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

Dsb.net Ltd NORTHAMPTON


Founded in 2009, Dsb.net, classified under reg no. 06786487 is an active company. Currently registered at 3 Queensbridge NN4 7BF, Northampton the company has been in the business for 15 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Angus C., appointed on 10 March 2009. There are currently no secretaries appointed. As of 18 April 2024, there were 4 ex directors - Olaf B., Frank M. and others listed below. There were no ex secretaries.

Dsb.net Ltd Address / Contact

Office Address 3 Queensbridge
Office Address2 The Lakes
Town Northampton
Post code NN4 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06786487
Date of Incorporation Thu, 8th Jan 2009
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Angus C.

Position: Director

Appointed: 10 March 2009

Olaf B.

Position: Director

Appointed: 20 September 2012

Resigned: 08 March 2013

Frank M.

Position: Director

Appointed: 10 March 2009

Resigned: 20 September 2012

Oliver W.

Position: Director

Appointed: 10 March 2009

Resigned: 08 March 2013

Marjorie W.

Position: Director

Appointed: 08 January 2009

Resigned: 28 May 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Ulrich B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Angus C. This PSC has significiant influence or control over the company,. The third one is Karin F., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ulrich B.

Notified on 31 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Angus C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Karin F.

Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand118 466184 30295 615256 928833 446465 606356 814
Current Assets946 2121 576 4461 598 2981 261 3821 935 9171 372 1321 379 184
Debtors827 7461 392 1441 502 6831 004 4541 102 471906 5261 022 370
Net Assets Liabilities-352 960-489 338-326 911-399 708-399 363-247 250-301 445
Other Debtors239 796398 362482 167181 659407 348189 630444 864
Property Plant Equipment100 714159 088142 282128 018117 605115 599103 075
Other
Amount Specific Advance Or Credit Directors8 24410 0597 8217 8217 821  
Amount Specific Advance Or Credit Made In Period Directors6 6932 399     
Amount Specific Advance Or Credit Repaid In Period Directors5 8365842 238  7 821 
Accumulated Amortisation Impairment Intangible Assets238 996243 665243 665243 665243 665243 665 
Accumulated Depreciation Impairment Property Plant Equipment127 822155 896181 004203 596224 350241 958259 551
Average Number Employees During Period44597261503735
Creditors655 894603 006355 155327 173754 535718 498711 263
Fixed Assets105 383159 088142 282128 018117 605115 599103 075
Future Minimum Lease Payments Under Non-cancellable Operating Leases75 00075 00075 00085 00085 00085 00063 750
Increase From Amortisation Charge For Year Intangible Assets 4 669     
Increase From Depreciation Charge For Year Property Plant Equipment 28 07425 10822 59220 75417 60817 593
Intangible Assets4 669      
Intangible Assets Gross Cost243 665243 665243 665243 665243 665243 665 
Net Current Assets Liabilities197 551-45 420-114 038-200 553362 935355 649306 743
Other Creditors655 894603 006355 155327 173709 859718 498711 263
Other Taxation Social Security Payable127 992243 523227 661212 437688 494188 940165 378
Profit Loss -136 378162 427-72 797125 713152 113-54 195
Property Plant Equipment Gross Cost228 536314 984323 286331 614341 955357 557362 626
Total Additions Including From Business Combinations Property Plant Equipment 86 4488 3028 32810 34115 6025 069
Total Assets Less Current Liabilities302 934113 66828 244-72 535480 540471 248409 818
Trade Creditors Trade Payables507 181590 229749 994328 429308 322340 709192 487
Trade Debtors Trade Receivables587 950993 7821 020 516822 795695 123716 896577 506
Amounts Owed To Group Undertakings   447 435490 700301 844436 120
Bank Borrowings Overdrafts    44 676  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024-01-08
filed on: 9th, January 2024
Free Download (3 pages)

Company search

Advertisements