DEVELOPMENT ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

DEVELOPMENT ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04348085

Incorporation date

07/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire BD17 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2002)
dot icon19/03/2026
Confirmation statement made on 2026-01-13 with updates
dot icon13/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/06/2025
Satisfaction of charge 043480850002 in full
dot icon08/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon06/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon07/01/2019
Notification of Laura Needham as a person with significant control on 2018-03-23
dot icon14/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/04/2018
Cancellation of shares. Statement of capital on 2018-03-19
dot icon16/04/2018
Purchase of own shares.
dot icon29/03/2018
Change of details for Mr Paul Adam Stenton as a person with significant control on 2017-08-31
dot icon29/03/2018
Director's details changed for Mr Paul Adam Stenton on 2017-08-31
dot icon29/03/2018
Cessation of Kenneth Graham Sibson as a person with significant control on 2018-03-20
dot icon11/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon19/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon07/01/2016
Appointment of Stella Anne Stenton as a director on 2015-09-14
dot icon07/01/2016
Termination of appointment of Kenneth Graham Sibson as a director on 2015-09-14
dot icon30/09/2015
Termination of appointment of Michael Pringle as a director on 2015-09-30
dot icon22/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon30/07/2014
Registration of charge 043480850002, created on 2014-07-28
dot icon16/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/05/2014
Registered office address changed from Wharfedale Business Centre Ilkley Road Otley West Yorkshire LS21 3JP on 2014-05-22
dot icon07/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/05/2013
Termination of appointment of Michael Pringle as a secretary
dot icon09/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/04/2012
Particulars of variation of rights attached to shares
dot icon16/04/2012
Change of share class name or designation
dot icon19/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon19/01/2012
Director's details changed for Paul Adam Stenton on 2011-12-01
dot icon01/11/2011
Particulars of variation of rights attached to shares
dot icon01/11/2011
Change of share class name or designation
dot icon05/10/2011
Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 2011-10-05
dot icon29/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/01/2011
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 2010-01-31
dot icon11/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon11/02/2010
Secretary's details changed for Michael Prinsle on 2010-01-07
dot icon11/02/2010
Director's details changed for Paul Adam Stenton on 2010-01-07
dot icon11/02/2010
Director's details changed for Michael Pringle on 2010-01-07
dot icon11/02/2010
Director's details changed for Kenneth Graham Sibson on 2010-01-07
dot icon01/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/03/2009
Appointment terminated secretary glenn wrighton
dot icon25/03/2009
Secretary appointed michael prinsle
dot icon07/01/2009
Return made up to 07/01/09; full list of members
dot icon18/04/2008
Ad 07/04/08\gbp si 2@1=2\gbp ic 100/102\
dot icon18/04/2008
Resolutions
dot icon15/04/2008
Director appointed paul adam stenton
dot icon15/04/2008
Director appointed kenneth graham sibson
dot icon20/03/2008
Total exemption small company accounts made up to 2008-01-31
dot icon12/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/01/2008
Return made up to 07/01/08; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/01/2007
Return made up to 07/01/07; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/01/2006
Return made up to 07/01/06; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon27/01/2005
Return made up to 07/01/05; full list of members
dot icon03/11/2004
Resolutions
dot icon02/11/2004
Ad 25/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon30/03/2004
Total exemption small company accounts made up to 2004-01-31
dot icon03/02/2004
Particulars of mortgage/charge
dot icon23/01/2004
Return made up to 07/01/04; full list of members
dot icon22/07/2003
Accounts for a small company made up to 2003-01-31
dot icon21/01/2003
Return made up to 07/01/03; full list of members
dot icon11/01/2002
Secretary resigned
dot icon11/01/2002
Director resigned
dot icon11/01/2002
New secretary appointed
dot icon11/01/2002
New director appointed
dot icon11/01/2002
Registered office changed on 11/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon07/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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
Stenton, Stella Anne
Director
14/09/2015 - Present
-
Stenton, Paul Adam
Director
07/04/2008 - Present
-

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+
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 DEVELOPMENT ENGINEERING SERVICES LIMITED

DEVELOPMENT ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 07/01/2002 with the registered office located at Unit 7 Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire BD17 7SW. 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 DEVELOPMENT ENGINEERING SERVICES LIMITED?

toggle

DEVELOPMENT ENGINEERING SERVICES LIMITED is currently Active. It was registered on 07/01/2002 .

Where is DEVELOPMENT ENGINEERING SERVICES LIMITED located?

toggle

DEVELOPMENT ENGINEERING SERVICES LIMITED is registered at Unit 7 Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire BD17 7SW.

What does DEVELOPMENT ENGINEERING SERVICES LIMITED do?

toggle

DEVELOPMENT ENGINEERING SERVICES LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for DEVELOPMENT ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-01-13 with updates.