Company Information for D S & B ENGINEERING LIMITED
C/O Castle Hill Insolvency 1 Battle Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6RY,
|
Company Registration Number
02866837
Private Limited Company
Liquidation |
Company Name | |
---|---|
D S & B ENGINEERING LIMITED | |
Legal Registered Office | |
C/O Castle Hill Insolvency 1 Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY Other companies in EX36 | |
Company Number | 02866837 | |
---|---|---|
Company ID Number | 02866837 | |
Date formed | 1993-10-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-23 13:02:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM TABBERNER |
||
WILLIAM TABBERNER |
||
ANDREW CHRISTOPHER WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARION ELIZABETH REDFERN |
Company Secretary | ||
BARRY JAMES PATRICK TABOR |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-16 | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/09/22 FROM Unit 16 Two Rivers Industrial Estate Braunton Road Barnstaple EX31 1JY | |
Voluntary liquidation Statement of receipts and payments to 2021-11-16 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/21 FROM C/O Castle Hill Insolvency 10 Orchard Court Heron Road Exeter Devon EX2 7LL United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/20 FROM Unit 16 Two Rivers Industrial Estate Braunton Road Barnstaple EX31 1JY England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/20 FROM Lime Court Pathfields Business Park South Molton Devon EX36 3LH | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Marion Elizabeth Redfern on 2014-11-11 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for William Tabberner on 2009-11-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/09 FROM Davisons Ltd 11 South Street South Molton North Devon EX36 4AA | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/11/08; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM C/O P.R. CANN ACCOUNTANTS 20 LICHDON STREET BARNSTAPLE NORTH DEVON EX32 8ND | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM TABBERNER / 11/11/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARION REDFERN / 11/11/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
169 | £ SR 2@1 28/10/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
363s | RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/11/00 | |
363s | RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/11/99 | |
363s | RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 11/11/97; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
88(2)R | AD 15/07/97--------- £ SI 6@1=6 £ IC 2/8 | |
363s | RETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 28/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 28/10/94; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-11-20 |
Notices to | 2020-11-20 |
Appointmen | 2020-11-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.92 | 9 |
MortgagesNumMortOutstanding | 1.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.84 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 24100 - Manufacture of basic iron and steel and of ferro-alloys
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D S & B ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (24100 - Manufacture of basic iron and steel and of ferro-alloys) as D S & B ENGINEERING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | D S & B ENGINEERING LIMITED | Event Date | 2020-11-20 |
Initiating party | Event Type | Notices to | |
Defending party | D S & B ENGINEERING LIMITED | Event Date | 2020-11-20 |
Initiating party | Event Type | Appointmen | |
Defending party | D S & B ENGINEERING LIMITED | Event Date | 2020-11-20 |
Name of Company: D S & B ENGINEERING LIMITED Company Number: 02866837 Nature of Business: Manufacture of basic iron and steel and of ferro-alloys Registered office: Unit 16 Two Rivers Industrial Estat… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |