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

D S SHEET METAL LIMITED

C/O DRILLING SYSTEMS 5 AVIATION PARK WEST, HURN, CHRISTCHURCH, BH23 6EW,
Company Registration Number
05162610
Private Limited Company
Active

Company Overview

About D S Sheet Metal Ltd
D S SHEET METAL LIMITED was founded on 2004-06-24 and has its registered office in Christchurch. The organisation's status is listed as "Active". D S Sheet Metal Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
D S SHEET METAL LIMITED
 
Legal Registered Office
C/O DRILLING SYSTEMS 5 AVIATION PARK WEST
HURN
CHRISTCHURCH
BH23 6EW
Other companies in BH17
 
Filing Information
Company Number 05162610
Company ID Number 05162610
Date formed 2004-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:49:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D S SHEET METAL LIMITED
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 D S SHEET METAL LIMITED

Current Directors
Officer Role Date Appointed
SARAH LESLEY RICHENS
Company Secretary 2015-04-21
CLIVE JEFFREY BATTISBY
Director 2015-04-01
KEVIN NIGEL FRANKLIN
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARD HUDSON
Director 2016-04-07 2018-07-31
COLIN GINBEY
Director 2007-12-28 2018-07-05
STEPHEN DINES
Director 2015-12-31 2018-04-06
ROBIN GRAHAM CARTER
Director 2015-04-01 2015-12-31
LESLEY MUDDIMAN
Company Secretary 2007-12-28 2015-04-01
LESLEY MUDDIMAN
Director 2007-12-28 2009-10-01
JULIAN JONES
Director 2004-06-24 2008-02-22
JOANNE LOUISE BATTISBY
Company Secretary 2004-06-24 2007-12-28
BRIAN HOWARD PRAGNELL
Director 2004-06-24 2006-04-10
RICHARD BLASHILL
Director 2004-06-24 2005-10-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-06-24 2004-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE JEFFREY BATTISBY DRILLING SYSTEMS GROUP LIMITED Director 2015-04-21 CURRENT 2015-03-23 Active
CLIVE JEFFREY BATTISBY DRILLING SYSTEMS LIMITED Director 2015-04-01 CURRENT 1988-09-12 Active
CLIVE JEFFREY BATTISBY D.S. 2000 LIMITED Director 2015-04-01 CURRENT 1999-09-08 Active
CLIVE JEFFREY BATTISBY DRILLING SYSTEMS (U.K.) LIMITED Director 1995-02-10 CURRENT 1990-06-06 Active
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS LIMITED Director 2018-05-31 CURRENT 1988-09-12 Active
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS (U.K.) LIMITED Director 2018-05-31 CURRENT 1990-06-06 Active
KEVIN NIGEL FRANKLIN DS UK MIDCO 1 LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN DS UK MIDCO 2 LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN SPECIALITY WELDS LIMITED Director 2018-05-31 CURRENT 2004-02-18 Active
KEVIN NIGEL FRANKLIN AIS BUSINESS SOLUTIONS LIMITED Director 2018-05-31 CURRENT 2018-01-25 Active
KEVIN NIGEL FRANKLIN 3T TRAINING SERVICES LIMITED Director 2018-05-31 CURRENT 2006-10-30 Active
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS GROUP LIMITED Director 2018-05-31 CURRENT 2015-03-23 Active
KEVIN NIGEL FRANKLIN D.S. 2000 LIMITED Director 2018-05-31 CURRENT 1999-09-08 Active
KEVIN NIGEL FRANKLIN DS UK TOPCO LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN 3T GLOBAL SUBCO LIMITED Director 2018-03-02 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED Director 2018-03-02 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN 3T GLOBAL HOLDCO LIMITED Director 2018-01-25 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN SOUTH WALES CARE LIMITED Director 2015-02-27 CURRENT 2002-08-08 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN AUTISM CARE (UK) HOLDINGS LIMITED Director 2015-02-27 CURRENT 2014-05-09 Dissolved 2018-04-26
KEVIN NIGEL FRANKLIN INCLUSIVE SUPPORT SOLUTIONS (UK) LIMITED Director 2014-11-10 CURRENT 2012-03-30 Liquidation
KEVIN NIGEL FRANKLIN DAY CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2003-08-29 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN U.K. CARE SOLUTIONS LTD Director 2014-11-04 CURRENT 2003-09-19 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN CARE SOLUTIONS GROUP LTD Director 2014-11-04 CURRENT 2006-05-16 Liquidation
KEVIN NIGEL FRANKLIN CARE SOLUTIONS (HOLDINGS) LIMITED Director 2014-11-04 CURRENT 2014-06-17 Dissolved 2018-03-20
KEVIN NIGEL FRANKLIN BROOMCO (4129) LIMITED Director 2012-11-29 CURRENT 2008-01-07 Dissolved 2014-03-25
KEVIN NIGEL FRANKLIN SLC HOMELIFE LIMITED Director 2012-11-29 CURRENT 1988-09-12 Dissolved 2014-03-25
KEVIN NIGEL FRANKLIN SLC TRUSTEE COMPANY LIMITED Director 2012-11-29 CURRENT 2008-04-03 Dissolved 2014-07-01
KEVIN NIGEL FRANKLIN CLOVER CARE & SUPPORT LIMITED Director 2012-11-29 CURRENT 2002-10-17 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN HIGHBOURNE LTD Director 2012-11-29 CURRENT 2003-09-10 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN LITTLE TRANSITIONS LIMITED Director 2012-11-29 CURRENT 2007-09-24 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED Director 2012-11-29 CURRENT 2003-02-04 Dissolved 2018-01-24
KEVIN NIGEL FRANKLIN INCLUSION HOLDINGS LIMITED Director 2012-11-29 CURRENT 2003-06-11 Liquidation
KEVIN NIGEL FRANKLIN ILA HOLDINGS LIMITED Director 2012-11-29 CURRENT 2006-01-17 Liquidation
KEVIN NIGEL FRANKLIN FRANKLIN DAVIES PARTNERSHIP LIMITED Director 2012-10-14 CURRENT 2006-09-04 Active
KEVIN NIGEL FRANKLIN BOURNE END THREE LIMITED Director 2003-10-03 CURRENT 1984-02-22 Active - Proposal to Strike off

