ABOUT DBS LAW LIMITED
We provide quality legal service in a number of areas for individuals and businesses, including property, wills and probate, family, employment, corporate, and commercial litigation.
We’re committed to providing award-winning customer service, and are proud to have been the first legal services provider awarded Customer Service Excellence by the Cabinet Office.
DBS offers a range of services, products, and events, for a wide range of businesses and individuals to maximise their opportunities and provide added value.
Our Atrium scheme for referrers to DBS gives businesses exclusive access to share their insights, and connect with businesses at our events.
KEY FINANCES
Year
2017
Assets
£1946.89k
▲ £159.04k (8.90 %)
Cash
£276.79k
▼ £-12.8k (-4.42 %)
Liabilities
£128.12k
▼ £-980.18k (-88.44 %)
Net Worth
£1818.77k
▲ £1139.21k (167.64 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Birmingham
- Company name
- DBS LAW LIMITED
- Company number
- 04598943
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Nov 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.dbslaw.co.uk
- Phones
-
08001 577 055
- Registered Address
- 158 EDMUND STREET,
BIRMINGHAM,
WEST MIDLANDS,
B3 2HB
ECONOMIC ACTIVITIES
- 69102
- Solicitors
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 22 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 24 Nov 2016
- Confirmation statement made on 22 November 2016 with updates
- 16 Aug 2016
- Appointment of Ms Vicky Jane Blodwell as a director on 15 August 2016
CHARGES
-
23 September 2013
- Status
- Outstanding
- Delivered
- 27 September 2013
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Notification of addition to or amendment of charge…
-
2 July 2009
- Status
- Satisfied
on 5 September 2012
- Delivered
- 7 July 2009
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
DBS LAW LIMITED DIRECTORS
Davinder Singh Bal
Acting
- Appointed
- 26 February 2008
- Occupation
- Lawyer
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 158 Edmund Street, Birmingham, United Kingdom, B3 2HB
- Country Of Residence
- United Kingdom
- Name
- BAL, Davinder Singh
Vicky Jane Blodwell
Acting
- Appointed
- 15 August 2016
- Occupation
- Director
- Role
- Director
- Age
- 42
- Nationality
- British
- Address
- 158 Edmund Street, Birmingham, West Midlands, B3 2HB
- Country Of Residence
- United Kingdom
- Name
- BLODWELL, Vicky Jane
Jonathan William Haigh
Acting
- Appointed
- 01 September 2014
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 124 Jockey Road, Sutton Coldfield, West Midlands, England, B73 5PP
- Country Of Residence
- England
- Name
- HAIGH, Jonathan William
Davinder Bal
Resigned
- Appointed
- 24 February 2006
- Resigned
- 17 December 2008
- Role
- Secretary
- Address
- 23 New College Close, Walsall, WS1 3TF
- Name
- BAL, Davinder
Rupinder Bhatha
Resigned
- Appointed
- 18 October 2006
- Resigned
- 12 March 2007
- Role
- Secretary
- Address
- Apartment 1131 King Edwards, Wharf 25 Sheepcote Street, Birmingham, W Midlands, B16 8AT
- Name
- BHATHA, Rupinder
Mohammed Jan
Resigned
- Appointed
- 22 November 2002
- Resigned
- 24 February 2006
- Role
- Secretary
- Address
- 52 Vicarage Road, Lye, Stourbridge, West Midlands, DY9 8JW
- Name
- JAN, Mohammed
Zeeshan Masood
Resigned
- Appointed
- 30 April 2007
- Resigned
- 04 July 2014
- Role
- Secretary
- Address
- 19 Wentworth Park Avenue, Harborne, Birmingham, United Kingdom, B17 9QU
- Name
- MASOOD, Zeeshan
Alex Wang
Resigned
- Appointed
- 12 March 2007
- Resigned
- 30 April 2007
- Role
- Secretary
- Address
- 60 Reservoir Road, Edgbaston, Birmingham, West Midlands, B16 9EF
- Name
- WANG, Alex
Davinder Bal
Resigned
PSC
- Appointed
- 22 November 2002
- Resigned
- 26 February 2008
- Occupation
- Solicitor
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 23 New College Close, Walsall, WS1 3TF
