About

Registered Number: 03150860
Date of Incorporation: 25/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside, L34 3LG

 

Db Research Ltd was registered on 25 January 1996 with its registered office in Prescot, Merseyside, it has a status of "Active". The company has only one director listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLARKEY, Denise Maureen 04 March 1996 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 16 December 2019
AD01 - Change of registered office address 20 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 27 December 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 30 December 2011
TM01 - Termination of appointment of director 20 July 2011
AD01 - Change of registered office address 20 July 2011
RESOLUTIONS - N/A 07 July 2011
SH19 - Statement of capital 07 July 2011
CAP-SS - N/A 07 July 2011
DISS40 - Notice of striking-off action discontinued 04 June 2011
AR01 - Annual Return 01 June 2011
CH03 - Change of particulars for secretary 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AD01 - Change of registered office address 14 April 2010
TM01 - Termination of appointment of director 17 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 03 February 2009
AA - Annual Accounts 07 January 2009
288a - Notice of appointment of directors or secretaries 09 April 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 02 February 2007
363a - Annual Return 30 January 2007
363s - Annual Return 13 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 03 June 2004
AA - Annual Accounts 03 April 2004
395 - Particulars of a mortgage or charge 19 August 2003
363s - Annual Return 07 July 2003
395 - Particulars of a mortgage or charge 01 May 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 29 January 2002
AA - Annual Accounts 29 January 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 14 July 2000
363s - Annual Return 19 February 1999
AA - Annual Accounts 02 February 1999
287 - Change in situation or address of Registered Office 26 October 1998
AA - Annual Accounts 28 July 1998
225 - Change of Accounting Reference Date 28 July 1998
395 - Particulars of a mortgage or charge 05 June 1998
363s - Annual Return 09 March 1998
363s - Annual Return 15 May 1997
RESOLUTIONS - N/A 17 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1997
123 - Notice of increase in nominal capital 17 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1996
RESOLUTIONS - N/A 30 July 1996
123 - Notice of increase in nominal capital 30 July 1996
287 - Change in situation or address of Registered Office 12 July 1996
RESOLUTIONS - N/A 14 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1996
123 - Notice of increase in nominal capital 14 June 1996
CERTNM - Change of name certificate 16 May 1996
RESOLUTIONS - N/A 03 May 1996
RESOLUTIONS - N/A 03 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1996
123 - Notice of increase in nominal capital 03 May 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
287 - Change in situation or address of Registered Office 04 April 1996
NEWINC - New incorporation documents 25 January 1996

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 24 July 2012 Outstanding

N/A

Marine mortgage 13 August 2003 Outstanding

N/A

Marine mortgage 23 April 2003 Outstanding

N/A

Legal charge 21 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.