UKBizDB.co.uk

D & S SHEET METAL LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 40, Thurrock Commercial Centre, Pufleet Industrial Park, Aveley, United Kingdom, RM15 4YA

Secretary25 June 2010Active
63 Quorn Gardens, Leigh On Sea, SS9 2TA

Director27 August 1992Active
27 Haresland Close, Daws Heath Thundersley, Benfleet, SS7 2UT

Director08 September 2004Active
63, Quorn Gardens, Leigh On Sea, SS9 2TA

Secretary25 June 2010Active
81 Cricketfield Grove, Leigh On Sea, SS9 3EJ

Secretary27 August 1992Active
27 Haresland Close, Daws Heath Thundersley, Benfleet, SS7 2UT

Secretary14 August 2003Active
10 Ridgeway, Little Thurrock, Grays, RM17 5TB

Secretary05 October 2007Active
49 Connaught Gardens, Muswell Hill, London, N10 3LG

Secretary27 July 1992Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary24 July 1992Active
81 Cricketfield Grove, Leigh On Sea, SS9 3EJ

Director27 August 1992Active
Unit 40, Thurrock Commercial Centre, Pufleet Industrial Park, Aveley, RM15 4YA

Director01 January 2017Active
1 Kent Close, Basildon, SS15 6PW

Director08 September 2004Active
49 Connaught Gardens, Muswell Hill, London, N10 3LG

Director27 July 1992Active
51 Exchange House 71 Crouch End Hill, London, N8 8DF

Director27 July 1992Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director27 July 1992Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director24 July 1992Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-30Capital

Capital name of class of shares.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Officers

Appoint person director company with name date.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Capital

Capital return purchase own shares.

Download
2015-05-07Capital

Capital cancellation shares.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Officers

Termination director company with name termination date.

Download
2014-07-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.