Colne Way
Watford
Hertfordshire
WD24 7NE
Director Name | Mr Kevin Barry Sheppard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2011(2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Colne Way Court Colne Way Watford Hertfordshire WD24 7NE |
Director Name | Mr David Rennie Blakey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Colne Way Court Colne Way Watford Hertfordshire WD24 7NE |
Website | dbsservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 246381 |
Telephone region | Watford |
Registered Address | 8 Colne Way Court Colne Way Watford Hertfordshire WD24 7NE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
520 at £1 | David Blakey 52.00% Ordinary B |
---|---|
240 at £1 | Kevin Sheppard 24.00% Ordinary C |
240 at £1 | Steve Byrne 24.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £84,428 |
Cash | £28,652 |
Current Liabilities | £200,403 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
17 January 2014 | Delivered on: 21 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 8 colne way court colne way watford. Notification of addition to or amendment of charge. Outstanding |
---|---|
7 November 2013 | Delivered on: 19 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 January 2021 | Change of details for Mr David Rennie Blakey as a person with significant control on 1 July 2020 (2 pages) |
---|---|
13 January 2021 | Director's details changed for Mr David Rennie Blakey on 1 July 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
6 December 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
26 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
15 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
13 June 2018 | Notification of David Blakey as a person with significant control on 6 April 2016 (2 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Director's details changed for Mr Kevin Barry Sheppard on 18 January 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Steven Peter Byrne on 1 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr David Rennie Blakey on 1 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr David Rennie Blakey on 1 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Steven Peter Byrne on 1 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Kevin Barry Sheppard on 18 January 2016 (2 pages) |
11 May 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 July 2014 | Director's details changed for David Blakey on 1 June 2013 (2 pages) |
16 July 2014 | Director's details changed for David Blakey on 1 June 2013 (2 pages) |
16 July 2014 | Director's details changed for David Blakey on 1 June 2013 (2 pages) |
16 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for David Blakey on 1 June 2013 (2 pages) |
16 July 2014 | Director's details changed for David Blakey on 1 June 2013 (2 pages) |
16 July 2014 | Director's details changed for David Blakey on 1 June 2013 (2 pages) |
16 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
24 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 January 2014 | Registration of charge 076551040002 (10 pages) |
21 January 2014 | Registration of charge 076551040002 (10 pages) |
19 November 2013 | Registration of charge 076551040001 (8 pages) |
19 November 2013 | Registration of charge 076551040001 (8 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 October 2012 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
26 October 2012 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
11 January 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
11 January 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
21 September 2011 | Appointment of David Blakey as a director (3 pages) |
21 September 2011 | Appointment of David Blakey as a director (3 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
21 September 2011 | Appointment of Kevin Sheppard as a director (3 pages) |
21 September 2011 | Appointment of Kevin Sheppard as a director (3 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
2 June 2011 | Incorporation (22 pages) |
2 June 2011 | Incorporation (22 pages) |