ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DSB Tools Limited

DSB Tools Limited is an active company incorporated on 19 April 2017 with the registered office located in . DSB Tools Limited was registered 8 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10729847
Private limited company
Age
8 years
Incorporated 19 April 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 332 days
Dated 24 November 2023 (1 year 11 months ago)
Next confirmation dated 24 November 2024
Was due on 8 December 2024 (11 months ago)
Last change occurred 1 year 11 months ago
Accounts
Overdue
Accounts overdue by 644 days
For period 1 May30 Apr 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2023
Was due on 31 January 2024 (1 year 9 months ago)
Address
Suite 0323, Unit D3 Mod Village Baron Way
Kingmoor Business Park
Carlisle
CA6 4BU
England
Address changed on 4 Dec 2023 (1 year 11 months ago)
Previous address was , Office 12 Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, England
Telephone
01268 816884
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Spain • Born in Jun 1955
Gpa KLM Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
30 Apr 2022
For period 30 Apr30 Apr 2022
Traded for 12 months
Cash in Bank
£51
Increased by £51 (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£82.5K
Decreased by £33.94K (-29%)
Total Liabilities
-£90.3K
Decreased by £3.22K (-3%)
Net Assets
-£7.81K
Decreased by £30.72K (-134%)
Debt Ratio (%)
109%
Increased by 29.14% (+36%)
Latest Activity
Karen Lilwyn Mortimer Resigned
26 Days Ago on 10 Oct 2025
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 15 May 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 2 Apr 2024
Registered Address Changed
1 Year 11 Months Ago on 4 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 1 Dec 2023
Ms Karen Lilwyn Mortimer Appointed
1 Year 11 Months Ago on 24 Nov 2023
Lesley Bancroft (PSC) Resigned
1 Year 11 Months Ago on 24 Nov 2023
David Stephen Bancroft Resigned
1 Year 11 Months Ago on 24 Nov 2023
David Stephen Bancroft (PSC) Resigned
1 Year 11 Months Ago on 24 Nov 2023
Gpa Klm Ltd (PSC) Appointed
1 Year 11 Months Ago on 24 Nov 2023
Get Credit Report
Discover DSB Tools Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Karen Lilwyn Mortimer as a director on 10 October 2025
Submitted on 10 Oct 2025
Compulsory strike-off action has been suspended
Submitted on 15 May 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Apr 2024
Registered office address changed from , Office 12 Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, England to Suite 0323, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 4 December 2023
Submitted on 4 Dec 2023
Notification of Gpa Klm Ltd as a person with significant control on 24 November 2023
Submitted on 1 Dec 2023
Cessation of David Stephen Bancroft as a person with significant control on 24 November 2023
Submitted on 1 Dec 2023
Termination of appointment of David Stephen Bancroft as a director on 24 November 2023
Submitted on 1 Dec 2023
Cessation of Lesley Bancroft as a person with significant control on 24 November 2023
Submitted on 1 Dec 2023
Appointment of Ms Karen Lilwyn Mortimer as a director on 24 November 2023
Submitted on 1 Dec 2023
Confirmation statement made on 24 November 2023 with updates
Submitted on 1 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year