Background WavePink WaveYellow Wave

D B ENGINEERING (DORSET) LIMITED (06871111)

D B ENGINEERING (DORSET) LIMITED (06871111) is an active UK company. incorporated on 6 April 2009. with registered office in Poole. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). D B ENGINEERING (DORSET) LIMITED has been registered for 17 years. Current directors include DUMBLETON, Paul.

Company Number
06871111
Status
active
Type
ltd
Incorporated
6 April 2009
Age
17 years
Address
23a Dawkins Road, Poole, BH15 4JY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
DUMBLETON, Paul
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D B ENGINEERING (DORSET) LIMITED

D B ENGINEERING (DORSET) LIMITED is an active company incorporated on 6 April 2009 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). D B ENGINEERING (DORSET) LIMITED was registered 17 years ago.(SIC: 25620)

Status

active

Active since 17 years ago

Company No

06871111

LTD Company

Age

17 Years

Incorporated 6 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

23a Dawkins Road Hamworthy Poole, BH15 4JY,

Previous Addresses

1&2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom
From: 6 April 2009To: 30 March 2010
Timeline

6 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Mar 10
Director Joined
Apr 10
Funding Round
May 14
Loan Secured
May 21
Director Left
Dec 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DUMBLETON, Joanne Elizabeth

Active
Dawkins Road, PooleBH15 4JY
Secretary
Appointed 01 Jan 2010

DUMBLETON, Paul

Active
Midway Cottage, WimborneBH21 4HP
Born July 1962
Director
Appointed 06 Apr 2009

WAY, Andrew William

Resigned
Dawkins Road, PooleBH15 4JY
Born March 1969
Director
Appointed 01 Jan 2010
Resigned 08 Dec 2023

Persons with significant control

2

Mrs Joanne Elizabeth Dumbleton

Active
Dawkins Road, PooleBH15 4JY
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Paul Dumbleton

Active
Dawkins Road, PooleBH15 4JY
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

46

Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Capital Allotment Shares
15 May 2014
SH01Allotment of Shares
Resolution
1 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Dormant
17 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Incorporation Company
6 April 2009
NEWINCIncorporation