This company is commonly known as D B Sheetmetal Engineering Limited. The company was founded 20 years ago and was given the registration number 04779839. The firm's registered office is in GREAT CHESTERFORD. You can find them at Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 71129 - Other engineering activities.
Name | : | D B SHEETMETAL ENGINEERING LIMITED |
---|---|---|
Company Number | : | 04779839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2003 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom, CB10 1PF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61 Rowley Mead, Thornwood, United Kingdom, CM16 6NH | Director | 15 September 2020 | Active |
16 Alverton Close, Great Notley, England, CM77 7XU | Director | 15 September 2020 | Active |
4 Boys British School East Street, Saffron Walden, CB10 1LH | Secretary | 29 May 2003 | Active |
9 Villa Road, Stanway, Colchester, CO3 0RH | Secretary | 10 June 2003 | Active |
9 Villa Road, Stanway, Colchester, CO3 0RH | Director | 01 June 2003 | Active |
12 Cressages Close, Felsted, Dunmow, CM6 3NW | Director | 10 June 2003 | Active |
Mr Scott Harrison | ||
Notified on | : | 19 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Alverton Close, Great Notley, England, CM77 7XU |
Nature of control | : |
|
Mr Christopher Harrison | ||
Notified on | : | 19 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Rowley Mead, Thornwood, United Kingdom, CM16 6NH |
Nature of control | : |
|
Mr Brian Arthur Harrison | ||
Notified on | : | 29 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Villa Road, Stanway, Colchester, England, CO3 0RH |
Nature of control | : |
|
Mr Dennis Henry Harrison | ||
Notified on | : | 29 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Cressages Close, Bannister Green, Felsted, England, CM6 3NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-10 | Officers | Termination secretary company with name termination date. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.