D & S ENGINEERING (COVENTRY) LTD

Register to unlock more data on OkredoRegister

D & S ENGINEERING (COVENTRY) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04348382

Incorporation date

07/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Bayton Road, Exhall, Coventry CV7 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2002)
dot icon06/04/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon17/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon14/01/2026
Director's details changed for Dr Olaide Surajudeen Olaoye on 2026-01-09
dot icon15/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon22/06/2023
Appointment of Dr Olaide Surajudeen Olaoye as a director on 2023-06-22
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon13/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/01/2021
Confirmation statement made on 2021-01-09 with updates
dot icon07/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Registered office address changed from 27 Brindley Road North Bayton Road Industrial Estate, Exhall, Coventry West Midlands CV7 9EP to Unit 1 Bayton Road Exhall Coventry CV7 9EJ on 2018-02-26
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with no updates
dot icon09/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Satisfaction of charge 1 in full
dot icon07/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Termination of appointment of Joy Alison Maconnachie as a secretary on 2015-03-31
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Termination of appointment of Steven Maconnachie as a director
dot icon07/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon07/01/2014
Director's details changed for Richard James Maconnachie on 2014-01-07
dot icon13/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon07/01/2010
Director's details changed for Richard James Maconnachie on 2009-10-01
dot icon07/01/2010
Director's details changed for Steven John Maconnachie on 2009-10-01
dot icon23/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2009
Return made up to 07/01/09; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2008
Return made up to 07/01/08; full list of members
dot icon27/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2007
Return made up to 07/01/07; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2006
Return made up to 07/01/06; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/02/2005
Return made up to 07/01/05; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/02/2004
Return made up to 07/01/04; full list of members
dot icon21/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/02/2003
Return made up to 07/01/03; full list of members
dot icon27/10/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon15/04/2002
Secretary resigned
dot icon15/04/2002
New secretary appointed
dot icon12/04/2002
Particulars of mortgage/charge
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New secretary appointed;new director appointed
dot icon07/01/2002
Director resigned
dot icon07/01/2002
Secretary resigned
dot icon07/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon21 *

* during past year

Number of employees

21
2023
change arrow icon-20.63 % *

* during past year

Cash in Bank

£320,608.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.84M
-
0.00
317.61K
-
2022
0
1.91M
-
0.00
403.92K
-
2023
21
1.93M
-
0.00
320.61K
-
2023
21
1.93M
-
0.00
320.61K
-

Employees

2023

Employees

21 Ascended- *

Net Assets(GBP)

1.93M £Ascended1.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

320.61K £Descended-20.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Olaide Surajudeen Olaoye
Director
22/06/2023 - Present
4
Maconnachie, Richard James
Director
07/01/2002 - Present
2
Maconnachie, Richard James
Secretary
07/01/2002 - 09/04/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About D & S ENGINEERING (COVENTRY) LTD

D & S ENGINEERING (COVENTRY) LTD is an(a) Active company incorporated on 07/01/2002 with the registered office located at Unit 1 Bayton Road, Exhall, Coventry CV7 9EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of D & S ENGINEERING (COVENTRY) LTD?

toggle

D & S ENGINEERING (COVENTRY) LTD is currently Active. It was registered on 07/01/2002 .

Where is D & S ENGINEERING (COVENTRY) LTD located?

toggle

D & S ENGINEERING (COVENTRY) LTD is registered at Unit 1 Bayton Road, Exhall, Coventry CV7 9EJ.

What does D & S ENGINEERING (COVENTRY) LTD do?

toggle

D & S ENGINEERING (COVENTRY) LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does D & S ENGINEERING (COVENTRY) LTD have?

toggle

D & S ENGINEERING (COVENTRY) LTD had 21 employees in 2023.

What is the latest filing for D & S ENGINEERING (COVENTRY) LTD?

toggle

The latest filing was on 06/04/2026: Statement of capital following an allotment of shares on 2026-03-31.