You are here: bizstats.co.uk > a-z index > D list > DB list

Dbg Acquisitions Limited MANCHESTER


Dbg Acquisitions started in year 2010 as Private Limited Company with registration number 07121047. The Dbg Acquisitions company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Manchester at Europa House, Europa Trading Estate. Postal code: M26 1GG. Since 2010/03/10 Dbg Acquisitions Limited is no longer carrying the name De Facto 1741.

Currently there are 2 directors in the the firm, namely Nilesh P. and Tom R.. In addition one secretary - Stephen R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dbg Acquisitions Limited Address / Contact

Office Address Europa House, Europa Trading Estate
Office Address2 Stoneclough Road, Kearsley
Town Manchester
Post code M26 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07121047
Date of Incorporation Sat, 9th Jan 2010
Industry Activities of head offices
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Stephen R.

Position: Secretary

Appointed: 06 June 2022

Nilesh P.

Position: Director

Appointed: 27 November 2020

Tom R.

Position: Director

Appointed: 08 May 2017

Johanna D.

Position: Secretary

Appointed: 27 March 2020

Resigned: 06 June 2022

Benjamin G.

Position: Director

Appointed: 14 August 2019

Resigned: 06 June 2022

Gervase A.

Position: Director

Appointed: 09 October 2018

Resigned: 06 June 2022

Mohammed S.

Position: Director

Appointed: 16 October 2017

Resigned: 05 April 2019

Leo C.

Position: Secretary

Appointed: 31 July 2017

Resigned: 31 January 2020

Robert S.

Position: Director

Appointed: 01 May 2015

Resigned: 20 April 2018

William R.

Position: Secretary

Appointed: 31 October 2014

Resigned: 31 July 2017

Terence S.

Position: Director

Appointed: 09 January 2014

Resigned: 31 March 2017

Andrew S.

Position: Director

Appointed: 20 June 2013

Resigned: 30 October 2013

Andrew P.

Position: Director

Appointed: 20 June 2013

Resigned: 05 December 2017

Richard S.

Position: Director

Appointed: 16 April 2013

Resigned: 30 November 2013

Elizabeth M.

Position: Secretary

Appointed: 16 April 2013

Resigned: 31 October 2014

William R.

Position: Director

Appointed: 16 April 2013

Resigned: 31 July 2017

Kanesh K.

Position: Director

Appointed: 17 May 2010

Resigned: 31 December 2015

Kanesh K.

Position: Secretary

Appointed: 17 May 2010

Resigned: 16 April 2013

John R.

Position: Director

Appointed: 04 March 2010

Resigned: 09 May 2012

David M.

Position: Director

Appointed: 04 March 2010

Resigned: 16 April 2013

Philip S.

Position: Director

Appointed: 04 March 2010

Resigned: 16 April 2013

Travers Smith Limited

Position: Corporate Director

Appointed: 09 January 2010

Resigned: 04 March 2010

Ruth B.

Position: Director

Appointed: 09 January 2010

Resigned: 04 March 2010

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 09 January 2010

Resigned: 04 March 2010

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 09 January 2010

Resigned: 04 March 2010

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Turnstone Equityco 1 Limited from Manchester, England. The abovementioned PSC is categorised as "a company limited by shares". The abovementioned PSC. Another one in the PSC register is Dbg Topco Limited that entered Manchester, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Turnstone Equityco 1 Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07496756
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Dbg Topco Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07128317
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Facto 1741 March 10, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 22nd, December 2023
Free Download

Company search