Dbs Law Limited

General information

Name:

Dbs Law Ltd

Office Address:

Regency House 45-53 Chorley New Road BL1 4QR Bolton

Number: 04598943

Incorporation date: 2002-11-22

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Contact information

Faxes:

  • 01164161967
  • 01214204572
  • 08442770801
  • 01159504252

Emails:

  • adeel.zafar@dbslaw.co.uk
  • jascaran.chahal@dbslaw.co.uk
  • ds.bal@dbslaw.co.uk
  • farhat.akbar@dbslaw.co.uk
  • sian.morris@dbslaw.co.uk

Websites

www.dbs-law.co.uk
www.dbslaw.co.uk

Description

Data updated on:

This particular company is based in Bolton with reg. no. 04598943. The firm was registered in 2002. The headquarters of the firm is located at Regency House 45-53 Chorley New Road. The area code for this address is BL1 4QR. The company has a history in name changing. Up till now this firm had two different company names. Up till 2010 this firm was run as Davy Bal Solicitors and before that its company name was Davy Bal Compensation Solicitors. This enterprise's classified under the NACE and SIC code 69102 : Solicitors. Dbs Law Ltd reported its account information for the period that ended on 31st March 2017. Its latest annual confirmation statement was filed on 22nd November 2017.

  • Previous company's names
  • Dbs Law Limited 2010-07-12
  • Davy Bal Solicitors Limited 2003-01-24
  • Davy Bal Compensation Solicitors Limited 2002-11-22

Trade marks

Trademark UK00003006185
Trademark image:-
Trademark name:CLAIM TODAY SOLICITORS
Status:Application Published
Filing date:2013-05-16
Owner name:DBS Law Limited
Owner address:1st Floor, 3 Broadway, Broad Street, Birmingham, United Kingdom, B15 1BQ

Financial data based on annual reports

Company staff

Parveen A.

Role: Director

Appointed: 18 July 2018

Latest update: 2 February 2024

Davinder B.

Role: Director

Appointed: 26 February 2008

Latest update: 2 February 2024

People with significant control

Davinder B.
Notified on 22 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 06 December 2018
Confirmation statement last made up date 22 November 2017
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017 (AA)
filed on: 20th, December 2017
accounts
Free Download Download filing (13 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Manchester City Council 1 £ 8 300.00
2011-08-17 1902749678 £ 8 300.00 Compensation Payments

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
21
Company Age

Closest Companies - by postcode