Dbvs Management Ltd

General information

Name:

Dbvs Management Limited

Office Address:

10b Boudicca Mews Moulsham Street CM2 0LA Chelmsford

Number: 07129002

Incorporation date: 2010-01-19

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

Dbvs Management came into being in 2010 as a company enlisted under no 07129002, located at CM2 0LA Chelmsford at 10b Boudicca Mews. The firm has been in business for fourteen years and its last known status is active - proposal to strike off. The firm began under the name Riverside Freight Maintenance Services, however for the last twelve years has operated under the name Dbvs Management Ltd. This company's SIC code is 45200 and their NACE code stands for Maintenance and repair of motor vehicles. 2020-04-30 is the last time when the accounts were filed.

Jason S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Dbvs Management Ltd 2012-01-03
  • Riverside Freight Maintenance Services Limited 2010-01-19

Financial data based on annual reports

Company staff

People with significant control

Jason S.
Notified on 14 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Barry M.
Notified on 19 January 2017
Ceased on 7 July 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 02 February 2022
Confirmation statement last made up date 19 January 2021
Annual Accounts 28 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 28 October 2013
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 29 October 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 19 August 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 30 September 2016
Annual Accounts 10 August 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 10 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 11th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
14
Company Age

Closest Companies - by postcode