This company is commonly known as D & S Sheet Metal Limited. The company was founded 31 years ago and was given the registration number 02734178. The firm's registered office is in AVELEY. You can find them at Unit 40 Thurrock Commercial Centre, Pufleet Industrial Park, Aveley, Essex. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | D & S SHEET METAL LIMITED |
---|---|---|
Company Number | : | 02734178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1992 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 40 Thurrock Commercial Centre, Pufleet Industrial Park, Aveley, Essex, RM15 4YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 40, Thurrock Commercial Centre, Pufleet Industrial Park, Aveley, United Kingdom, RM15 4YA | Secretary | 25 June 2010 | Active |
63 Quorn Gardens, Leigh On Sea, SS9 2TA | Director | 27 August 1992 | Active |
27 Haresland Close, Daws Heath Thundersley, Benfleet, SS7 2UT | Director | 08 September 2004 | Active |
63, Quorn Gardens, Leigh On Sea, SS9 2TA | Secretary | 25 June 2010 | Active |
81 Cricketfield Grove, Leigh On Sea, SS9 3EJ | Secretary | 27 August 1992 | Active |
27 Haresland Close, Daws Heath Thundersley, Benfleet, SS7 2UT | Secretary | 14 August 2003 | Active |
10 Ridgeway, Little Thurrock, Grays, RM17 5TB | Secretary | 05 October 2007 | Active |
49 Connaught Gardens, Muswell Hill, London, N10 3LG | Secretary | 27 July 1992 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 24 July 1992 | Active |
81 Cricketfield Grove, Leigh On Sea, SS9 3EJ | Director | 27 August 1992 | Active |
Unit 40, Thurrock Commercial Centre, Pufleet Industrial Park, Aveley, RM15 4YA | Director | 01 January 2017 | Active |
1 Kent Close, Basildon, SS15 6PW | Director | 08 September 2004 | Active |
49 Connaught Gardens, Muswell Hill, London, N10 3LG | Director | 27 July 1992 | Active |
51 Exchange House 71 Crouch End Hill, London, N8 8DF | Director | 27 July 1992 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 27 July 1992 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 24 July 1992 | Active |
Mr Paul Richard Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Address | : | Unit 40, Thurrock Commercial Centre, Aveley, RM15 4YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-30 | Capital | Capital name of class of shares. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Officers | Termination director company with name termination date. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-08 | Officers | Appoint person director company with name date. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Capital | Capital return purchase own shares. | Download |
2015-05-07 | Capital | Capital cancellation shares. | Download |
2015-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Officers | Termination director company with name termination date. | Download |
2014-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.