UKBizDB.co.uk

D.M.S. ENGINEERING LIMITED

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

This company is commonly known as D.m.s. Engineering Limited. The company was founded 26 years ago and was given the registration number 03381920. The firm's registered office is in CHIPPENHAM. You can find them at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:D.M.S. ENGINEERING LIMITED
Company Number:03381920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England, SN15 3HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Secretary05 June 1997Active
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Director05 June 1997Active
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Director20 September 2018Active
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Director05 June 1997Active
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Director23 November 2005Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary05 June 1997Active

People with Significant Control

Mrs Angela Sherratt
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Michael Sherratt
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Scott David Sherratt
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR
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
2024-03-20Officers

Change person director company with change date.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Capital

Capital allotment shares.

Download
2018-10-10Capital

Capital allotment shares.

Download
2018-10-10Capital

Capital allotment shares.

Download
2018-10-10Capital

Capital allotment shares.

Download
2018-10-08Resolution

Resolution.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Persons with significant control

Change to a person with significant control.

Download
2017-07-11Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.