Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.B.S. SERVICES (NO. 3) LIMITED
Company Information for

D.B.S. SERVICES (NO. 3) LIMITED

SENTINEL HOUSE, MORTON ROAD, DARLINGTON, CO DURHAM, DL1 4PT,
Company Registration Number
03093231
Private Limited Company
Active

Company Overview

About D.b.s. Services (no. 3) Ltd
D.B.S. SERVICES (NO. 3) LIMITED was founded on 1995-08-21 and has its registered office in Darlington. The organisation's status is listed as "Active". D.b.s. Services (no. 3) Limited is a Private Limited Company registered in 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
D.B.S. SERVICES (NO. 3) LIMITED
 
Legal Registered Office
SENTINEL HOUSE
MORTON ROAD
DARLINGTON
CO DURHAM
DL1 4PT
Other companies in DL1
 
Filing Information
Company Number 03093231
Company ID Number 03093231
Date formed 1995-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:45:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.B.S. SERVICES (NO. 3) 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 D.B.S. SERVICES (NO. 3) LIMITED

Current Directors
Officer Role Date Appointed
COLIN DUNDAS FYFE
Company Secretary 2018-01-01
COLIN DUNDAS FYFE
Director 2015-02-28
CHRISTOPHER HUNTER
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARDSON
Company Secretary 2011-01-19 2017-08-31
PAUL RICHARDSON
Director 2011-02-10 2017-08-31
JANICE LINCOLN
Director 2011-02-10 2015-02-28
DAVID ALAN DODD
Director 2009-02-12 2014-04-17
JANICE LINCOLN
Company Secretary 2010-08-06 2011-01-19
DAVID STEWART METCALFE
Company Secretary 1995-08-21 2010-08-06
DAVID STEWART METCALFE
Director 1999-04-01 2010-08-06
PETER WILLIAM ROWLEY
Director 1995-08-21 2009-06-19
TREVOR BARKER
Director 1995-08-21 2000-04-01
JOHN WILLIAM BARKER SNAITH
Director 1995-08-21 1999-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DUNDAS FYFE MALTHOUSE MANAGEMENT ALNWICK LIMITED Director 2015-02-28 CURRENT 2007-04-16 Active - Proposal to Strike off
COLIN DUNDAS FYFE DARLINGTON DIRECT LIMITED Director 2015-02-28 CURRENT 1997-03-11 Active - Proposal to Strike off
COLIN DUNDAS FYFE SENTINEL HOMES LIMITED Director 2015-02-28 CURRENT 1992-09-17 Active
COLIN DUNDAS FYFE DARLINGTON MORTGAGE SERVICES LIMITED Director 2015-02-28 CURRENT 1994-09-28 Active - Proposal to Strike off
COLIN DUNDAS FYFE DARLINGTON ESTATE AGENTS LIMITED Director 2015-02-28 CURRENT 1997-03-11 Active - Proposal to Strike off
COLIN DUNDAS FYFE DARLINGTON INVESTMENT PLANNING LIMITED Director 2015-02-28 CURRENT 1996-07-26 Active
COLIN DUNDAS FYFE DARLINGTON HOMES LIMITED Director 2014-05-15 CURRENT 1992-09-17 Active
COLIN DUNDAS FYFE DUNDAS FYFE CONSULTANTS LTD Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2017-04-11
COLIN DUNDAS FYFE AHEAD PARTNERSHIP LIMITED Director 2012-12-10 CURRENT 2006-01-25 Active
COLIN DUNDAS FYFE AHEAD PARTNERSHIP (HOLDINGS) LIMITED Director 2012-09-27 CURRENT 2012-02-13 Active
COLIN DUNDAS FYFE ANXIETY UK Director 2009-04-01 CURRENT 2005-09-01 Active
CHRISTOPHER HUNTER DARLINGTON HOMES LIMITED Director 2018-05-22 CURRENT 1992-09-17 Active
CHRISTOPHER HUNTER DARLINGTON DIRECT LIMITED Director 2018-01-01 CURRENT 1997-03-11 Active - Proposal to Strike off
CHRISTOPHER HUNTER SENTINEL HOMES LIMITED Director 2018-01-01 CURRENT 1992-09-17 Active
CHRISTOPHER HUNTER DARLINGTON MORTGAGE SERVICES LIMITED Director 2018-01-01 CURRENT 1994-09-28 Active - Proposal to Strike off
CHRISTOPHER HUNTER DARLINGTON ESTATE AGENTS LIMITED Director 2018-01-01 CURRENT 1997-03-11 Active - Proposal to Strike off
CHRISTOPHER HUNTER DARLINGTON INVESTMENT PLANNING LIMITED Director 2018-01-01 CURRENT 1996-07-26 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
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-22CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-22CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-06-13AP01DIRECTOR APPOINTED MR ANDREW KEITH CRADDOCK
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEN WHITE
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2020-10-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-04-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26AP03Appointment of Mr Christopher Hunter as company secretary on 2019-02-15
2019-02-26TM02Termination of appointment of Michael Cowan on 2019-02-15
2018-10-16AP03Appointment of Mr Michael Cowan as company secretary on 2018-10-01
2018-10-09AP01DIRECTOR APPOINTED MR CHRISTOPHER BEN WHITE
2018-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HUNTER
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DUNDAS FYFE
2018-10-02TM02Termination of appointment of Colin Dundas Fyfe on 2018-09-30
2018-10-02PSC07CESSATION OF COLIN DUNDAS FYFE AS A PERSON OF SIGNIFICANT CONTROL
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-05-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DUNDAS FYFE
