General information

Name:

Maverick Dbm Limited

Office Address:

Maverick Office Kenfig Industrial Estate Margam SA13 2PE Port Talbot

Number: 06470333

Incorporation date: 2008-01-11

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates under the name of Maverick Dbm Ltd. This firm first started sixteen years ago and was registered with 06470333 as the registration number. This head office of this firm is situated in Port Talbot. You can contact them at Maverick Office Kenfig Industrial Estate, Margam. The enterprise's declared SIC number is 43999 which means Other specialised construction activities not elsewhere classified. Maverick Dbm Limited released its account information for the financial period up to 2022-10-31. The firm's latest confirmation statement was submitted on 2023-01-11.

2 transactions have been registered in 2010 with a sum total of £94,300.

In order to satisfy their client base, the following firm is continually being controlled by a number of six directors who are, amongst the rest, Martyn H., David R. and Ivor R.. Their constant collaboration has been of great importance to the firm for sixteen years. In order to support the directors in their duties, this specific firm has been utilizing the expertise of Helen D. as a secretary since 2008.

Financial data based on annual reports

Company staff

Martyn H.

Role: Director

Appointed: 11 March 2008

Latest update: 19 April 2024

David R.

Role: Director

Appointed: 11 March 2008

Latest update: 19 April 2024

Ivor R.

Role: Director

Appointed: 11 March 2008

Latest update: 19 April 2024

Helen D.

Role: Director

Appointed: 11 March 2008

Latest update: 19 April 2024

Helen D.

Role: Secretary

Appointed: 11 March 2008

Latest update: 19 April 2024

Russell H.

Role: Director

Appointed: 03 March 2008

Latest update: 19 April 2024

Susan M.

Role: Director

Appointed: 22 January 2008

Latest update: 19 April 2024

People with significant control

The companies with significant control over this firm are as follows: Gerald Davies Limited owns 1/2 or less of company shares. This business can be reached in Port Talbot at Kenfig Industrial Estate, Margam, SA13 2PE and was registered as a PSC under the reg no 01959827. Richards, Moorehead And Laing Limited owns 1/2 or less of company shares. This business can be reached in Ruthin at Well Street, LL15 1AF and was registered as a PSC under the reg no 01848683. Maverick Industries Limited owns 1/2 or less of company shares. This business can be reached in Poole at Arena Business Park, Holyrood Close, BH17 7FJ and was registered as a PSC under the reg no 06202977.

Gerald Davies Limited
Address: Gerald Davies House Kenfig Industrial Estate, Margam, Port Talbot, SA13 2PE, Wales
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 01959827
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Richards, Moorehead And Laing Limited
Address: 55 Well Street, Ruthin, LL15 1AF, Wales
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 01848683
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Maverick Industries Limited
Address: Unit G2 Arena Business Park, Holyrood Close, Poole, BH17 7FJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 06202977
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 25 January 2024
Confirmation statement last made up date 11 January 2023
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 July 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29 July 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts 30 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 30 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 2024/01/11 (CS01)
filed on: 29th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Broomfield & Alexander Limited

Address:

Charter Court Phoenix Way Swansea Enterprise Park

Post code:

SA7 9FS

City / Town:

Swansea

Accountant/Auditor,
2013

Name:

Wrk Accountants (neath) Limited

Address:

Thistledene 44 Victoria Gardens

Post code:

SA11 3BH

City / Town:

Neath

Accountant/Auditor,
2012

Name:

Wrk Accountants (neath) Ltd

Address:

Thistledene 44 Victoria Gardens

Post code:

SA11 3BH

City / Town:

Neath

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
2010 South Holland District Council 2 £ 94 300.00
2010-05-27 152245 £ 62 500.00 Main Contractor Payments
2010-06-24 154321 £ 31 800.00 Main Contractor Payments

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies