Background WavePink WaveYellow Wave

D.B.S. SERVICES (NO. 3) LIMITED (03093231)

D.B.S. SERVICES (NO. 3) LIMITED (03093231) is an active UK company. incorporated on 21 August 1995. with registered office in Darlington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. D.B.S. SERVICES (NO. 3) LIMITED has been registered for 30 years. Current directors include CRADDOCK, Andrew Keith, HUNTER, Christopher David.

Company Number
03093231
Status
active
Type
ltd
Incorporated
21 August 1995
Age
30 years
Address
Sentinel House, Darlington, DL1 4PT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRADDOCK, Andrew Keith, HUNTER, Christopher David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.B.S. SERVICES (NO. 3) LIMITED

D.B.S. SERVICES (NO. 3) LIMITED is an active company incorporated on 21 August 1995 with the registered office located in Darlington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. D.B.S. SERVICES (NO. 3) LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03093231

LTD Company

Age

30 Years

Incorporated 21 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Sentinel House Morton Road Darlington, DL1 4PT,

Previous Addresses

Sentinel House Lingfield Way Darlington Durham DL1 4PR
From: 21 August 1995To: 18 June 2012
Timeline

17 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Aug 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Apr 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Aug 17
Owner Exit
Aug 17
Director Joined
Jan 18
New Owner
May 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
New Owner
Oct 18
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HUNTER, Christopher

Active
Morton Road, DarlingtonDL1 4PT
Secretary
Appointed 15 Feb 2019

CRADDOCK, Andrew Keith

Active
Morton Road, DarlingtonDL1 4PT
Born December 1962
Director
Appointed 13 Jun 2022

HUNTER, Christopher David

Active
Morton Road, DarlingtonDL1 4PT
Born March 1977
Director
Appointed 01 Jan 2018

COWAN, Michael

Resigned
Morton Road, DarlingtonDL1 4PT
Secretary
Appointed 01 Oct 2018
Resigned 15 Feb 2019

FYFE, Colin Dundas

Resigned
Morton Road, DarlingtonDL1 4PT
Secretary
Appointed 01 Jan 2018
Resigned 30 Sept 2018

LINCOLN, Janice

Resigned
Sentinel House, DarlingtonDL1 4PR
Secretary
Appointed 06 Aug 2010
Resigned 19 Jan 2011

METCALFE, David Stewart

Resigned
Sentinel House, DarlingtonDL1 4PR
Secretary
Appointed 21 Aug 1995
Resigned 06 Aug 2010

RICHARDSON, Paul

Resigned
Morton Road, DarlingtonDL1 4PT
Secretary
Appointed 19 Jan 2011
Resigned 31 Aug 2017

BARKER, Trevor

Resigned
Windholme, DarlingtonDL3 8AH
Born March 1935
Director
Appointed 21 Aug 1995
Resigned 01 Apr 2000

DODD, David Alan

Resigned
Morton Road, DarlingtonDL1 4PT
Born March 1957
Director
Appointed 12 Feb 2009
Resigned 17 Apr 2014

FYFE, Colin Dundas

Resigned
Morton Road, DarlingtonDL1 4PT
Born March 1967
Director
Appointed 28 Feb 2015
Resigned 30 Sept 2018

LINCOLN, Janice

Resigned
Morton Road, DarlingtonDL1 4PT
Born February 1957
Director
Appointed 10 Feb 2011
Resigned 28 Feb 2015

METCALFE, David Stewart

Resigned
Sentinel House, DarlingtonDL1 4PR
Born April 1955
Director
Appointed 01 Apr 1999
Resigned 06 Aug 2010

RICHARDSON, Paul

Resigned
Morton Road, DarlingtonDL1 4PT
Born March 1960
Director
Appointed 10 Feb 2011
Resigned 31 Aug 2017

ROWLEY, Peter William

Resigned
7 Grangeside, DarlingtonDL3 8QJ
Born July 1955
Director
Appointed 21 Aug 1995
Resigned 19 Jun 2009

SNAITH, John William Barker

Resigned
The Old Hall, DarlingtonDL2 2LJ
Born February 1934
Director
Appointed 21 Aug 1995
Resigned 01 Apr 1999

WHITE, Christopher Ben

Resigned
Morton Road, DarlingtonDL1 4PT
Born December 1978
Director
Appointed 01 Oct 2018
Resigned 10 Jun 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher David Hunter

Active
Morton Road, DarlingtonDL1 4PT
Born March 1977

Nature of Control

Significant influence or control
Notified 01 Oct 2018

Mr Colin Dundas Fyfe

Ceased
Morton Road, DarlingtonDL1 4PT
Born March 1967

Nature of Control

Significant influence or control
Notified 21 May 2018
Ceased 30 Sept 2018

Mr Paul Richardson

Ceased
Morton Road, DarlingtonDL1 4PT
Born March 1960

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts Amended With Accounts Type Full
18 May 2011
AAMDAAMD
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Appoint Person Secretary Company With Name
16 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
21 August 2009
363aAnnual Return
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
7 March 2001
288cChange of Particulars
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
13 January 2000
288cChange of Particulars
Legacy
13 January 2000
288cChange of Particulars
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
11 June 1999
288cChange of Particulars
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
26 January 1999
288cChange of Particulars
Legacy
26 January 1999
288cChange of Particulars
Legacy
21 January 1999
288cChange of Particulars
Legacy
21 January 1999
288cChange of Particulars
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
18 April 1998
288cChange of Particulars
Legacy
18 April 1998
288cChange of Particulars
Legacy
18 April 1998
288cChange of Particulars
Legacy
18 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
10 December 1997
288cChange of Particulars
Legacy
10 December 1997
288cChange of Particulars
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
3 April 1997
288cChange of Particulars
Legacy
3 April 1997
288cChange of Particulars
Legacy
3 April 1997
288cChange of Particulars
Legacy
3 April 1997
288cChange of Particulars
Legacy
3 April 1997
288cChange of Particulars
Legacy
3 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
12 March 1997
AAAnnual Accounts
Resolution
26 November 1996
RESOLUTIONSResolutions
Resolution
26 November 1996
RESOLUTIONSResolutions
Legacy
17 October 1996
288cChange of Particulars
Legacy
17 October 1996
288cChange of Particulars
Legacy
18 September 1996
363sAnnual Return (shuttle)
Legacy
12 August 1996
288288
Auditors Resignation Company
7 May 1996
AUDAUD
Legacy
25 April 1996
88(2)R88(2)R
Legacy
13 February 1996
288288
Legacy
16 January 1996
88(2)R88(2)R
Legacy
8 January 1996
224224
Legacy
8 January 1996
288288
Memorandum Articles
5 December 1995
MEM/ARTSMEM/ARTS
Resolution
5 December 1995
RESOLUTIONSResolutions
Legacy
10 November 1995
88(2)R88(2)R
Incorporation Company
21 August 1995
NEWINCIncorporation