UKBizDB.co.uk

DEVELOPMENT ENGINEERING SERVICES LIMITED

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

This company is commonly known as Development Engineering Services Limited. The company was founded 22 years ago and was given the registration number 04348085. The firm's registered office is in SHIPLEY. You can find them at Unit 7 Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire. This company's SIC code is 25620 - Machining.

Company Information

Name:DEVELOPMENT ENGINEERING SERVICES LIMITED
Company Number:04348085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 7 Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire, BD17 7SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Brighton Road, 15 Brighton Road, Ilkley, England, LS29 8PS

Director07 April 2008Active
Unit 7, Acorn Park Industrial Estate, Charlestown, Shipley, BD17 7SW

Director14 September 2015Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary07 January 2002Active
2, Smithy Lane, Cookriose, Leeds, LS16 7LY

Secretary19 March 2009Active
28 Devonshire Street, Keighley, West Yorkshire, BD21 2AU

Secretary07 January 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director07 January 2002Active
2 Smithy Lane, Cookridge, Leeds, LS16 7LY

Director07 January 2002Active
137, Tinshill Lane, Cookridge, Leeds, LS16 6DS

Director07 April 2008Active

People with Significant Control

Miss Laura Needham
Notified on:23 March 2018
Status:Active
Date of birth:August 1979
Nationality:British
Address:Unit 7, Acorn Park Industrial Estate, Shipley, BD17 7SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Graham Sibson
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:137, Tinshill Lane, Leeds, England, LS16 6DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Adam Stenton
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:Unit 7, Acorn Park Industrial Estate, Shipley, BD17 7SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Stella Anne Stenton
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:Unit 7, Acorn Park Industrial Estate, Shipley, BD17 7SW
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 (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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Capital

Capital cancellation shares.

Download
2018-04-16Capital

Capital return purchase own shares.

Download
2018-03-29Persons with significant control

Change to a person with significant control.

Download
2018-03-29Officers

Change person director company with change date.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Appoint person director company with name date.

Download
2016-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.