Dbs South Limited BRIGHTON


Founded in 2016, Dbs South, classified under reg no. 10317564 is a active - proposal to strike off company. Currently registered at 57a West Street BN1 2RA, Brighton the company has been in the business for 8 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Sat, 31st Aug 2019. Since Wed, 7th Nov 2018 Dbs South Limited is no longer carrying the name Holdings.

Dbs South Limited Address / Contact

Office Address 57a West Street
Town Brighton
Post code BN1 2RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10317564
Date of Incorporation Mon, 8th Aug 2016
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st August
Company age 8 years old
Account next due date Mon, 31st May 2021 (1063 days after)
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Sun, 30th May 2021 (2021-05-30)
Last confirmation statement dated Sat, 16th May 2020

Company staff

Alan C.

Position: Director

Appointed: 16 May 2019

Luke P.

Position: Director

Appointed: 20 September 2018

Resigned: 16 May 2019

Cameron N.

Position: Director

Appointed: 08 August 2016

Resigned: 20 September 2018

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is Alan C. This PSC and has 75,01-100% shares. The second entity in the PSC register is Luke P. This PSC owns 75,01-100% shares. Then there is Cameron N., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Alan C.

Notified on 16 May 2019
Nature of control: 75,01-100% shares

Luke P.

Notified on 20 September 2018
Ceased on 16 May 2019
Nature of control: 75,01-100% shares

Cameron N.

Notified on 8 August 2016
Ceased on 20 September 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Holdings November 7, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-31
Balance Sheet
Cash Bank On Hand 123 866255 429
Current Assets 92 5483 675 855
Debtors25 5681 588 3943 092 360
Net Assets Liabilities18 2519 332 7979 852 970
Property Plant Equipment 5 524 6434 293 104
Total Inventories 209 567328 066
Other
Version Production Software  2 021
Accrued Liabilities Not Expressed Within Creditors Subtotal 4 500 
Accumulated Depreciation Impairment Property Plant Equipment 3 594 9834 893 658
Additions Other Than Through Business Combinations Property Plant Equipment  67 136
Average Number Employees During Period 1218
Creditors7 317313 673315 989
Equity Securities Held 2 200 0002 200 000
Fixed Assets 7 724 6436 493 104
Increase From Depreciation Charge For Year Property Plant Equipment  1 298 675
Investments 2 200 0002 200 000
Net Current Assets Liabilities 31 4683 359 866
Number Shares Issued Fully Paid10  
Other Creditors7 317  
Par Value Share1  
Property Plant Equipment Gross Cost 9 119 6269 186 762
Raw Materials Consumables 209 567328 066
Taxation Social Security Payable 207 890216 162
Total Assets Less Current Liabilities 31 468 
Trade Creditors Trade Payables 105 78399 827
Trade Debtors Trade Receivables25 5681 588 3943 092 360

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 19th, December 2023
Free Download (1 page)

Company search