Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEBURRING CENTRE LIMITED
Company Information for

DEBURRING CENTRE LIMITED

UNIT 7 WARREN WAY, HOLTON HEATH TRADING PARK, POOLE, DORSET, BH16 6NJ,
Company Registration Number
03197113
Private Limited Company
Active

Company Overview

About Deburring Centre Ltd
DEBURRING CENTRE LIMITED was founded on 1996-05-10 and has its registered office in Poole. The organisation's status is listed as "Active". Deburring Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEBURRING CENTRE LIMITED
 
Legal Registered Office
UNIT 7 WARREN WAY
HOLTON HEATH TRADING PARK
POOLE
DORSET
BH16 6NJ
Other companies in BH16
 
Filing Information
Company Number 03197113
Company ID Number 03197113
Date formed 1996-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB679382871  
Last Datalog update: 2024-04-06 18:29:49
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of DEBURRING CENTRE LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JOHN EDWARD HOUSE
Company Secretary 1996-05-10
CHRISTOPHER WILLIAM ADAMS
Director 1996-05-10
VANESSA HAYLEY ADAMS
Director 2007-10-09
EILEEN HOUSE
Director 2007-10-09
PATRICK JOHN EDWARD HOUSE
Director 1996-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS REGINALD PALMER
Director 1997-01-31 2002-11-05
IRENE LESLEY HARRISON
Nominated Secretary 1996-05-10 1996-05-10
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1996-05-10 1996-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WILLIAM ADAMS PLATING CENTRE LIMITED Director 2012-07-25 CURRENT 2012-07-25 Active
VANESSA HAYLEY ADAMS PLATING CENTRE LIMITED Director 2015-08-14 CURRENT 2012-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02Purchase of own shares
2022-09-02Cancellation of shares. Statement of capital on 2022-06-30 GBP 50
2022-02-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-03-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-15AD03Registers moved to registered inspection location of C/O Sure Accounting Ltd Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH
2019-03-15AD02Register inspection address changed to C/O Sure Accounting Ltd Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-19AR0110/05/16 ANNUAL RETURN FULL LIST
2016-03-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0110/05/15 ANNUAL RETURN FULL LIST
2015-03-28AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0110/05/14 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0110/05/13 ANNUAL RETURN FULL LIST
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN EDWARD HOUSE / 04/06/2013
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN HOUSE / 04/06/2013
2013-06-04CH03SECRETARY'S DETAILS CHNAGED FOR PATRICK JOHN EDWARD HOUSE on 2013-06-04
2013-03-24AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0110/05/12 ANNUAL RETURN FULL LIST
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA HAYLEY ADAMS / 01/01/2012
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM ADAMS / 01/01/2012
2011-12-08AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AR0110/05/11 ANNUAL RETURN FULL LIST
2011-03-22AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-05AR0110/05/10 ANNUAL RETURN FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN EDWARD HOUSE / 10/05/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN HOUSE / 10/05/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM ADAMS / 10/05/2010
2009-09-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-10-14AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-12363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: CURZON COURT, 58 COMMERCIAL ROAD LOWER PARKSTONE POOLE DORSET BH14 0JT
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-22363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/05
2005-05-10363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-23363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-18363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-12-04288bDIRECTOR RESIGNED
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-21363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-14395PARTICULARS OF MORTGAGE/CHARGE
2001-05-25363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-13363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
1999-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-26363sRETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-17363sRETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS
1997-12-31AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-05-23363sRETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS
1997-03-0388(2)RAD 13/02/97--------- £ SI 8@1=8 £ IC 92/100
1997-02-21288aNEW DIRECTOR APPOINTED
1996-08-23225ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97
1996-08-2388(2)RAD 08/08/96--------- £ SI 91@1=91 £ IC 1/92
1996-07-11395PARTICULARS OF MORTGAGE/CHARGE
1996-07-11395PARTICULARS OF MORTGAGE/CHARGE
1996-05-21288NEW DIRECTOR APPOINTED
1996-05-21288SECRETARY RESIGNED
1996-05-21287REGISTERED OFFICE CHANGED ON 21/05/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX
1996-05-21288NEW DIRECTOR APPOINTED
1996-05-21288DIRECTOR RESIGNED
1996-05-21288NEW SECRETARY APPOINTED
1996-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to DEBURRING CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEBURRING CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-07-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 36,437
Creditors Due After One Year 2011-07-01 £ 34,047
Creditors Due Within One Year 2012-07-01 £ 64,080
Creditors Due Within One Year 2011-07-01 £ 109,994
Provisions For Liabilities Charges 2012-07-01 £ 12,038
Provisions For Liabilities Charges 2011-07-01 £ 8,988

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 DEBURRING CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 168
Cash Bank In Hand 2011-07-01 £ 118
Current Assets 2012-07-01 £ 91,127
Current Assets 2011-07-01 £ 150,516
Debtors 2012-07-01 £ 90,959
Debtors 2011-07-01 £ 150,398
Fixed Assets 2012-07-01 £ 85,205
Fixed Assets 2011-07-01 £ 79,071
Shareholder Funds 2012-07-01 £ 63,777
Shareholder Funds 2011-07-01 £ 76,558
Tangible Fixed Assets 2012-07-01 £ 85,205
Tangible Fixed Assets 2011-07-01 £ 79,071

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEBURRING CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEBURRING CENTRE LIMITED
Trademarks
We have not found any records of DEBURRING CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEBURRING CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as DEBURRING CENTRE LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where DEBURRING CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEBURRING CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEBURRING CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.