Company NameD B Sheetmetal Engineering Limited
DirectorsScott Harrison and Christopher Harrison
Company StatusActive
Company Number04779839
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Scott Harrison
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address16 Alverton Close
Great Notley
Essex
CM77 7XU
Director NameMr Christopher Harrison
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address61 Rowley Mead
Thornwood
Essex
CM16 6NH
Director NameMr Brian Arthur Harrison
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(3 days after company formation)
Appointment Duration19 years, 9 months (resigned 07 March 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Villa Road
Stanway
Colchester
Essex
CO3 0RH
Director NameDennis Henry Harrison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(1 week, 5 days after company formation)
Appointment Duration17 years, 4 months (resigned 19 October 2020)
RoleCompany Director
Correspondence Address12 Cressages Close
Felsted
Dunmow
Essex
CM6 3NW
Secretary NameMr Brian Arthur Harrison
NationalityBritish
StatusResigned
Appointed10 June 2003(1 week, 5 days after company formation)
Appointment Duration17 years, 4 months (resigned 19 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Villa Road
Stanway
Colchester
Essex
CO3 0RH
Secretary NameAdrians International Consultants Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address4 Boys British School East Street
Saffron Walden
Essex
CB10 1LH

Contact

Websitedbsheetmetal.co.uk

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Brian Arthur Harrison
50.00%
Ordinary
1 at £1Dennis Henry Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth£41,402
Cash£50,673
Current Liabilities£86,366

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

20 February 2004Delivered on: 6 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 January 2024Director's details changed for Mr Christopher Harrison on 26 January 2024 (2 pages)
31 January 2024Change of details for Mr Christopher Harrison as a person with significant control on 26 January 2024 (2 pages)
26 January 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
30 May 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
15 March 2023Termination of appointment of Brian Arthur Harrison as a director on 7 March 2023 (1 page)
7 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
30 May 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
3 June 2021Confirmation statement made on 29 May 2021 with updates (5 pages)
25 March 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
12 March 2021Satisfaction of charge 1 in full (4 pages)
10 March 2021Termination of appointment of Brian Arthur Harrison as a secretary on 19 October 2020 (1 page)
20 November 2020Notification of Christopher Harrison as a person with significant control on 19 October 2020 (2 pages)
20 November 2020Notification of Scott Harrison as a person with significant control on 19 October 2020 (2 pages)
16 November 2020Cessation of Dennis Henry Harrison as a person with significant control on 19 October 2020 (1 page)
16 November 2020Cessation of Brian Arthur Harrison as a person with significant control on 19 October 2020 (1 page)
13 November 2020Termination of appointment of Dennis Henry Harrison as a director on 19 October 2020 (1 page)
22 September 2020Appointment of Mr Christopher Harrison as a director on 15 September 2020 (2 pages)
22 September 2020Appointment of Mr Scott Harrison as a director on 15 September 2020 (2 pages)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
3 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
31 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
22 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 January 2017Amended total exemption small company accounts made up to 31 May 2015 (6 pages)
12 January 2017Amended total exemption small company accounts made up to 31 May 2015 (6 pages)
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 July 2015Registered 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 30 July 2015 (1 page)
30 July 2015Registered 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 30 July 2015 (1 page)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 July 2009Return made up to 29/05/09; full list of members (4 pages)
1 July 2009Return made up to 29/05/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 November 2008Return made up to 29/05/08; full list of members (4 pages)
7 November 2008Return made up to 29/05/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 July 2007Return made up to 29/05/07; full list of members (8 pages)
6 July 2007Return made up to 29/05/07; full list of members (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 June 2006Return made up to 29/05/06; full list of members (7 pages)
6 June 2006Return made up to 29/05/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
26 May 2005Return made up to 29/05/05; full list of members (7 pages)
26 May 2005Return made up to 29/05/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 June 2004Return made up to 29/05/04; full list of members (6 pages)
30 June 2004Return made up to 29/05/04; full list of members (6 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
16 June 2004Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2004Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
14 November 2003Registered office changed on 14/11/03 from: unit 1 coopers park coopers drive springwood ind est braintree essex CM7 2TN (1 page)
14 November 2003Registered office changed on 14/11/03 from: unit 1 coopers park coopers drive springwood ind est braintree essex CM7 2TN (1 page)
15 June 2003New director appointed (2 pages)
15 June 2003Secretary resigned (1 page)
15 June 2003Director resigned (1 page)
15 June 2003New director appointed (2 pages)
15 June 2003New secretary appointed (2 pages)
15 June 2003Director resigned (1 page)
15 June 2003New secretary appointed (2 pages)
15 June 2003Secretary resigned (1 page)
29 May 2003Incorporation (12 pages)
29 May 2003Incorporation (12 pages)