Ilkley
LS29 9DX
Director Name | Mr David John Bell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1992(1 month after company formation) |
Appointment Duration | 29 years, 4 months (closed 03 August 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 South Hawksworth Street Ilkley LS29 9DX |
Director Name | Mrs Janet Elaine Bell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(11 years after company formation) |
Appointment Duration | 18 years, 5 months (closed 03 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 South Hawksworth Street Ilkley LS29 9DX |
Director Name | Mr Julian Rangeley |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 October 1997) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sandringham Road Clayton Bradford West Yorkshire BD14 6EA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | db-technology.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08706060044 |
Telephone region | Unknown |
Registered Address | 11 South Hawksworth Street Ilkley LS29 9DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Mr David John Bell 50.00% Ordinary |
---|---|
2 at £1 | Mrs Janet Elaine Bell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £768 |
Cash | £26,384 |
Current Liabilities | £62,841 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
18 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 March 2018 | Secretary's details changed for Mrs Janet Elaine Bell on 15 March 2018 (1 page) |
15 March 2018 | Director's details changed for Mr David John Bell on 15 March 2018 (2 pages) |
15 March 2018 | Director's details changed for Mrs Janet Elaine Bell on 15 March 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 August 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mrs Janet Elaine Bell on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mrs Janet Elaine Bell on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Janet Elaine Bell on 1 April 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 April 2007 | Return made up to 12/02/07; full list of members (3 pages) |
17 April 2007 | Return made up to 12/02/07; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page) |
15 February 2006 | Return made up to 12/02/06; full list of members
|
15 February 2006 | Return made up to 12/02/06; full list of members
|
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 15 meadow court allerton bradford west yorkshire. BD15 9JZ (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 15 meadow court allerton bradford west yorkshire. BD15 9JZ (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
17 March 2003 | New director appointed (2 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
14 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
15 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 March 1998 | Return made up to 12/02/98; full list of members (6 pages) |
2 March 1998 | Return made up to 12/02/98; full list of members (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
14 February 1997 | Return made up to 12/02/97; no change of members (4 pages) |
14 February 1997 | Return made up to 12/02/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
19 February 1996 | Return made up to 12/02/96; full list of members (6 pages) |
19 February 1996 | Return made up to 12/02/96; full list of members (6 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |