-
DBS CLOTHING LIMITED - Unit 8a Plaxton Park Cayton Low Road, Eastfield, Scarborough, North Yorkshire, United Kingdom
Company Information
- Company registration number
- 08359183
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 8a Plaxton Park Cayton Low Road
- Eastfield
- Scarborough
- North Yorkshire
- YO11 3BQ Unit 8a Plaxton Park Cayton Low Road, Eastfield, Scarborough, North Yorkshire, YO11 3BQ UK
Management
- Managing Directors
- AZIZ, Wayne Mohammed
- CHAMBERS, Christopher James
- GILL, Barry John
- THOMPSON, David
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-14
- Age Of Company 2013-01-14 11 years
- SIC/NACE
- 46420
Ownership
- Beneficial Owners
- Mr Samuel Harry Joseph Kay
- Mr Barry John Gill
- Mr David Thompson
Jurisdiction Particularities
- Additional Status Details
- administration
- Filing of Accounts
- Due Date: 2022-05-31
- Last Date: 2020-05-31
- Annual Return
- Due Date: 2024-01-27
- Last Date: 2023-01-13
-
DBS CLOTHING LIMITED Company Description
- DBS CLOTHING LIMITED is a ltd registered in United Kingdom with the Company reg no 08359183. Its current trading status is "live". It was registered 2013-01-14. It has declared SIC or NACE codes as "46420". It has 4 directors It can be contacted at Unit 8A Plaxton Park Cayton Low Road .
Get DBS CLOTHING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dbs Clothing Limited - Unit 8a Plaxton Park Cayton Low Road, Eastfield, Scarborough, North Yorkshire, United Kingdom
- 2013-01-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DBS CLOTHING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-01-27) - CS01
-
change-account-reference-date-company-previous-shortened (2023-02-23) - AA01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-01-26) - CS01
-
gazette-notice-compulsory (2022-08-02) - GAZ1
-
gazette-filings-brought-up-to-date (2022-08-04) - DISS40
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-26) - CS01
-
change-to-a-person-with-significant-control (2021-05-01) - PSC04
-
change-person-director-company-with-change-date (2021-05-01) - CH01
-
accounts-with-accounts-type-full (2021-05-28) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-03-02) - AP01
-
change-person-director-company-with-change-date (2020-02-04) - CH01
-
change-to-a-person-with-significant-control (2020-02-04) - PSC04
-
confirmation-statement-with-no-updates (2020-01-23) - CS01
-
change-account-reference-date-company-current-extended (2020-05-22) - AA01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-30) - AA
-
notification-of-a-person-with-significant-control (2019-05-02) - PSC01
-
change-to-a-person-with-significant-control (2019-05-02) - PSC04
-
confirmation-statement-with-no-updates (2019-02-14) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-30) - AA
-
confirmation-statement-with-updates (2018-01-24) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-24) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-02-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-26) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-26) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-03) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-06-11) - AD01
-
change-registered-office-address-company-with-date-old-address (2013-12-13) - AD01
-
change-person-director-company-with-change-date (2013-05-09) - CH01
-
appoint-person-director-company-with-name (2013-03-19) - AP01
-
appoint-person-director-company-with-name (2013-01-15) - AP01
-
incorporation-company (2013-01-14) - NEWINC
-
termination-director-company-with-name (2013-09-23) - TM01
-
appoint-person-director-company-with-name (2013-10-10) - AP01