2018-01-08AP03Appointment of Mr Colin Dundas Fyfe as company secretary on 2018-01-01
2018-01-08AP01DIRECTOR APPOINTED MR CHRISTOPHER HUNTER
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDSON
2017-09-01TM02Termination of appointment of Paul Richardson on 2017-08-31
2017-09-01PSC07CESSATION OF PAUL RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-08-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 590000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 590000
2015-08-24AR0121/08/15 ANNUAL RETURN FULL LIST
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JANICE LINCOLN
2015-03-02AP01DIRECTOR APPOINTED MR COLIN DUNDAS FYFE
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 590000
2014-08-28AR0121/08/14 FULL LIST
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DODD
2014-02-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-22AR0121/08/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-30AR0121/08/12 FULL LIST
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2012 FROM SENTINEL HOUSE LINGFIELD WAY DARLINGTON DURHAM DL1 4PR
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-24AR0121/08/11 FULL LIST
2011-05-18AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17AP01DIRECTOR APPOINTED MR PAUL RICHARDSON
2011-02-17AP01DIRECTOR APPOINTED MRS JANICE LINCOLN
2011-01-20AP03SECRETARY APPOINTED MR PAUL RICHARDSON
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY JANICE LINCOLN
2010-09-07AR0121/08/10 FULL LIST
2010-08-16AP03SECRETARY APPOINTED MRS JANICE LINCOLN
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID METCALFE
2010-08-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID METCALFE
2010-05-05AA31/12/09 TOTAL EXEMPTION FULL
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN DODD / 19/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID STEWART METCALFE / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART METCALFE / 19/10/2009
2009-08-21363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR PETER ROWLEY
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID DODD / 02/06/2009
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-24288aDIRECTOR APPOINTED DAVID ALAN DODD
2008-09-09363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-17363sRETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS
2007-04-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-15363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-05363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-04-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-07363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-04-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-04363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-03-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-03363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-31363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-03-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-07288cDIRECTOR'S PARTICULARS CHANGED
2000-09-01363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-04-26288bDIRECTOR RESIGNED
2000-03-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-13288cDIRECTOR'S PARTICULARS CHANGED
2000-01-13288cDIRECTOR'S PARTICULARS CHANGED
1999-08-31363sRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS
1999-06-11288cDIRECTOR'S PARTICULARS CHANGED
1999-04-18288aNEW DIRECTOR APPOINTED
1999-04-09288bDIRECTOR RESIGNED
1999-02-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-26288cDIRECTOR'S PARTICULARS CHANGED
1999-01-26288cDIRECTOR'S PARTICULARS CHANGED
1999-01-21288cDIRECTOR'S PARTICULARS CHANGED
1999-01-21288cDIRECTOR'S PARTICULARS CHANGED
1998-09-02363sRETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to D.B.S. SERVICES (NO. 3) 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 D.B.S. SERVICES (NO. 3) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
D.B.S. SERVICES (NO. 3) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 D.B.S. SERVICES (NO. 3) LIMITED

Intangible Assets
Patents
We have not found any records of D.B.S. SERVICES (NO. 3) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.B.S. SERVICES (NO. 3) LIMITED
Trademarks
We have not found any records of D.B.S. SERVICES (NO. 3) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.B.S. SERVICES (NO. 3) 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 (99999 - Dormant Company) as D.B.S. SERVICES (NO. 3) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where D.B.S. SERVICES (NO. 3) 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 D.B.S. SERVICES (NO. 3) 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 D.B.S. SERVICES (NO. 3) 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.