D B SHEETMETAL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

D B SHEETMETAL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04779839

Incorporation date

29/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2003)
dot icon29/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon22/01/2026
Change of details for Mr Scott Harrison as a person with significant control on 2026-01-22
dot icon22/01/2026
Director's details changed for Mr Scott Harrison on 2026-01-22
dot icon22/01/2026
Director's details changed for Mr Christopher Harrison on 2026-01-22
dot icon22/01/2026
Change of details for Mr Christopher Harrison as a person with significant control on 2026-01-22
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon31/01/2024
Director's details changed for Mr Christopher Harrison on 2024-01-26
dot icon31/01/2024
Change of details for Mr Christopher Harrison as a person with significant control on 2024-01-26
dot icon26/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with updates
dot icon15/03/2023
Termination of appointment of Brian Arthur Harrison as a director on 2023-03-07
dot icon06/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon30/05/2022
Confirmation statement made on 2022-05-29 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon03/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/03/2021
Satisfaction of charge 1 in full
dot icon10/03/2021
Termination of appointment of Brian Arthur Harrison as a secretary on 2020-10-19
dot icon20/11/2020
Notification of Christopher Harrison as a person with significant control on 2020-10-19
dot icon20/11/2020
Notification of Scott Harrison as a person with significant control on 2020-10-19
dot icon16/11/2020
Cessation of Dennis Henry Harrison as a person with significant control on 2020-10-19
dot icon16/11/2020
Cessation of Brian Arthur Harrison as a person with significant control on 2020-10-19
dot icon13/11/2020
Termination of appointment of Dennis Henry Harrison as a director on 2020-10-19
dot icon22/09/2020
Appointment of Mr Scott Harrison as a director on 2020-09-15
dot icon22/09/2020
Appointment of Mr Christopher Harrison as a director on 2020-09-15
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/01/2017
Amended total exemption small company accounts made up to 2015-05-31
dot icon13/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon30/07/2015
Registered office address changed from Hsa & Co Chartered Accountants & Registered Auditors South Lodge House 68-70 Frogge Street Ickleton South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2015-07-30
dot icon30/07/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/07/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/07/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/07/2009
Return made up to 29/05/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/11/2008
Return made up to 29/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/07/2007
Return made up to 29/05/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon06/06/2006
Return made up to 29/05/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon26/05/2005
Return made up to 29/05/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon30/06/2004
Return made up to 29/05/04; full list of members
dot icon30/06/2004
New director appointed
dot icon16/06/2004
Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2
dot icon06/03/2004
Particulars of mortgage/charge
dot icon14/11/2003
Registered office changed on 14/11/03 from: unit 1 coopers park coopers drive springwood ind est braintree essex CM7 2TN
dot icon15/06/2003
New secretary appointed
dot icon15/06/2003
New director appointed
dot icon15/06/2003
Secretary resigned
dot icon15/06/2003
Director resigned
dot icon29/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
12.01K
-
0.00
39.50K
-
2022
4
787.00
-
0.00
67.77K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Harrison, Scott
Director
15/09/2020 - Present
-
Harrison, Christopher
Director
15/09/2020 - Present
-
Mr Brian Arthur Harrison
Director
01/06/2003 - 07/03/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D B SHEETMETAL ENGINEERING LIMITED

D B SHEETMETAL ENGINEERING LIMITED is an(a) Active company incorporated on 29/05/2003 with the registered office located at Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D B SHEETMETAL ENGINEERING LIMITED?

toggle

D B SHEETMETAL ENGINEERING LIMITED is currently Active. It was registered on 29/05/2003 .

Where is D B SHEETMETAL ENGINEERING LIMITED located?

toggle

D B SHEETMETAL ENGINEERING LIMITED is registered at Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PF.

What does D B SHEETMETAL ENGINEERING LIMITED do?

toggle

D B SHEETMETAL ENGINEERING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for D B SHEETMETAL ENGINEERING LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-05-31.