Company NameDBS Managed Services Limited
Company StatusActive
Company Number07655104
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Peter Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed02 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Colne Way Court
Colne Way
Watford
Hertfordshire
WD24 7NE
Director NameMr Kevin Barry Sheppard
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2011(2 months after company formation)
Appointment Duration12 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Colne Way Court
Colne Way
Watford
Hertfordshire
WD24 7NE
Director NameMr David Rennie Blakey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(2 months after company formation)
Appointment Duration12 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Colne Way Court
Colne Way
Watford
Hertfordshire
WD24 7NE

Contact

Websitedbsservices.co.uk
Email address[email protected]
Telephone01923 246381
Telephone regionWatford

Location

Registered Address8 Colne Way Court
Colne Way
Watford
Hertfordshire
WD24 7NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

520 at £1David Blakey
52.00%
Ordinary B
240 at £1Kevin Sheppard
24.00%
Ordinary C
240 at £1Steve Byrne
24.00%
Ordinary A

Financials

Year2014
Net Worth£84,428
Cash£28,652
Current Liabilities£200,403

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

17 January 2014Delivered 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 2013Delivered on: 19 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 January 2021Change of details for Mr David Rennie Blakey as a person with significant control on 1 July 2020 (2 pages)
13 January 2021Director's details changed for Mr David Rennie Blakey on 1 July 2020 (2 pages)
15 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
26 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
15 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
13 June 2018Notification of David Blakey as a person with significant control on 6 April 2016 (2 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,100
(5 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,100
(5 pages)
3 June 2016Director's details changed for Mr Kevin Barry Sheppard on 18 January 2016 (2 pages)
3 June 2016Director's details changed for Mr Steven Peter Byrne on 1 June 2016 (2 pages)
3 June 2016Director's details changed for Mr David Rennie Blakey on 1 June 2016 (2 pages)
3 June 2016Director's details changed for Mr David Rennie Blakey on 1 June 2016 (2 pages)
3 June 2016Director's details changed for Mr Steven Peter Byrne on 1 June 2016 (2 pages)
3 June 2016Director's details changed for Mr Kevin Barry Sheppard on 18 January 2016 (2 pages)
11 May 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 1,100
(3 pages)
11 May 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 1,100
(3 pages)
11 May 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 1,100
(3 pages)
11 May 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 1,100
(3 pages)
11 May 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 1,100
(3 pages)
11 May 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 1,100
(3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(6 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(6 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(6 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 July 2014Director's details changed for David Blakey on 1 June 2013 (2 pages)
16 July 2014Director's details changed for David Blakey on 1 June 2013 (2 pages)
16 July 2014Director's details changed for David Blakey on 1 June 2013 (2 pages)
16 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(6 pages)
16 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(6 pages)
16 July 2014Director's details changed for David Blakey on 1 June 2013 (2 pages)
16 July 2014Director's details changed for David Blakey on 1 June 2013 (2 pages)
16 July 2014Director's details changed for David Blakey on 1 June 2013 (2 pages)
16 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(6 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 January 2014Registration of charge 076551040002 (10 pages)
21 January 2014Registration of charge 076551040002 (10 pages)
19 November 2013Registration of charge 076551040001 (8 pages)
19 November 2013Registration of charge 076551040001 (8 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(6 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(6 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(6 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 October 2012Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
26 October 2012Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
11 January 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,000
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,000
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,000
(3 pages)
21 September 2011Appointment of David Blakey as a director (3 pages)
21 September 2011Appointment of David Blakey as a director (3 pages)
21 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(6 pages)
21 September 2011Appointment of Kevin Sheppard as a director (3 pages)
21 September 2011Appointment of Kevin Sheppard as a director (3 pages)
21 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(6 pages)
21 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(6 pages)
2 June 2011Incorporation (22 pages)
2 June 2011Incorporation (22 pages)