Company NameDBS World Limited
DirectorsDavid Michael Barber and Jonathan Barber
Company StatusActive
Company Number04680362
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Michael Barber
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hambleton Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0HL
Director NameMr Jonathan Barber
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Roseberry Mount
Guisborough
Cleveland
TS14 6RU
Secretary NameDavid Michael Barber
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hambleton Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0HL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone01642 714715
Telephone regionMiddlesbrough

Location

Registered AddressUnit 7 Terry Dicken Estate
Ellerbeck Way
Stokesley
Cleveland
TS9 7AE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKirkby
WardStokesley
Built Up AreaStokesley

Shareholders

26 at £1David Michael Barber
26.00%
Ordinary
26 at £1Mrs June Barber
26.00%
Ordinary
24 at £1Jonathan Barber
24.00%
Ordinary A
24 at £1Sarah Margaret Barber
24.00%
Ordinary A

Financials

Year2014
Net Worth£70,564
Cash£89,395
Current Liabilities£174,209

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

10 March 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
18 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(6 pages)
20 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(6 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
24 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Director's details changed for Jonathan Barber on 29 June 2011 (2 pages)
21 March 2012Director's details changed for Jonathan Barber on 29 June 2011 (2 pages)
21 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Director's details changed for Jonathan Barber on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Jonathan Barber on 23 March 2010 (2 pages)
23 March 2010Director's details changed for David Michael Barber on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for David Michael Barber on 23 March 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 27/02/09; full list of members (4 pages)
17 March 2009Return made up to 27/02/09; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2008Return made up to 27/02/08; no change of members (7 pages)
1 April 2008Return made up to 27/02/08; no change of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 March 2007Return made up to 27/02/07; full list of members (3 pages)
12 March 2007Return made up to 27/02/07; full list of members (3 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
2 March 2006Return made up to 27/02/06; full list of members (3 pages)
2 March 2006Return made up to 27/02/06; full list of members (3 pages)
12 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
12 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
22 March 2005Return made up to 27/02/05; full list of members (8 pages)
22 March 2005Return made up to 27/02/05; full list of members (8 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 March 2004Return made up to 27/02/04; full list of members (7 pages)
23 March 2004Return made up to 27/02/04; full list of members (7 pages)
18 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
18 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
8 April 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New director appointed (2 pages)
27 February 2003Incorporation (15 pages)
27 February 2003Incorporation (15 pages)