About

Registered Number: 00625235
Date of Incorporation: 07/04/1959 (66 years ago)
Company Status: Active
Registered Address: 1 Kelvin Park, Dock Road, Birkenhead, Merseyside, CH41 1LT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.