D S SEAMLESS GUTTER SYSTEMS LTD.

Register to unlock more data on OkredoRegister

D S SEAMLESS GUTTER SYSTEMS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04957390

Incorporation date

07/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

5 Park Wood, Skipton BD23 1UYCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2003)
dot icon18/02/2026
Micro company accounts made up to 2025-12-31
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon19/02/2025
Micro company accounts made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon22/02/2024
Micro company accounts made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon12/04/2023
Micro company accounts made up to 2022-12-31
dot icon09/11/2022
Registered office address changed from Dodge Carr Barn Thornton Rd West Marton Skipton North Yorkshire BD23 3JH England to 5 Park Wood Skipton BD23 1UY on 2022-11-09
dot icon09/11/2022
Change of details for Mrs Lynn Boothman as a person with significant control on 2022-10-09
dot icon09/11/2022
Change of details for Mr Mark Nicholas Boothman as a person with significant control on 2022-10-09
dot icon09/11/2022
Director's details changed for Mr Mark Nicholas Boothman on 2022-11-09
dot icon09/11/2022
Director's details changed for Mrs Lynn Boothman on 2022-11-09
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon04/03/2022
Micro company accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon10/05/2021
Amended micro company accounts made up to 2020-12-31
dot icon16/03/2021
Micro company accounts made up to 2020-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon29/05/2020
Director's details changed for Mr Mark Nicholas Boothman on 2020-05-29
dot icon29/05/2020
Director's details changed for Mrs Lynn Boothman on 2020-05-29
dot icon29/05/2020
Change of details for Mr Mark Nicholas Boothman as a person with significant control on 2018-02-02
dot icon29/05/2020
Change of details for Mrs Lynn Boothman as a person with significant control on 2018-02-02
dot icon20/04/2020
Micro company accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon08/03/2019
Micro company accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-12-31
dot icon09/03/2018
Registered office address changed from 4 Thornton Road West Marton Skipton North Yorkshire BD23 3UD England to Dodge Carr Barn Thornton Rd West Marton Skipton North Yorkshire BD23 3JH on 2018-03-09
dot icon08/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon24/03/2017
Micro company accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon14/06/2016
Registered office address changed from Nettlebed Settle Road Newsholme Clitheroe Lancashire BB7 4JF to 4 Thornton Road West Marton Skipton North Yorkshire BD23 3UD on 2016-06-14
dot icon08/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon07/11/2013
Director's details changed for Mrs Lynn Boothman on 2013-04-18
dot icon21/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mark Nicholas Boothman on 2009-10-30
dot icon11/11/2009
Director's details changed for Lynn Boothman on 2009-10-30
dot icon11/11/2009
Secretary's details changed for Lynn Boothman on 2009-10-30
dot icon10/11/2009
Registered office address changed from 6 Eller Mews Carleton Park Skipton North Yorkshire BD23 2TG on 2009-11-10
dot icon17/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/11/2008
Return made up to 07/11/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/11/2007
Return made up to 07/11/07; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/11/2006
Return made up to 07/11/06; full list of members
dot icon22/09/2006
Secretary's particulars changed;director's particulars changed
dot icon22/09/2006
Director's particulars changed
dot icon22/09/2006
Secretary's particulars changed;director's particulars changed
dot icon22/09/2006
Registered office changed on 22/09/06 from: 132 keighley road skipton north yorkshire BD23 2QT
dot icon31/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/11/2005
Return made up to 07/11/05; full list of members
dot icon23/06/2005
Secretary's particulars changed;director's particulars changed
dot icon31/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/11/2004
Return made up to 07/11/04; full list of members
dot icon26/11/2003
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon26/11/2003
Ad 17/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon17/11/2003
Secretary resigned
dot icon07/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boothman, Lynn
Director
07/11/2003 - Present
-
Boothman, Mark Nicholas
Director
07/11/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D S SEAMLESS GUTTER SYSTEMS LTD.

D S SEAMLESS GUTTER SYSTEMS LTD. is an(a) Active company incorporated on 07/11/2003 with the registered office located at 5 Park Wood, Skipton BD23 1UY. 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 S SEAMLESS GUTTER SYSTEMS LTD.?

toggle

D S SEAMLESS GUTTER SYSTEMS LTD. is currently Active. It was registered on 07/11/2003 .

Where is D S SEAMLESS GUTTER SYSTEMS LTD. located?

toggle

D S SEAMLESS GUTTER SYSTEMS LTD. is registered at 5 Park Wood, Skipton BD23 1UY.

What does D S SEAMLESS GUTTER SYSTEMS LTD. do?

toggle

D S SEAMLESS GUTTER SYSTEMS LTD. operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for D S SEAMLESS GUTTER SYSTEMS LTD.?

toggle

The latest filing was on 18/02/2026: Micro company accounts made up to 2025-12-31.