DBD COMMUNICATIONS AND MANAGEMENT CONSULTANCY LIMITED
BASILDON

Hellopages » Essex » Basildon » SS13 1LS

Company number 04431602
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address UNIT 2 NOBEL SQUARE, BURNT MILLS INDUSTRIAL ESTATE, BASILDON, ESSEX, ENGLAND, SS13 1LS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Registered office address changed from Unit 14 Britannia Court Burnt Mills Industrial Estate Basildon Essex SS13 1EU to Unit 2 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LS on 3 May 2017; Registration of charge 044316020003, created on 7 April 2017. The most likely internet sites of DBD COMMUNICATIONS AND MANAGEMENT CONSULTANCY LIMITED are www.dbdcommunicationsandmanagementconsultancy.co.uk, and www.dbd-communications-and-management-consultancy.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and five months. The distance to to Battlesbridge Rail Station is 3.4 miles; to Laindon Rail Station is 4.1 miles; to Billericay Rail Station is 5.1 miles; to Leigh-on-Sea Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dbd Communications and Management Consultancy Limited is a Private Limited Company. The company registration number is 04431602. Dbd Communications and Management Consultancy Limited has been working since 03 May 2002. The present status of the company is Active. The registered address of Dbd Communications and Management Consultancy Limited is Unit 2 Nobel Square Burnt Mills Industrial Estate Basildon Essex England Ss13 1ls. The company`s financial liabilities are £179.71k. It is £75.73k against last year. The cash in hand is £83.88k. It is £24.7k against last year. And the total assets are £465.82k, which is £143.98k against last year. O'CONNELL, Amanda is a Secretary of the company. O'CONNELL, Amanda is a Director of the company. O'CONNELL, David Alan is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


dbd communications and management consultancy Key Finiance

LIABILITIES £179.71k
+72%
CASH £83.88k
+41%
TOTAL ASSETS £465.82k
+44%
All Financial Figures

Current Directors

Secretary
O'CONNELL, Amanda
Appointed Date: 03 May 2002

Director
O'CONNELL, Amanda
Appointed Date: 03 May 2002
52 years old

Director
O'CONNELL, David Alan
Appointed Date: 03 May 2002
62 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Persons With Significant Control

Mr David Alan O'Connell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Amanda O'Connell
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DBD COMMUNICATIONS AND MANAGEMENT CONSULTANCY LIMITED Events

04 May 2017
Confirmation statement made on 3 May 2017 with updates
03 May 2017
Registered office address changed from Unit 14 Britannia Court Burnt Mills Industrial Estate Basildon Essex SS13 1EU to Unit 2 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LS on 3 May 2017
11 Apr 2017
Registration of charge 044316020003, created on 7 April 2017
21 Dec 2016
Total exemption small company accounts made up to 31 May 2016
10 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000

...
... and 40 more events
14 May 2002
Secretary resigned
14 May 2002
New secretary appointed;new director appointed
14 May 2002
New director appointed
14 May 2002
Registered office changed on 14/05/02 from: 31 corsham street london N1 6DR
03 May 2002
Incorporation

DBD COMMUNICATIONS AND MANAGEMENT CONSULTANCY LIMITED Charges

7 April 2017
Charge code 0443 1602 0003
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in the freehold…
4 July 2008
Charge of deposit
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credit to account…
3 October 2003
Debenture
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…