DISMANTLING AND ENGINEERING SALVAGE LIMITED

Register to unlock more data on OkredoRegister

DISMANTLING AND ENGINEERING SALVAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03690339

Incorporation date

30/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 109, Anglo House Worcester Road, Stourport-On-Severn DY13 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1998)
dot icon12/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2024-12-30 with updates
dot icon24/01/2025
Cessation of Dawn Rosalind Harper as a person with significant control on 2025-01-23
dot icon22/01/2025
Cessation of Stewart Conrad Harper as a person with significant control on 2024-04-04
dot icon16/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/10/2024
Notification of Stewart Conrad Harper as a person with significant control on 2024-04-04
dot icon21/10/2024
Notification of Dawn Rosalind Harper as a person with significant control on 2024-04-04
dot icon21/04/2024
Sub-division of shares on 2024-04-02
dot icon21/04/2024
Resolutions
dot icon19/04/2024
Cessation of Stewart Conrad Harper as a person with significant control on 2024-04-04
dot icon13/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/09/2021
Registered office address changed from Dismantling & Engineering Salvage Ltd Noose Lane Willenhall West Midlands WV13 3AE to Suite 109, Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 2021-09-27
dot icon10/02/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2011
Appointment of Mr Stewart Harper as a secretary
dot icon09/08/2011
Registered office address changed from Willenhall Road Willenhall West Midlands WV13 3AE on 2011-08-09
dot icon05/04/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Termination of appointment of Mervyn Lacey as a secretary
dot icon04/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon04/02/2010
Director's details changed for Stewart Conrad Harper on 2010-01-27
dot icon04/02/2010
Director's details changed for David Charles Whitehouse on 2010-01-27
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 30/12/08; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 30/12/07; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 30/12/06; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/04/2006
Particulars of mortgage/charge
dot icon02/02/2006
Return made up to 30/12/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/02/2005
Return made up to 30/12/04; full list of members
dot icon04/02/2005
Registered office changed on 04/02/05 from: simon bishop & partners 5 foregate street worcester WR1 1DB
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Particulars of mortgage/charge
dot icon02/02/2004
Return made up to 30/12/03; full list of members
dot icon01/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/03/2003
Return made up to 30/12/02; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/07/2002
Total exemption small company accounts made up to 2000-12-31
dot icon29/01/2002
Return made up to 30/12/01; full list of members
dot icon19/02/2001
Return made up to 30/12/00; full list of members
dot icon01/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon03/02/2000
Return made up to 30/12/99; full list of members
dot icon24/08/1999
New director appointed
dot icon24/08/1999
New secretary appointed
dot icon11/08/1999
New director appointed
dot icon05/01/1999
Ad 30/12/98--------- £ si 1@1=1 £ ic 1/2
dot icon05/01/1999
Secretary resigned
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Registered office changed on 05/01/99 from: somerset house temple street birmingham B2 5DN
dot icon30/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon-37.34 % *

* during past year

Cash in Bank

£285,973.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
384.86K
-
0.00
456.38K
-
2022
0
284.86K
-
0.00
285.97K
-
2022
0
284.86K
-
0.00
285.97K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

284.86K £Descended-25.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

285.97K £Descended-37.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, Stewart Conrad
Director
30/12/1998 - Present
2
Whitehouse, David Charles
Director
30/12/1998 - Present
7

Persons with Significant Control

7
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 DISMANTLING AND ENGINEERING SALVAGE LIMITED

DISMANTLING AND ENGINEERING SALVAGE LIMITED is an(a) Active company incorporated on 30/12/1998 with the registered office located at Suite 109, Anglo House Worcester Road, Stourport-On-Severn DY13 9AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DISMANTLING AND ENGINEERING SALVAGE LIMITED?

toggle

DISMANTLING AND ENGINEERING SALVAGE LIMITED is currently Active. It was registered on 30/12/1998 .

Where is DISMANTLING AND ENGINEERING SALVAGE LIMITED located?

toggle

DISMANTLING AND ENGINEERING SALVAGE LIMITED is registered at Suite 109, Anglo House Worcester Road, Stourport-On-Severn DY13 9AW.

What does DISMANTLING AND ENGINEERING SALVAGE LIMITED do?

toggle

DISMANTLING AND ENGINEERING SALVAGE LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for DISMANTLING AND ENGINEERING SALVAGE LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-30 with no updates.