Ds Fabrications Limited

General information

Name:

Ds Fabrications Ltd

Office Address:

The Old Hatchery Shobdon Court Shobdon HR6 9LZ Leominster

Number: 04692032

Incorporation date: 2003-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Ds Fabrications Limited firm has been in this business field for 21 years, having launched in 2003. Started with Registered No. 04692032, Ds Fabrications is a Private Limited Company located in The Old Hatchery Shobdon Court, Leominster HR6 9LZ. This enterprise's SIC code is 43342 which means Glazing. Ds Fabrications Ltd released its account information for the financial period up to 31st March 2022. The firm's latest confirmation statement was released on 28th October 2022.

There seems to be a team of three directors leading the limited company at the moment, namely Christopher J., Gerald J. and Stephen J. who have been utilizing the directors duties since December 2019.

Stephen J. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher J.

Role: Director

Appointed: 16 December 2019

Latest update: 11 April 2024

Gerald J.

Role: Director

Appointed: 21 May 2014

Latest update: 11 April 2024

Stephen J.

Role: Director

Appointed: 10 March 2003

Latest update: 11 April 2024

People with significant control

Stephen J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Donald J.
Notified on 8 March 2017
Ceased on 22 April 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 November 2023
Confirmation statement last made up date 28 October 2022
Annual Accounts 2 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 October 2014
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 November 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 30th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Housego Accountancy & Taxation Ltd.

Address:

Office 10 Broadaxe Business Park

Post code:

LD8 2UH

City / Town:

Presteigne

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
21
Company Age

Closest companies