D B D Yarmouth Ltd.

General information

Name:

D B D Yarmouth Limited.

Office Address:

Sixty Six North Quay NR30 1HE Great Yarmouth

Number: 04538033

Incorporation date: 2002-09-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

D B D Yarmouth Ltd. is located at Great Yarmouth at Sixty Six. Anyone can find the company by its area code - NR30 1HE. D B D Yarmouth's launching dates back to year 2002. The company is registered under the number 04538033 and company's current state is active. The registered name switch from Wisdomworld to D B D Yarmouth Ltd. came on 2003/03/21. This firm's SIC code is 82990: Other business support service activities not elsewhere classified. D B D Yarmouth Limited. released its account information for the financial year up to 2022-09-30. Its latest confirmation statement was released on 2023-09-30.

For this firm, all of director's responsibilities have been done by Dionysios D., Brian A. and Dean R.. Within the group of these three individuals, Dionysios D. has managed firm for the longest time, having been a member of officers' team for 22 years. In order to help the directors in their tasks, this specific firm has been utilizing the skills of Dionysios D. as a secretary since the appointment on 2002/09/18.

  • Previous company's names
  • D B D Yarmouth Ltd. 2003-03-21
  • Wisdomworld Limited 2002-09-18

Financial data based on annual reports

Company staff

Dionysios D.

Role: Director

Appointed: 18 September 2002

Latest update: 7 April 2024

Dionysios D.

Role: Secretary

Appointed: 18 September 2002

Latest update: 7 April 2024

Brian A.

Role: Director

Appointed: 18 September 2002

Latest update: 7 April 2024

Dean R.

Role: Director

Appointed: 18 September 2002

Latest update: 7 April 2024

People with significant control

Executives with significant control over this firm are: Dionysios D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dean R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Brian A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Dionysios D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dean R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 24 April 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 April 2014
Annual Accounts 24th April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24th April 2015
Annual Accounts 19th January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 19th January 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 26 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 30th Sep 2022 (AA)
filed on: 23rd, June 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Aston House 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2013

Address:

Aston House 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

Aston House 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2015

Address:

C/o Aston Shaw 51 - 59 Rose Lane The Union Building

Post code:

NR1 1BY

City / Town:

Norwich

Accountant/Auditor,
2012 - 2013

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2015

Name:

Aston Shaw Ltd

Address:

The Union Building 51-59 Rose Lane

Post code:

NR1 1BY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode