Company NameDBS Developments Ltd
DirectorMartin Richard Moore
Company StatusActive
Company Number06494398
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Martin Richard Moore
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2008(6 days after company formation)
Appointment Duration16 years, 2 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Secretary NameDeborah Christine Moore
NationalityBritish
StatusCurrent
Appointed11 February 2008(6 days after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedbsdevelopments.co.uk
Telephone01621 741508
Telephone regionMaldon

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Martin Richard Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£11,719
Cash£14,979
Current Liabilities£55,753

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

8 August 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating over all assets.
Outstanding

Filing History

28 July 2020Micro company accounts made up to 31 March 2020 (7 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
29 January 2020Secretary's details changed for Deborah Christine Moore on 29 January 2020 (1 page)
29 January 2020Director's details changed for Mr Martin Richard Moore on 29 January 2020 (2 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (8 pages)
7 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
20 December 2018Secretary's details changed for Deborah Christine Moore on 20 December 2018 (1 page)
20 December 2018Change of details for Martin Richard Moore as a person with significant control on 20 December 2018 (2 pages)
20 December 2018Director's details changed for Mr Martin Richard Moore on 20 December 2018 (2 pages)
20 December 2018Director's details changed for Mr Martin Richard Moore on 20 December 2018 (2 pages)
12 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
13 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 August 2014Registration of charge 064943980001, created on 8 August 2014 (23 pages)
8 August 2014Registration of charge 064943980001, created on 8 August 2014 (23 pages)
8 August 2014Registration of charge 064943980001, created on 8 August 2014 (23 pages)
14 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Martin Richard Moore on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Martin Richard Moore on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Martin Richard Moore on 4 March 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 February 2009Return made up to 05/02/09; full list of members (3 pages)
18 February 2009Return made up to 05/02/09; full list of members (3 pages)
21 January 2009Registered office changed on 21/01/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page)
21 January 2009Registered office changed on 21/01/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008Accounting reference date extended from 28/02/09 to 31/03/09 (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008Accounting reference date extended from 28/02/09 to 31/03/09 (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
5 February 2008Incorporation (9 pages)
5 February 2008Incorporation (9 pages)