About

Registered Number: 00531667
Date of Incorporation: 03/04/1954 (70 years ago)
Company Status: Active
Registered Address: 362 Chanterlands Avenue, Hull, HU5 4ED

 

Founded in 1954, Dbg Rentals & Hire Ltd have registered office in Hull.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLOP, Tina 22 November 2006 - 1
GOLDTHORPE, Debbie 22 November 2006 - 1
BRODERICK, Derek Nigel N/A 23 April 2003 1
GALLOP, David Brian N/A 16 June 2009 1
TATHAM, Philip 09 October 1996 30 April 2001 1
Secretary Name Appointed Resigned Total Appointments
EASTBURN, Kathleen N/A 03 December 2009 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 05 January 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 28 December 2016
AR01 - Annual Return 08 January 2016
CH01 - Change of particulars for director 08 January 2016
AD01 - Change of registered office address 08 January 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 14 November 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 20 December 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
TM02 - Termination of appointment of secretary 17 February 2010
AA - Annual Accounts 12 November 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 09 January 2008
363s - Annual Return 15 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 03 March 2006
AUD - Auditor's letter of resignation 14 February 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 09 March 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 14 January 2004
287 - Change in situation or address of Registered Office 20 October 2003
AA - Annual Accounts 30 June 2003
RESOLUTIONS - N/A 12 May 2003
RESOLUTIONS - N/A 12 May 2003
MEM/ARTS - N/A 12 May 2003
169 - Return by a company purchasing its own shares 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 11 January 2002
288b - Notice of resignation of directors or secretaries 08 May 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 26 May 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 25 June 1999
363s - Annual Return 17 December 1998
395 - Particulars of a mortgage or charge 04 August 1998
AA - Annual Accounts 24 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 18 December 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
AA - Annual Accounts 26 June 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 20 December 1994
395 - Particulars of a mortgage or charge 30 July 1994
395 - Particulars of a mortgage or charge 30 July 1994
395 - Particulars of a mortgage or charge 30 July 1994
AA - Annual Accounts 09 May 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 24 May 1993
363s - Annual Return 07 January 1993
MEM/ARTS - N/A 29 July 1992
RESOLUTIONS - N/A 07 July 1992
AA - Annual Accounts 18 June 1992
363s - Annual Return 04 January 1992
AA - Annual Accounts 23 July 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 24 April 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 April 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 1988
RESOLUTIONS - N/A 22 April 1988
RESOLUTIONS - N/A 22 April 1988
123 - Notice of increase in nominal capital 22 April 1988
395 - Particulars of a mortgage or charge 17 March 1988
395 - Particulars of a mortgage or charge 16 February 1988
AA - Annual Accounts 15 February 1988
363 - Annual Return 09 February 1988
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 July 1998 Outstanding

N/A

Charge on vehicle stocks 28 July 1994 Fully Satisfied

N/A

Debenture 28 July 1994 Fully Satisfied

N/A

Bulk deposit mortgage 28 July 1994 Fully Satisfied

N/A

Legal mortgage 29 February 1988 Outstanding

N/A

Mortgage debenture 10 February 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.