D.B.M.G. LIMITED
COTTINGHAM

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU16 4JG

Company number 01240198
Status Active
Incorporation Date 13 January 1976
Company Type Private Limited Company
Address OAK VILLA, DUNSWELL RD, COTTINGHAM, E YORKS, HU16 4JG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 December 2016 with updates; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-09 GBP 53,323 . The most likely internet sites of D.B.M.G. LIMITED are www.dbmg.co.uk, and www.d-b-m-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. The distance to to Hessle Rail Station is 5.2 miles; to Barrow Haven Rail Station is 6.4 miles; to Ferriby Rail Station is 6.5 miles; to Barton-on-Humber Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D B M G Limited is a Private Limited Company. The company registration number is 01240198. D B M G Limited has been working since 13 January 1976. The present status of the company is Active. The registered address of D B M G Limited is Oak Villa Dunswell Rd Cottingham E Yorks Hu16 4jg. . THORNE, Derek John is a Secretary of the company. THORNE, Derek John is a Director of the company. WILD, Nigel Ross is a Director of the company. Secretary BRIGGS, Howard has been resigned. Secretary JONES, Susan has been resigned. Secretary SIMPSON, George Edward has been resigned. Director GREEN, Douglas Barry has been resigned. Director GREEN, Marjorie has been resigned. Director JONES, Susan has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
THORNE, Derek John
Appointed Date: 01 October 2014

Director
THORNE, Derek John
Appointed Date: 01 October 2014
70 years old

Director
WILD, Nigel Ross
Appointed Date: 01 October 2014
73 years old

Resigned Directors

Secretary
BRIGGS, Howard
Resigned: 30 September 2014
Appointed Date: 02 February 2007

Secretary
JONES, Susan
Resigned: 02 February 2007
Appointed Date: 23 December 1992

Secretary
SIMPSON, George Edward
Resigned: 23 December 1992

Director
GREEN, Douglas Barry
Resigned: 02 February 2007
98 years old

Director
GREEN, Marjorie
Resigned: 21 December 2003
97 years old

Director
JONES, Susan
Resigned: 30 September 2014
Appointed Date: 01 May 1992
75 years old

Persons With Significant Control

Miss Susan Jones
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.B.Green Settlement
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

D.B.M.G. LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Dec 2016
Confirmation statement made on 19 December 2016 with updates
09 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 53,323

09 Jan 2016
Director's details changed for Derek John Thorne on 9 January 2016
11 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 82 more events
12 Feb 1988
Accounts for a small company made up to 30 April 1987

12 Feb 1988
Return made up to 14/01/88; full list of members

28 Oct 1987
Particulars of mortgage/charge

18 Aug 1986
Accounts for a small company made up to 30 April 1986

18 Aug 1986
Return made up to 21/08/86; full list of members

D.B.M.G. LIMITED Charges

23 September 2011
Legal charge
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings k/a oak villa dunswell road cottingham…
15 June 2011
Debenture
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 October 1987
Legal charge
Delivered: 28 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that piece of land situate on the east side of dunswell…