Company NameDKS Engineering Ltd
Company StatusDissolved
Company Number08335682
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 3 months ago)
Dissolution Date28 November 2023 (4 months ago)

Business Activity

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

Directors

Director NameMr Kieron Johnstone
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleAccoustic Engineer
Country of ResidenceEngland
Correspondence Address18 Admirals Walk
Wivenhoe
Colchester
CO7 9SZ
Director NameMr Kevin Peter Mitchell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleAccoustic Engineer
Country of ResidenceEngland
Correspondence Address43 Rectory Road
Wivenhoe
Colchester
CO7 9ER
Director NameMr Scott Lever
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleAccoustic Engineer
Country of ResidenceEngland
Correspondence Address1 Brewery House
Brook Street Wivenhoe
Colchester
Essex
CO7 9DS
Director NameMr Damon Page
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleAccoustic Engineer
Country of ResidenceEngland
Correspondence Address18 Abbey Field View
Colchester
Essex
CO2 7US

Location

Registered Address1 Brewery House
Brook Street Wivenhoe
Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Damon Page
33.33%
Ordinary
1 at £1Keiran Johnstone
33.33%
Ordinary
1 at £1Kevin Mitchell
33.33%
Ordinary

Financials

Year2014
Net Worth£10,982
Cash£42,825
Current Liabilities£111,600

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

27 July 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
27 July 2020Statement of capital following an allotment of shares on 18 December 2012
  • GBP 4
(3 pages)
27 July 2020Notification of Scott Lever as a person with significant control on 27 July 2020 (2 pages)
12 June 2020Micro company accounts made up to 31 January 2020 (5 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 January 2019 (5 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 January 2018 (5 pages)
16 January 2018Director's details changed for Mr Scott Lever on 16 January 2018 (2 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3
(6 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3
(6 pages)
11 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3
(6 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3
(6 pages)
10 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 March 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
3 March 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
27 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(6 pages)
27 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(6 pages)
18 January 2013Director's details changed for Keiran Johnstone on 13 January 2013 (2 pages)
18 January 2013Director's details changed for Keiran Johnstone on 13 January 2013 (2 pages)
20 December 2012Appointment of Mr Scott Lever as a director (2 pages)
20 December 2012Appointment of Mr Scott Lever as a director (2 pages)
18 December 2012Incorporation (38 pages)
18 December 2012Incorporation (38 pages)