Company Information for DB3 LTD
7 FARADAY COURT, CENTRUM ONE HUNDRED, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2WX,
|
Company Registration Number
05742298
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DB3 LTD | ||
Legal Registered Office | ||
7 FARADAY COURT CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE DE14 2WX Other companies in DE14 | ||
Previous Names | ||
|
Company Number | 05742298 | |
---|---|---|
Company ID Number | 05742298 | |
Date formed | 2006-03-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 23/03/2020 | |
Latest return | 08/02/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-11-05 20:53:46 |
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 |
---|---|---|
SARAH JANE CANTRILL |
||
JASON ROBERT CANTRILL |
||
SARAH JANE CANTRILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/03/18 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES | |
PSC04 | Change of details for Mrs Sarah Jane Cantrill as a person with significant control on 2018-01-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SARAH JANE CANTRILL on 2018-01-03 | |
CH01 | Director's details changed for Mrs Sarah Jane Cantrill on 2018-01-03 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 10 | |
SH01 | 06/07/16 STATEMENT OF CAPITAL GBP 10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE CANTRILL / 13/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT CANTRILL / 13/02/2017 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT CANTRILL / 23/03/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SARAH JANE CANTRILL on 2016-03-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/16 FROM Claremont House 223 Branston Road Burton-on-Trent Staffordshire DE14 3BT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE CANTRILL / 23/03/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 FULL LIST | |
AR01 | 14/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 9 GRETTON HOUSE WATERSIDE COURT, THIRD AVENUE CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE DE14 2WQ ENGLAND | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
RES15 | CHANGE OF NAME 14/12/2009 | |
CERTNM | COMPANY NAME CHANGED HABITUS STAFFORDSHIRE LTD CERTIFICATE ISSUED ON 03/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 4 HAWKSLEY DRIVE, ROLLESTON ON DOVE, BURTON ON TRENT STAFFORDSHIRE DE13 9DR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
ELRES | S366A DISP HOLDING AGM 13/04/07 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 13/04/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 35,909 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 33,688 |
Creditors and other liabilities
|
|
|
|
|
|
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 DB3 LTD
Cash Bank In Hand | 2012-03-31 | £ 1,612 |
---|---|---|
Current Assets | 2013-03-31 | £ 8,344 |
Current Assets | 2012-03-31 | £ 7,589 |
Debtors | 2013-03-31 | £ 7,573 |
Debtors | 2012-03-31 | £ 5,977 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DB3 LTD are:
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. |