Dbd Leisure Limited

General information

Name:

Dbd Leisure Ltd

Office Address:

98 Loundyes Close RG18 3EE Thatcham

Number: 07410527

Incorporation date: 2010-10-18

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dbd Leisure Limited could be reached at 98 Loundyes Close, in Thatcham. The firm postal code is RG18 3EE. Dbd Leisure has been on the British market since the company was established on 2010-10-18. The firm reg. no. is 07410527. This enterprise's declared SIC number is 56302 and their NACE code stands for Public houses and bars. Its latest accounts describe the period up to 2022-11-30 and the most current confirmation statement was released on 2023-03-21.

As for this particular company, most of director's assignments have so far been performed by Neville D. and Raymond D.. Within the group of these two people, Neville D. has supervised company for the longest time, having been a member of company's Management Board since 2010.

Executives who have control over the firm are as follows: Neville D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Raymond D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Neville D.

Role: Director

Appointed: 18 October 2010

Latest update: 4 March 2024

Raymond D.

Role: Director

Appointed: 18 October 2010

Latest update: 4 March 2024

People with significant control

Neville D.
Notified on 24 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Raymond D.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 9 July 2014
Annual Accounts 6 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 6 August 2015
Annual Accounts 25 August 2017
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 25 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts 10 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 10 July 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 31 March 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control 2017/03/24 (PSC04)
filed on: 14th, February 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

The White House 67 Chapel Street

Post code:

RG18 4JS

City / Town:

Thatcham

HQ address,
2013

Address:

The White House 67 Chapel Street

Post code:

RG18 4JS

City / Town:

Thatcham

HQ address,
2014

Address:

The White House 67 Chapel Street

Post code:

RG18 4JS

City / Town:

Thatcham

HQ address,
2015

Address:

The White House 67 Chapel Street

Post code:

RG18 4JS

City / Town:

Thatcham

Accountant/Auditor,
2015 - 2014

Name:

Blue Cube Business Ltd

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

Accountant/Auditor,
2012

Name:

Inn Control Limited

Address:

Moulton Park Business Centre Red House Road

Post code:

NN3 6AQ

City / Town:

Northampton

Accountant/Auditor,
2013

Name:

Blue Cube Business Ltd

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
13
Company Age

Similar companies nearby

Closest companies