Db Brands Limited

General information

Name:

Db Brands Ltd

Office Address:

364-368 Cranbrook Road Gants Hill IG2 6HY Ilford

Number: 04432062

Incorporation date: 2002-05-07

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Db Brands Limited is categorised as Private Limited Company, that is registered in 364-368 Cranbrook Road, Gants Hill in Ilford. The zip code IG2 6HY. This enterprise was set up in 2002. The registration number is 04432062. Even though currently it is referred to as Db Brands Limited, it was not always so. The company was known under the name Netted It until 2003-12-01, when the company name was changed to Direct Booze. The final change came on 2021-09-17. This company's classified under the NACE and SIC code 46342 and has the NACE code: Wholesale of wine, beer, spirits and other alcoholic beverages. Db Brands Ltd released its account information for the period up to 2022-05-31. The latest confirmation statement was filed on 2023-09-11.

According to the latest update, there is only one director in the company: Rishi L. (since 2002-07-16). This firm had been managed by Vasantkumar L. till 2006. In addition another director, namely James S. resigned 22 years ago.

  • Previous company's names
  • Db Brands Limited 2021-09-17
  • Direct Booze Limited 2003-12-01
  • Netted It Limited 2002-05-07

Financial data based on annual reports

Company staff

Rishi L.

Role: Director

Appointed: 16 July 2002

Latest update: 1 March 2024

People with significant control

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

Rishi L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Vasant L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 22 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 22 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
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
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022 (AA)
filed on: 27th, February 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Unit E Qed Business Park Purfleet By Pass

Post code:

RM19 1ND

City / Town:

West Thurrock

HQ address,
2014

Address:

Unit E Qed Business Park Purfleet By Pass

Post code:

RM19 1ND

City / Town:

West Thurrock

HQ address,
2015

Address:

Unit E Qed Business Park Purfleet By Pass

Post code:

RM19 1ND

City / Town:

West Thurrock

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
22
Company Age

Similar companies nearby

Closest companies