DBS LAW LIMITED
BIRMINGHAM DAVY BAL SOLICITORS LIMITED DAVY BAL COMPENSATION SOLICITORS LIMITED

Hellopages » West Midlands » Birmingham » B3 2HB

Company number 04598943
Status Active
Incorporation Date 22 November 2002
Company Type Private Limited Company
Address 158 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HB
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Appointment of Ms Vicky Jane Blodwell as a director on 15 August 2016. The most likely internet sites of DBS LAW LIMITED are www.dbslaw.co.uk, and www.dbs-law.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-two years and eleven months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dbs Law Limited is a Private Limited Company. The company registration number is 04598943. Dbs Law Limited has been working since 22 November 2002. The present status of the company is Active. The registered address of Dbs Law Limited is 158 Edmund Street Birmingham West Midlands B3 2hb. The company`s financial liabilities are £679.56k. It is £49.36k against last year. The cash in hand is £289.59k. It is £-78.02k against last year. And the total assets are £1787.86k, which is £-126.74k against last year. BAL, Davinder Singh is a Director of the company. BLODWELL, Vicky Jane is a Director of the company. HAIGH, Jonathan William is a Director of the company. Secretary BAL, Davinder has been resigned. Secretary BHATHA, Rupinder has been resigned. Secretary JAN, Mohammed has been resigned. Secretary MASOOD, Zeeshan has been resigned. Secretary WANG, Alex has been resigned. Director BAL, Davinder has been resigned. Director BHOL, Robin Dranath has been resigned. Director BLODWELL, Vicky Jane has been resigned. Director CARTER, Mark Sebastian has been resigned. Director CHAN, Jing Yi has been resigned. Director JONES, Neil has been resigned. Director KARAVADRA, Sejal has been resigned. Director KAY, Anthony Michael has been resigned. Director MASOOD, Zeeshan has been resigned. Director MCCABE, Andrew has been resigned. Director MUNRO, Jonathan Neil has been resigned. Director PRAGALATHAN, Renukah has been resigned. Director SCOTT, Andrew Paul has been resigned. Director ZAHEED, Abdul has been resigned. The company operates in "Solicitors".


dbs law Key Finiance

LIABILITIES £679.56k
+7%
CASH £289.59k
-22%
TOTAL ASSETS £1787.86k
-7%
All Financial Figures

Current Directors

Director
BAL, Davinder Singh
Appointed Date: 26 February 2008
54 years old

Director
BLODWELL, Vicky Jane
Appointed Date: 15 August 2016
42 years old

Director
HAIGH, Jonathan William
Appointed Date: 01 September 2014
60 years old

Resigned Directors

Secretary
BAL, Davinder
Resigned: 17 December 2008
Appointed Date: 24 February 2006

Secretary
BHATHA, Rupinder
Resigned: 12 March 2007
Appointed Date: 18 October 2006

Secretary
JAN, Mohammed
Resigned: 24 February 2006
Appointed Date: 22 November 2002

Secretary
MASOOD, Zeeshan
Resigned: 04 July 2014
Appointed Date: 30 April 2007

Secretary
WANG, Alex
Resigned: 30 April 2007
Appointed Date: 12 March 2007

Director
BAL, Davinder
Resigned: 26 February 2008
Appointed Date: 22 November 2002
54 years old

Director
BHOL, Robin Dranath
Resigned: 04 July 2014
Appointed Date: 20 August 2007
56 years old

Director
BLODWELL, Vicky Jane
Resigned: 31 December 2015
Appointed Date: 30 September 2013
42 years old

Director
CARTER, Mark Sebastian
Resigned: 22 August 2012
Appointed Date: 01 December 2008
67 years old

Director
CHAN, Jing Yi
Resigned: 31 July 2009
Appointed Date: 12 June 2007
49 years old

Director
JONES, Neil
Resigned: 01 January 2008
Appointed Date: 18 October 2006
59 years old

Director
KARAVADRA, Sejal
Resigned: 26 June 2013
Appointed Date: 01 April 2010
44 years old

Director
KAY, Anthony Michael
Resigned: 03 June 2015
Appointed Date: 30 September 2013
52 years old

Director
MASOOD, Zeeshan
Resigned: 04 July 2014
Appointed Date: 01 November 2009
50 years old

Director
MCCABE, Andrew
Resigned: 12 June 2007
Appointed Date: 21 May 2007
63 years old

Director
MUNRO, Jonathan Neil
Resigned: 01 May 2008
Appointed Date: 18 September 2007
53 years old

Director
PRAGALATHAN, Renukah
Resigned: 05 September 2014
Appointed Date: 01 December 2008
48 years old

Director
SCOTT, Andrew Paul
Resigned: 29 June 2015
Appointed Date: 30 September 2013
62 years old

Director
ZAHEED, Abdul
Resigned: 01 October 2014
Appointed Date: 30 September 2013
47 years old

Persons With Significant Control

Mr Davinder Singh Bal
Notified on: 22 November 2016
54 years old
Nature of control: Ownership of shares – 75% or more

DBS LAW LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 22 November 2016 with updates
16 Aug 2016
Appointment of Ms Vicky Jane Blodwell as a director on 15 August 2016
04 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 22 November 2015
07 Jan 2016
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/02/2016

...
... and 96 more events
08 Jun 2004
Accounting reference date extended from 30/11/03 to 31/03/04
24 Jan 2004
Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed

02 Oct 2003
Director resigned
24 Jan 2003
Company name changed davy bal compensation solicitors LIMITED\certificate issued on 24/01/03
22 Nov 2002
Incorporation

DBS LAW LIMITED Charges

23 September 2013
Charge code 0459 8943 0002
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
2 July 2009
Debenture
Delivered: 7 July 2009
Status: Satisfied on 5 September 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…