Based in Birkenhead, Merseyside, Dbe Sales & Service Ltd was registered on 07 April 1959, it has a status of "Active". This company has 3 directors. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRKS, Terence | N/A | 18 August 2006 | 1 |
CARROLL, John Joseph | N/A | 30 June 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRKS, Kathleen | 30 June 1999 | 18 August 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 July 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 18 October 2018 | |
CS01 - N/A | 26 July 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 10 August 2017 | |
PSC02 - N/A | 10 August 2017 | |
AA - Annual Accounts | 01 November 2016 | |
AR01 - Annual Return | 30 August 2016 | |
MR01 - N/A | 20 June 2016 | |
AA - Annual Accounts | 07 December 2015 | |
MR01 - N/A | 02 December 2015 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 05 November 2014 | |
DISS40 - Notice of striking-off action discontinued | 22 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 October 2014 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 25 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 May 2012 | |
AA - Annual Accounts | 08 November 2011 | |
AR01 - Annual Return | 15 August 2011 | |
AR01 - Annual Return | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 16 December 2009 | |
AA - Annual Accounts | 12 August 2009 | |
363a - Annual Return | 21 November 2008 | |
395 - Particulars of a mortgage or charge | 12 September 2008 | |
AA - Annual Accounts | 06 August 2008 | |
363a - Annual Return | 10 December 2007 | |
AA - Annual Accounts | 15 September 2007 | |
CERTNM - Change of name certificate | 19 April 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 September 2006 | |
288a - Notice of appointment of directors or secretaries | 13 September 2006 | |
288a - Notice of appointment of directors or secretaries | 13 September 2006 | |
288b - Notice of resignation of directors or secretaries | 13 September 2006 | |
288b - Notice of resignation of directors or secretaries | 13 September 2006 | |
MISC - Miscellaneous document | 11 September 2006 | |
RESOLUTIONS - N/A | 31 August 2006 | |
RESOLUTIONS - N/A | 31 August 2006 | |
RESOLUTIONS - N/A | 31 August 2006 | |
395 - Particulars of a mortgage or charge | 17 August 2006 | |
363a - Annual Return | 13 July 2006 | |
AA - Annual Accounts | 06 June 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 12 July 2005 | |
363s - Annual Return | 30 June 2004 | |
AA - Annual Accounts | 08 June 2004 | |
363s - Annual Return | 14 August 2003 | |
AA - Annual Accounts | 22 July 2003 | |
RESOLUTIONS - N/A | 07 February 2003 | |
AA - Annual Accounts | 07 February 2003 | |
363s - Annual Return | 25 September 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 May 2002 | |
169 - Return by a company purchasing its own shares | 08 May 2002 | |
RESOLUTIONS - N/A | 15 April 2002 | |
AA - Annual Accounts | 02 February 2002 | |
288b - Notice of resignation of directors or secretaries | 21 November 2001 | |
363s - Annual Return | 09 July 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
AA - Annual Accounts | 28 January 2001 | |
AA - Annual Accounts | 10 August 1999 | |
363s - Annual Return | 28 June 1999 | |
AA - Annual Accounts | 19 August 1998 | |
363s - Annual Return | 07 July 1998 | |
AA - Annual Accounts | 03 February 1998 | |
363s - Annual Return | 26 September 1997 | |
AA - Annual Accounts | 04 February 1997 | |
287 - Change in situation or address of Registered Office | 21 January 1997 | |
363s - Annual Return | 28 June 1996 | |
AA - Annual Accounts | 01 February 1996 | |
363s - Annual Return | 18 August 1995 | |
AA - Annual Accounts | 04 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 11 August 1994 | |
AA - Annual Accounts | 20 December 1993 | |
363s - Annual Return | 06 July 1993 | |
AA - Annual Accounts | 01 February 1993 | |
363s - Annual Return | 13 August 1992 | |
AA - Annual Accounts | 28 April 1992 | |
363a - Annual Return | 24 July 1991 | |
AA - Annual Accounts | 09 July 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 June 1991 | |
363 - Annual Return | 11 September 1990 | |
AA - Annual Accounts | 11 September 1990 | |
AA - Annual Accounts | 05 June 1989 | |
363 - Annual Return | 16 May 1989 | |
287 - Change in situation or address of Registered Office | 07 September 1988 | |
363 - Annual Return | 02 March 1988 | |
AA - Annual Accounts | 10 February 1988 | |
AA - Annual Accounts | 25 November 1986 | |
363 - Annual Return | 25 November 1986 | |
NEWINC - New incorporation documents | 07 April 1959 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 June 2016 | Outstanding |
N/A |
A registered charge | 25 November 2015 | Outstanding |
N/A |
Debenture | 01 September 2008 | Outstanding |
N/A |
Debenture | 16 August 2006 | Fully Satisfied |
N/A |