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
2024-02-13APPOINTMENT TERMINATED, DIRECTOR PATRICK MALCOLM MANN SINCLAIR
2023-10-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-13CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-12Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 26 Balena Close Creekmoor Trading Estate Poole Dorset BH17 7EB
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 26 Balena Close Creekmoor Trading Estate Poole Dorset BH17 7EB
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051626100002
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051626100003
2022-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051626100003
2021-12-17REGISTRATION OF A CHARGE / CHARGE CODE 051626100004
2021-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 051626100004
2021-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051626100003
2021-02-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-11RES13Resolutions passed:
  • Meeting by video conference is deemed quorate and ratified 28/01/2021
  • ADOPT ARTICLES
2021-02-11MEM/ARTSARTICLES OF ASSOCIATION
2021-01-20AP01DIRECTOR APPOINTED MR PATRICK SINCLAIR
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-05TM02Termination of appointment of Sarah Lesley Richens on 2019-01-30
2018-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051626100001
2018-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 051626100002
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD HUDSON
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GINBEY
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-06-13AP01DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DINES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-06-28PSC02Notification of Drilling Systems Limited as a person with significant control on 2016-04-06
2016-11-01AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-27RES01ADOPT ARTICLES 27/05/16
2016-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051626100001
2016-04-11AP01DIRECTOR APPOINTED MR IAN RICHARD HUDSON
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GRAHAM CARTER
2016-01-14AP01DIRECTOR APPOINTED MR STEPHEN DINES
2015-08-24AUDAUDITOR'S RESIGNATION
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-15AR0124/06/15 ANNUAL RETURN FULL LIST
2015-05-22AP03Appointment of Sarah Lesley Richens as company secretary on 2015-04-21
2015-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-04-13AP01DIRECTOR APPOINTED MR ROBIN GRAHAM CARTER
2015-04-13TM02Termination of appointment of Lesley Muddiman on 2015-04-01
2015-04-13AP01DIRECTOR APPOINTED MR CLIVE JEFFREY BATTISBY
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0124/06/14 FULL LIST
2014-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-07-23AR0124/06/13 FULL LIST
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GINBEY / 01/01/2013
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-08-08AR0124/06/12 FULL LIST
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GINBEY / 05/08/2011
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-07-26AR0124/06/11 FULL LIST
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GINBEY / 01/10/2010
2011-03-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-22AR0124/06/10 FULL LIST
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MUDDIMAN
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GINBEY / 01/10/2009
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LESLEY MUDDIMAN / 01/10/2009
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08
2009-08-06AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-08-14363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-08-14288bAPPOINTMENT TERMINATED SECRETARY JOANNE BATTISBY
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR JULIAN JONES
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-07-26363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2006-07-13363(288)DIRECTOR RESIGNED
2006-07-13363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-11-10288bDIRECTOR RESIGNED
2005-07-25363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-04-18225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2004-07-20288cSECRETARY'S PARTICULARS CHANGED
2004-07-0888(2)RAD 24/06/04--------- £ SI 99@1=99 £ IC 1/100
2004-06-24288bSECRETARY RESIGNED
2004-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to D S SHEET METAL 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 D S SHEET METAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of D S SHEET METAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 D S SHEET METAL LIMITED

Intangible Assets
Patents
We have not found any records of D S SHEET METAL LIMITED registering or being granted any patents
Domain Names

D S SHEET METAL LIMITED owns 1 domain names.

dssheetmetal.co.uk  

Trademarks
We have not found any records of D S SHEET METAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D S SHEET METAL 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 (25110 - Manufacture of metal structures and parts of structures) as D S SHEET METAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D S SHEET METAL 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 D S SHEET METAL 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 D S SHEET METAL 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.