UKBizDB.co.uk

D B SHEETMETAL ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
61 Rowley Mead, Thornwood, United Kingdom, CM16 6NH

Director15 September 2020Active
16 Alverton Close, Great Notley, England, CM77 7XU

Director15 September 2020Active
4 Boys British School East Street, Saffron Walden, CB10 1LH

Secretary29 May 2003Active
9 Villa Road, Stanway, Colchester, CO3 0RH

Secretary10 June 2003Active
9 Villa Road, Stanway, Colchester, CO3 0RH

Director01 June 2003Active
12 Cressages Close, Felsted, Dunmow, CM6 3NW

Director10 June 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-10Officers

Termination secretary company with name termination date.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.