Company NameDb Technology Limited
Company StatusDissolved
Company Number02686940
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)
Dissolution Date3 August 2021 (2 years, 9 months ago)
Previous NameEqualpurpose Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Janet Elaine Bell
NationalityBritish
StatusClosed
Appointed12 March 1992(4 weeks, 1 day after company formation)
Appointment Duration29 years, 5 months (closed 03 August 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 South Hawksworth Street
Ilkley
LS29 9DX
Director NameMr David John Bell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(1 month after company formation)
Appointment Duration29 years, 4 months (closed 03 August 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address11 South Hawksworth Street
Ilkley
LS29 9DX
Director NameMrs Janet Elaine Bell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(11 years after company formation)
Appointment Duration18 years, 5 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 South Hawksworth Street
Ilkley
LS29 9DX
Director NameMr Julian Rangeley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 1997)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Sandringham Road
Clayton
Bradford
West Yorkshire
BD14 6EA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitedb-technology.co.uk
Email address[email protected]
Telephone08706060044
Telephone regionUnknown

Location

Registered Address11 South Hawksworth Street
Ilkley
LS29 9DX
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr David John Bell
50.00%
Ordinary
2 at £1Mrs Janet Elaine Bell
50.00%
Ordinary

Financials

Year2014
Net Worth£768
Cash£26,384
Current Liabilities£62,841

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 March 2018Secretary's details changed for Mrs Janet Elaine Bell on 15 March 2018 (1 page)
15 March 2018Director's details changed for Mr David John Bell on 15 March 2018 (2 pages)
15 March 2018Director's details changed for Mrs Janet Elaine Bell on 15 March 2018 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
(5 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4
(5 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4
(5 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 August 2011Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 24 August 2011 (1 page)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mrs Janet Elaine Bell on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mrs Janet Elaine Bell on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Janet Elaine Bell on 1 April 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)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 February 2008Return made up to 12/02/08; full list of members (4 pages)
28 February 2008Return made up to 12/02/08; full list of members (4 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 April 2007Return made up to 12/02/07; full list of members (3 pages)
17 April 2007Return made up to 12/02/07; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006Registered office changed on 01/08/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page)
1 August 2006Registered office changed on 01/08/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page)
15 February 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2005Return made up to 12/02/05; full list of members (7 pages)
14 March 2005Return made up to 12/02/05; full list of members (7 pages)
2 February 2005Registered office changed on 02/02/05 from: 15 meadow court allerton bradford west yorkshire. BD15 9JZ (1 page)
2 February 2005Registered office changed on 02/02/05 from: 15 meadow court allerton bradford west yorkshire. BD15 9JZ (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 February 2004Return made up to 12/02/04; full list of members (7 pages)
18 February 2004Return made up to 12/02/04; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 March 2003Return made up to 12/02/03; full list of members (6 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Return made up to 12/02/03; full list of members (6 pages)
17 March 2003New director appointed (2 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 March 2002Return made up to 12/02/02; full list of members (6 pages)
27 March 2002Return made up to 12/02/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
14 February 2001Return made up to 12/02/01; full list of members (6 pages)
14 February 2001Return made up to 12/02/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 February 2000Return made up to 12/02/00; full list of members (6 pages)
22 February 2000Return made up to 12/02/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
15 February 1999Return made up to 12/02/99; no change of members (4 pages)
15 February 1999Return made up to 12/02/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 March 1998Return made up to 12/02/98; full list of members (6 pages)
2 March 1998Return made up to 12/02/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
14 February 1997Return made up to 12/02/97; no change of members (4 pages)
14 February 1997Return made up to 12/02/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
19 February 1996Return made up to 12/02/96; full list of members (6 pages)
19 February 1996Return made up to 12/02/96; full list of members (6 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)