UKBizDB.co.uk

D S MACHINING SERVICES LTD

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

This company is commonly known as D S Machining Services Ltd. The company was founded 23 years ago and was given the registration number 04180790. The firm's registered office is in CHIPPING SODBURY. You can find them at The Engineering Works, Bowling Road, Chipping Sodbury, Bristol. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:D S MACHINING SERVICES LTD
Company Number:04180790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:The Engineering Works, Bowling Road, Chipping Sodbury, Bristol, BS37 6EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Parnall Crescent, Yate, Bristol, England, BS37 5XS

Director26 March 2001Active
70, Dorset Way, Yate, Bristol, England, BS37 7SP

Director26 March 2001Active
35 Broad Lane, Yate, Bristol, BS37 7LA

Secretary26 March 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary16 March 2001Active
35 Broad Lane, Yate, Bristol, BS37 7LA

Director26 March 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 March 2001Active

People with Significant Control

Mr Paul John Smith
Notified on:12 April 2022
Status:Active
Date of birth:February 1969
Nationality:British
Address:The Engineering Works, Chipping Sodbury, BS37 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Dianne Mary Smith
Notified on:12 April 2022
Status:Active
Date of birth:March 1970
Nationality:British
Address:The Engineering Works, Chipping Sodbury, BS37 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dennis Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:35, Broad Lane, Bristol, United Kingdom, BS37 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jean Mary Florence Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:35, Broad Lane, Bristol, United Kingdom, BS37 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.