D.B. CONCRETE LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 2NX

Company number 01592177
Status Active
Incorporation Date 19 October 1981
Company Type Private Limited Company
Address KEMP HOUSE 152-160, CITY ROAD, LONDON, EC1V 2NX
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Director's details changed for Emma Louise Stevens on 4 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of D.B. CONCRETE LIMITED are www.dbconcrete.co.uk, and www.d-b-concrete.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D B Concrete Limited is a Private Limited Company. The company registration number is 01592177. D B Concrete Limited has been working since 19 October 1981. The present status of the company is Active. The registered address of D B Concrete Limited is Kemp House 152 160 City Road London Ec1v 2nx. . STEVENS, Emma Louise is a Secretary of the company. BAXTER, David John is a Director of the company. BAXTER, Nichola is a Director of the company. STEVENS, Antony Robert is a Director of the company. STEVENS, Emma Louise is a Director of the company. Secretary BAXTER, Deirdre Ann has been resigned. Director BAXTER, Deirdre Ann has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
STEVENS, Emma Louise
Appointed Date: 01 November 2001

Director
BAXTER, David John

81 years old

Director
BAXTER, Nichola
Appointed Date: 23 May 2008
56 years old

Director
STEVENS, Antony Robert
Appointed Date: 01 November 2001
56 years old

Director
STEVENS, Emma Louise
Appointed Date: 23 May 2008
54 years old

Resigned Directors

Secretary
BAXTER, Deirdre Ann
Resigned: 17 October 2001

Director
BAXTER, Deirdre Ann
Resigned: 17 October 2001
78 years old

Persons With Significant Control

Mr David John Baxter
Notified on: 21 October 2016
81 years old
Nature of control: Ownership of shares – 75% or more

D.B. CONCRETE LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 31 October 2016
04 Jan 2017
Director's details changed for Emma Louise Stevens on 4 January 2017
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Director's details changed for Nichola Baxter on 4 January 2017
02 Jun 2016
Director's details changed for Mr David John Baxter on 2 June 2016
...
... and 118 more events
17 Nov 1987
Accounts for a small company made up to 31 March 1986

17 Nov 1987
Return made up to 31/12/86; full list of members

13 Sep 1986
Accounts for a small company made up to 31 March 1985

13 Sep 1986
Return made up to 31/12/85; full list of members

19 Oct 1981
Incorporation

D.B. CONCRETE LIMITED Charges

17 August 2001
Loan agreement
Delivered: 28 August 2001
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund licence applicable to the following vehicles…
25 June 2001
Loan agreement
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund licence applicable to the following vehicles…
2 April 2001
Loan agreement
Delivered: 13 April 2001
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund licence applicable to the following vehicle - man…
1 December 2000
Loan agreement
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund licence applicable to iveco N309 ekr.
18 August 2000
Loan agreement
Delivered: 25 August 2000
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund l;icences to: iveco V193 dng and iveco X468 xah.
22 June 2000
Loan agreement
Delivered: 30 June 2000
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund licence for vehicles: iveco T702 ong; iveco N95…
3 May 2000
Loan agreement
Delivered: 16 May 2000
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificates applicable to the following…
29 March 2000
Loan agreement
Delivered: 8 April 2000
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax for man - M527 thd.
26 November 1999
Loan agreement
Delivered: 14 December 1999
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund licence applicable to the following vehicle(s)…
5 November 1999
Loan agreement
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificates applicable to the following…
30 September 1999
Loan agreement
Delivered: 12 October 1999
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificate applicable to the following…
28 July 1999
Loan agreement
Delivered: 6 August 1999
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund licence applicable to the following vehicle :-…
25 June 1999
Loan agreement
Delivered: 1 July 1999
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund licence applicable to the following vehicle:-…
23 June 1999
Loan agreement
Delivered: 1 July 1999
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund licence applicable to the following vehicle:- reg…
29 April 1999
Loan agreement
Delivered: 10 May 1999
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificate applicable to the following…
28 March 1999
Loan agreement
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificate applicable to the following…
6 January 1999
Loan agreement
Delivered: 16 January 1999
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificate applicable to the following…
2 November 1998
Loan agreement
Delivered: 7 November 1998
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax on volvo - E122 ukj and mercedes - E451 tdw.
15 October 1998
Loan agreement
Delivered: 28 October 1998
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificate applicable to the vehicle: scania…
1 October 1998
Loan agreement
Delivered: 7 October 1998
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificate applicable to the following…
8 July 1998
Loan agreement
Delivered: 10 July 1998
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax to iveco ford - N95 akr.
30 June 1998
Loan agreement
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificate applicable to the following…
29 April 1998
Loan agreement
Delivered: 7 May 1998
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificate applicable to the following…
1 April 1998
Loan agreement
Delivered: 3 April 1998
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificate applicable to man M527 thd.
26 March 1998
Loan agreement
Delivered: 3 April 1998
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax applicable to leyland F628 kjo vehicle.
23 February 1998
Loan agreement
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Mercedes D743 obo.
31 October 1997
Loan agreement
Delivered: 12 November 1997
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificates applicable to the following…
7 July 1997
Loan agreement
Delivered: 23 July 1997
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificate applicable to the following…
28 April 1997
Loan agreement
Delivered: 9 May 1997
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificate applicable to the following…
4 April 1997
Loan agreement
Delivered: 11 April 1997
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: The road fund tax certificate for vehicle - leyland F628…
21 March 1997
Loan agreement
Delivered: 22 March 1997
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificate applicable to the following…
31 January 1997
Loan agreement
Delivered: 17 February 1997
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road and tax certificates applicable to the following…
1 November 1996
Loan agreement
Delivered: 15 November 1996
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificates applicable to the following…
29 October 1996
Loan agreement
Delivered: 2 November 1996
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road tax certificates applicable to the following…
29 May 1996
Loan agreement
Delivered: 4 June 1996
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificate applicable to the following…
24 April 1996
Loan agreement
Delivered: 27 April 1996
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificate for the following vehicle man…
28 March 1996
Loan agreement
Delivered: 11 April 1996
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificates applicable to vehicle leyland…
12 February 1996
Loan agreement
Delivered: 17 February 1996
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificates applicable to the following…
31 July 1995
Loan agreement
Delivered: 5 August 1995
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax cerificates applicable to the undermentioned…
5 June 1995
Loan agreement
Delivered: 17 June 1995
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax applicable to ford cargo E884 vem.
26 April 1995
Loan agreement
Delivered: 3 May 1995
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificates applicable to the following make…
27 February 1995
Loan agreement
Delivered: 11 March 1995
Status: Outstanding
Persons entitled: East Anglian Finance Limited.
Description: Road fund tax certificates applicable to ;- D967 ngt , B439…
8 March 1993
Debenture
Delivered: 15 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…