- Name
- BAL, Davinder
- Notified On
- 22 November 2016
- Nature Of Control
- Ownership of shares – 75% or more
Robin Dranath Bhol
Resigned
- Appointed
- 20 August 2007
- Resigned
- 04 July 2014
- Occupation
- Solicitor
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 10 Ellesboro Road, Harborne, Birmingham, United Kingdom, B17 8PT
- Country Of Residence
- United Kingdom
- Name
- BHOL, Robin Dranath
Vicky Jane Blodwell
Resigned
- Appointed
- 30 September 2013
- Resigned
- 31 December 2015
- Occupation
- Director
- Role
- Director
- Age
- 42
- Nationality
- British
- Address
- 37 Bluebell Way, Tutbury, Staffordshire, United Kingdom, DE13 9LJ
- Country Of Residence
- United Kingdom
- Name
- BLODWELL, Vicky Jane
Mark Sebastian Carter
Resigned
- Appointed
- 01 December 2008
- Resigned
- 22 August 2012
- Occupation
- Solicitor
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 10 Mayfield Road, Wylde Green, Sutton Coldfield, West Midlands, B73 5QL
- Name
- CARTER, Mark Sebastian
Jing Yi Chan
Resigned
- Appointed
- 12 June 2007
- Resigned
- 31 July 2009
- Occupation
- Solicitor
- Role
- Director
- Age
- 49
- Nationality
- Malaysian
- Address
- 79 Shustoke Road, Solihull, West Midlands, B91 2NR
- Name
- CHAN, Jing Yi
Neil Jones
Resigned
- Appointed
- 18 October 2006
- Resigned
- 01 January 2008
- Occupation
- Solicitor
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 2 Victoria Gardens, Lichfield, Staffordshire, WS13 8BG
- Name
- JONES, Neil
Sejal Karavadra
Resigned
- Appointed
- 01 April 2010
- Resigned
- 26 June 2013
- Occupation
- Solicitor Advocate
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- 28 Pel Crescent, Oldbury, West Midlands, United Kingdom, B68 8ST
- Country Of Residence
- United Kingdom
- Name
- KARAVADRA, Sejal
Anthony Michael Kay
Resigned
- Appointed
- 30 September 2013
- Resigned
- 03 June 2015
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 31 Hambledon Drive, Wollaton, Nottingham, United Kingdom, NG8 1LG
- Country Of Residence
- Great Britain
- Name
- KAY, Anthony Michael
Zeeshan Masood
Resigned
- Appointed
- 01 November 2009
- Resigned
- 04 July 2014
- Occupation
- Director Of Operations
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- 19 Wentworth Park Avenue, Harborne, Birmingham, United Kingdom, B17 9QU
- Country Of Residence
- United Kingdom
- Name
- MASOOD, Zeeshan
Andrew Mccabe
Resigned
- Appointed
- 21 May 2007
- Resigned
- 12 June 2007
- Occupation
- Solicitor
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 8 The Leas, Wallasey, Merseyside, CH45 3HZ
- Name
- MCCABE, Andrew
Jonathan Neil Munro
Resigned
- Appointed
- 18 September 2007
- Resigned
- 01 May 2008
- Occupation
- Solicitor
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 56 Oxfield Park Drive, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6DP
- Country Of Residence
- United Kingdom
- Name
- MUNRO, Jonathan Neil
Renukah Pragalathan
Resigned
- Appointed
- 01 December 2008
- Resigned
- 05 September 2014
- Occupation
- Solicitor
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 19 Verbena Road, Northfield, Birmingham, United Kingdom, B31 1NG
- Name
- PRAGALATHAN, Renukah
Andrew Paul Scott
Resigned
- Appointed
- 30 September 2013
- Resigned
- 29 June 2015
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 11 Wareham Close, West Bridgford, Nottingham, United Kingdom, NG2 7UD
- Country Of Residence
- United Kingdom
- Name
- SCOTT, Andrew Paul
Abdul Zaheed
Resigned
- Appointed
- 30 September 2013
- Resigned
- 01 October 2014
- Occupation
- Director
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 20 Witherford Croft, Solihull, West Midlands, United Kingdom, B91 1TU
- Country Of Residence
- United Kingdom
- Name
- ZAHEED, Abdul
REVIEWS
Check The Company
Excellent according to the company’s financial health.