Dbs (nw) Limited LIVERPOOL


Dbs (nw) started in year 2008 as Private Limited Company with registration number 06561390. The Dbs (nw) company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Liverpool at 3rd Floor 5 Temple Square. Postal code: L2 5RH.

The company has one director. Maureen K., appointed on 14 May 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Temple Secretaries Limited who worked with the the company until 10 April 2008.

Dbs (nw) Limited Address / Contact

Office Address 3rd Floor 5 Temple Square
Office Address2 Temple Street
Town Liverpool
Post code L2 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06561390
Date of Incorporation Thu, 10th Apr 2008
Industry Construction of domestic buildings
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Maureen K.

Position: Director

Appointed: 14 May 2021

Evelyn W.

Position: Director

Appointed: 01 April 2014

Resigned: 14 May 2021

David D.

Position: Director

Appointed: 08 October 2013

Resigned: 01 April 2014

John D.

Position: Director

Appointed: 08 October 2013

Resigned: 01 April 2014

Company Directors Limited

Position: Director

Appointed: 10 April 2008

Resigned: 10 April 2008

Ian W.

Position: Director

Appointed: 10 April 2008

Resigned: 08 October 2013

Temple Secretaries Limited

Position: Secretary

Appointed: 10 April 2008

Resigned: 10 April 2008

John D.

Position: Director

Appointed: 10 April 2008

Resigned: 31 August 2012

David D.

Position: Director

Appointed: 10 April 2008

Resigned: 31 August 2012

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is David D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John D. This PSC owns 25-50% shares and has 25-50% voting rights.

David D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand507 909546 085648 880906 6541 061 9341 591 2681 736 5291 954 653
Current Assets972 700991 1421 465 6371 485 4941 866 1361 921 7632 075 5572 306 427
Debtors363 366380 370816 757578 840804 202330 495339 028351 774
Net Assets Liabilities620 213766 3881 152 5241 257 1311 518 4891 674 8951 837 3202 034 206
Other Debtors8 45178 33251 67617 40626 16228 66125 06922 360
Property Plant Equipment22 57322 79993 41874 98881 67363 54737 97724 880
Total Inventories101 42564 687      
Other
Accumulated Depreciation Impairment Property Plant Equipment51 76156 28732 91756 84667 12695 219121 703114 366
Additions Other Than Through Business Combinations Property Plant Equipment 16 279 5 50061 4459 968 12 298
Average Number Employees During Period   1413111010
Corporation Tax Payable89 30351 675103 12243 54878 14857 22847 80878 815
Creditors371 016243 67742 25934 41738 15328 65926 400302 918
Increase From Depreciation Charge For Year Property Plant Equipment 11 45320 73823 92927 32228 09426 48418 335
Net Current Assets Liabilities601 684747 4651 107 9441 220 7501 480 7091 642 8891 823 6402 003 509
Number Shares Issued Fully Paid  3     
Other Creditors152 034113 88942 25934 41738 15328 65926 400114 596
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 92744 108 17 042  25 672
Other Disposals Property Plant Equipment 11 52752 737 44 480  32 732
Other Taxation Social Security Payable67 747 51 66825 48323 12628 76967 342101 975
Par Value Share  1     
Property Plant Equipment Gross Cost74 33479 086126 334131 834148 799159 680159 680139 246
Provisions For Liabilities Balance Sheet Subtotal4 0443 8766 5794 1905 7402 882-2 103-5 817
Total Additions Including From Business Combinations Property Plant Equipment  99 985     
Total Assets Less Current Liabilities624 257770 2641 201 3621 295 7381 562 3821 706 4361 861 6172 028 389
Trade Creditors Trade Payables61 93278 11369 50373 477114 41132 7389 1457 532
Trade Debtors Trade Receivables354 915302 038765 081561 434778 040301 834313 959329 414

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements