About

Registered Number: 06470333
Date of Incorporation: 11/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Maverick Office Kenfig Industrial Estate, Margam, Port Talbot, West Glamorgan, SA13 2PE

 

Maverick Dbm Ltd was founded on 11 January 2008 and has its registered office in Port Talbot, it's status in the Companies House registry is set to "Active". The current directors of Maverick Dbm Ltd are listed as Davies, Helen Ann, Hughes, Martyn John, Richards, David Gifford. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Helen Ann 11 March 2008 - 1
HUGHES, Martyn John 11 March 2008 - 1
RICHARDS, David Gifford 11 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 09 March 2012
DISS40 - Notice of striking-off action discontinued 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 01 September 2009
RESOLUTIONS - N/A 28 August 2009
363a - Annual Return 19 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
353 - Register of members 18 March 2009
225 - Change of Accounting Reference Date 03 March 2009
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2008
287 - Change in situation or address of Registered Office 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
NEWINC - New incorporation documents 11 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.