Company NameDGB Sols Limited
DirectorDebra Gillian Black
Company StatusActive
Company Number08387662
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMs Debra Gillian Black
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales

Contact

Websitewww.dgbsolicitors.co.uk/
Email address[email protected]
Telephone0151 6323000
Telephone regionLiverpool

Location

Registered AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Debra Black
100.00%
Ordinary

Financials

Year2014
Net Worth£26,151
Cash£1,895
Current Liabilities£50,919

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 July 2020 (6 pages)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 July 2019 (6 pages)
14 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 July 2018 (6 pages)
3 May 2018Registered office address changed from No 2 Ionicus House 77 Market Street Hoylake Wirral Merseyside CH47 2BH England to Egerton House 2 Tower Road Birkenhead Wirral CH41 1FN on 3 May 2018 (1 page)
22 February 2018Change of share class name or designation (2 pages)
15 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
18 December 2017Memorandum and Articles of Association (20 pages)
18 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 October 2017Micro company accounts made up to 31 July 2017 (7 pages)
6 October 2017Micro company accounts made up to 31 July 2017 (7 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
7 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 May 2015Registered office address changed from Hilbre House Hilbre House 35a Market Street Hoylake, Wirral Merseyside CH47 2BG to No 2 Ionicus House 77 Market Street Hoylake Wirral Merseyside CH47 2BH on 12 May 2015 (1 page)
12 May 2015Registered office address changed from Hilbre House Hilbre House 35a Market Street Hoylake, Wirral Merseyside CH47 2BG to No 2 Ionicus House 77 Market Street Hoylake Wirral Merseyside CH47 2BH on 12 May 2015 (1 page)
28 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(3 pages)
28 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(3 pages)
28 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(3 pages)
23 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(3 pages)
23 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(3 pages)
3 February 2014Registered office address changed from Brow Lane House Brow Lane Heswall Wirral Merseyside CH60 0DT United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Brow Lane House Brow Lane Heswall Wirral Merseyside CH60 0DT United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Brow Lane House Brow Lane Heswall Wirral Merseyside CH60 0DT United Kingdom on 3 February 2014 (1 page)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 July 2013Current accounting period shortened from 28 February 2014 to 31 July 2013 (1 page)
25 July 2013Current accounting period shortened from 28 February 2014 to 31 July 2013 (1 page)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)