D.b.n. Lighting Limited

General information

Name:

D.b.n. Lighting Ltd

Office Address:

Unit 4, The Redwing Centre Mosley Road Trafford Park M17 1RJ Manchester

Number: 03510778

Incorporation date: 1998-02-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01612733533

Emails:

  • jobs@dbn.co.uk
  • mail@dbn.co.uk

Website

www.dbn.co.uk

Description

Data updated on:

D.b.n. Lighting Limited with reg. no. 03510778 has been in this business field for 26 years. This Private Limited Company can be contacted at Unit 4, The Redwing Centre Mosley Road, Trafford Park, Manchester and company's post code is M17 1RJ. The enterprise's classified under the NACE and SIC code 82990 which stands for Other business support service activities not elsewhere classified. D.b.n. Lighting Ltd reported its latest accounts for the financial period up to 2023-03-31. Its most recent confirmation statement was filed on 2023-02-16.

D.b.n. Lighting Limited is a small-sized vehicle operator with the licence number OC1006341. The firm has one transport operating centre in the country. In their subsidiary in Manchester on Downing Street Industrial Estate, 6 machines are available.

Regarding to the company, most of director's duties have so far been performed by Robert L., Nicholas W., Peter R. and Stephen P.. When it comes to these four people, Peter R. has been with the company the longest, having become a vital addition to officers' team on 1998-02-16. In order to find professional help with legal documentation, this company has been utilizing the skillset of Stephen P. as a secretary since February 1998.

Financial data based on annual reports

Company staff

Robert L.

Role: Director

Appointed: 02 April 2017

Latest update: 29 February 2024

Nicholas W.

Role: Director

Appointed: 07 November 2002

Latest update: 29 February 2024

Stephen P.

Role: Secretary

Appointed: 16 February 1998

Latest update: 29 February 2024

Peter R.

Role: Director

Appointed: 16 February 1998

Latest update: 29 February 2024

Stephen P.

Role: Director

Appointed: 16 February 1998

Latest update: 29 February 2024

People with significant control

Peter R.
Notified on 16 February 2017
Ceased on 1 April 2017
Nature of control:
1/2 or less of shares
Stephen P.
Notified on 16 February 2017
Ceased on 1 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 3 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 3 July 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 9 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 9 October 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 July 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 31 July 2012
Annual Accounts 11 August 2014
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 11 August 2014

Company Vehicle Operator Data

Unit 8

Address

Downing Street Industrial Estate , Charlton Place , Ardwick

City

Manchester

Postal code

M12 6HH

No. of Vehicles

6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 31st March 2023 (AA)
filed on: 11th, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Yarmouth House Daten Avenue Trident Business Park

Post code:

WA3 6BX

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Twitter feed by @dbnlighting

dbnlighting has over 41 tweets, 260 followers and follows 205 accounts.

Closest Companies - by postcode