-22288aDIRECTOR APPOINTED KEVIN ANTHONY FROST
2008-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-06CERTNMCOMPANY NAME CHANGED TALLBAY LIMITED CERTIFICATE ISSUED ON 09/12/08
2008-11-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-1988(2)AD 04/11/08 GBP SI 900@1=900 GBP IC 100/1000
2008-09-30288aDIRECTOR APPOINTED COLIN FROST
2008-09-3088(2)AD 12/09/08 GBP SI 99@1=99 GBP IC 1/100
2008-09-12288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-09-12287REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2008-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DBI SUPPORT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DBI SUPPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-11-02 Satisfied CALVERTON FACTORS LIMITED
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of DBI SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DBI SUPPORT SERVICES LIMITED owns 1 domain names.

dbiservices.com  

Trademarks
We have not found any records of DBI SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DBI SUPPORT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where DBI SUPPORT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DBI SUPPORT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DBI SUPPORT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.