Db Symmetry Group Ltd NORTHAMPTON


Founded in 2014, Db Symmetry Group, classified under reg no. 09227456 is an active company. Currently registered at Unit B, Grange Park Court NN4 5EA, Northampton the company has been in the business for ten years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2015/01/15 Db Symmetry Group Ltd is no longer carrying the name Newincco 1330.

The firm has 7 directors, namely William O., Charles W. and Frankie W. and others. Of them, Henry F., Petrina A., Colin G., James D. have been with the company the longest, being appointed on 19 February 2019 and William O. has been with the company for the least time - from 29 March 2023. As of 23 April 2024, there were 10 ex directors - Philip R., Mark S. and others listed below. There were no ex secretaries.

Db Symmetry Group Ltd Address / Contact

Office Address Unit B, Grange Park Court
Office Address2 Roman Way
Town Northampton
Post code NN4 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09227456
Date of Incorporation Fri, 19th Sep 2014
Industry Development of building projects
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

William O.

Position: Director

Appointed: 29 March 2023

Charles W.

Position: Director

Appointed: 21 September 2022

Frankie W.

Position: Director

Appointed: 04 January 2021

Henry F.

Position: Director

Appointed: 19 February 2019

Petrina A.

Position: Director

Appointed: 19 February 2019

Colin G.

Position: Director

Appointed: 19 February 2019

James D.

Position: Director

Appointed: 19 February 2019

Philip R.

Position: Director

Appointed: 29 November 2021

Resigned: 21 September 2022

Mark S.

Position: Director

Appointed: 19 February 2019

Resigned: 07 January 2020

Bjorn H.

Position: Director

Appointed: 19 February 2019

Resigned: 29 November 2021

Andrew D.

Position: Director

Appointed: 19 December 2014

Resigned: 19 February 2019

Christian M.

Position: Director

Appointed: 19 December 2014

Resigned: 19 February 2019

Henry C.

Position: Director

Appointed: 19 December 2014

Resigned: 19 February 2019

Richard B.

Position: Director

Appointed: 19 December 2014

Resigned: 29 March 2023

Dv4 Administration 1 Uk Limited

Position: Corporate Director

Appointed: 18 December 2014

Resigned: 19 February 2019

Timothy H.

Position: Director

Appointed: 18 December 2014

Resigned: 19 December 2014

Jozef H.

Position: Director

Appointed: 10 November 2014

Resigned: 18 December 2014

Dv4 Administration Limited

Position: Corporate Director

Appointed: 10 November 2014

Resigned: 18 December 2014

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 19 September 2014

Resigned: 10 November 2014

Christopher M.

Position: Director

Appointed: 19 September 2014

Resigned: 10 November 2014

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 19 September 2014

Resigned: 10 November 2014

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 19 September 2014

Resigned: 10 November 2014

Company previous names

Newincco 1330 January 15, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
On 2024/01/08 director's details were changed
filed on: 24th, January 2024
Free Download (2 pages)

Company search