Dbc Contracting Limited

General information

Name:

Dbc Contracting Ltd

Office Address:

Ground Floor, Baird House Seebeck Place Knowlhill MK5 8FR Milton Keynes

Number: 06264960

Incorporation date: 2007-05-31

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Ground Floor, Baird House Seebeck Place, Milton Keynes MK5 8FR Dbc Contracting Limited is a Private Limited Company with 06264960 registration number. It was launched on 2007-05-31. This company's declared SIC number is 41100: Development of building projects. The company's most recent annual accounts describe the period up to 2022/05/31 and the latest confirmation statement was filed on 2023/05/31.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 22,484 pounds of revenue. Cooperation with the Department for Transport council covered the following areas: Capital Expenditure - Freehold Buildings and Major Maintenance.

Given this specific enterprise's constant growth, it became unavoidable to formally appoint more executives: Nigel W., Marta D. and David D. who have been working together for one year for the benefit of this specific company. In order to provide support to the directors, this particular company has been utilizing the skills of Ivan W. as a secretary since 2022.

Financial data based on annual reports

Company staff

Nigel W.

Role: Director

Appointed: 06 April 2023

Latest update: 22 March 2024

Ivan W.

Role: Secretary

Appointed: 01 October 2022

Latest update: 22 March 2024

Marta D.

Role: Director

Appointed: 22 February 2021

Latest update: 22 March 2024

David D.

Role: Director

Appointed: 31 May 2007

Latest update: 22 March 2024

People with significant control

Executives with significant control over the firm are: Marta D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David D. owns over 1/2 to 3/4 of company shares .

Marta D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 14 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 14 January 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19 February 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

Shefford Business Centre 71 Hitchin Road

Post code:

SG17 5JB

City / Town:

Shefford

HQ address,
2015

Address:

Shefford Business Centre 71 Hitchin Road

Post code:

SG17 5JB

City / Town:

Shefford

HQ address,
2016

Address:

42 High Street

Post code:

MK45 1DU

City / Town:

Flitwick

Accountant/Auditor,
2016

Name:

Haines Watts Luton Limited

Address:

42 High Street

Post code:

MK45 1DU

City / Town:

Flitwick

Accountant/Auditor,
2014

Name:

Haines Watts Luton Limited

Address:

Shefford Business Centre 71 Hitchin Road

Post code:

SG17 5JB

City / Town:

Shefford

Accountant/Auditor,
2015

Name:

Haines Watts Luton Limited

Address:

42 High Street

Post code:

MK45 1DU

City / Town:

Flitwick

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 Department for Transport 3 £ 22 483.65
2011-04-04 681573 £ 10 828.65 Capital Expenditure - Freehold Buildings
2011-04-19 684633 £ 10 725.00 Capital Expenditure - Freehold Buildings
2011-05-27 692203 £ 930.00 Major Maintenance

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
16
Company Age

Closest Companies - by postcode