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

Dbps Holdings Ltd HALIFAX


Founded in 2016, Dbps Holdings, classified under reg no. 10348609 is an active company. Currently registered at Farrar Mill HX3 0PY, Halifax the company has been in the business for 8 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 2 directors, namely Anthony S., Helen S.. Of them, Helen S. has been with the company the longest, being appointed on 26 August 2016 and Anthony S. has been with the company for the least time - from 28 October 2022. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Dbps Holdings Ltd Address / Contact

Office Address Farrar Mill
Office Address2 Rookery Lane
Town Halifax
Post code HX3 0PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10348609
Date of Incorporation Fri, 26th Aug 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Anthony S.

Position: Director

Appointed: 28 October 2022

Helen S.

Position: Director

Appointed: 26 August 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Helen S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Anthony S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Helen S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen S.

Notified on 26 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony S.

Notified on 9 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Helen S.

Notified on 26 August 2016
Ceased on 9 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand220 000420 000410 990300 563324 151400 044359 097
Net Assets Liabilities     568 376676 001
Other
Amounts Owed To Group Undertakings  -9 010100 000100 000100 000 
Average Number Employees During Period    111
Bank Borrowings Overdrafts      107 151
Corporation Tax Payable      967
Creditors12 266 -9 010100 000100 000100 000107 151
Fixed Assets   268 332268 332268 332429 664
Investment Property   232 332232 332232 332393 664
Investment Property Fair Value Model   232 332232 332232 332393 664
Investments Fixed Assets36 00036 00036 00036 00036 00036 00036 000
Investments In Group Undertakings Participating Interests    36 00036 00036 000
Net Current Assets Liabilities207 734420 000420 000200 563224 151300 044353 488
Number Shares Issued Fully Paid 2     
Other Creditors12 266      
Par Value Share 1     
Total Assets Less Current Liabilities243 734456 000456 000468 895492 483568 376783 152

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 3rd, January 2024
Free Download (7 pages)

Company search

Advertisements