About

Registered Number: 02686940
Date of Incorporation: 12/02/1992 (33 years and 2 months ago)
Company Status: Active
Registered Address: WILKINSON AND PARTNERS, Fairfax House 6a Mill Field Road Cottingley Business Park, Cottingley, Bingley, BD16 1PY

 

Db Technology Ltd was registered on 12 February 1992 and are based in Bingley, it has a status of "Active". Db Technology Ltd has only one director listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANGELEY, Julian 14 August 1995 03 October 1997 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 20 November 2018
CH03 - Change of particulars for secretary 15 March 2018
CH01 - Change of particulars for director 15 March 2018
CH01 - Change of particulars for director 15 March 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 26 August 2011
AD01 - Change of registered office address 24 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 20 October 2006
287 - Change in situation or address of Registered Office 01 August 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 14 March 2005
287 - Change in situation or address of Registered Office 02 February 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 18 February 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 14 February 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 22 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 15 February 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 02 March 1998
AA - Annual Accounts 23 January 1998
288b - Notice of resignation of directors or secretaries 08 October 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 19 February 1996
AUD - Auditor's letter of resignation 29 September 1995
288 - N/A 29 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1995
AA - Annual Accounts 14 August 1995
363s - Annual Return 17 February 1995
AA - Annual Accounts 08 August 1994
287 - Change in situation or address of Registered Office 08 August 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 18 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 April 1992
RESOLUTIONS - N/A 20 March 1992
CERTNM - Change of name certificate 20 March 1992
MEM/ARTS - N/A 20 March 1992
288 - N/A 20 March 1992
288 - N/A 20 March 1992
287 - Change in situation or address of Registered Office 20 March 1992
NEWINC - New incorporation documents 12 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.