Company NameDas Fabrication Limited
DirectorDavid Arthur Crook
Company StatusActive
Company Number03808010
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr David Arthur Crook
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed15 July 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Summerford Road
Reddish
Stockport
Cheshire
SK5 6QA
Secretary NameJayne Elizabeth Crook
NationalityBritish
StatusCurrent
Appointed15 July 2002(3 years after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address11 Summerford Road
Reddish
Stockport
SK5 6QA
Secretary NameSusan May Jackson
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTrecastell Hotel
Bull Bay
Isle Of Anglesey
LL68 9SA
Wales
Director NameMark Charles Barbe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 17 November 1999)
RoleHotelier
Correspondence AddressTrecastell Hotel
Bull Bay
Isle Of Anglesey
LL68 9SA
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitedasfabrication.com
Telephone0161 4761222
Telephone regionManchester

Location

Registered AddressAjax Works Whitehill Industrial
Estate Whitehill Street
Stockport
SK4 1NT
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

2 at £1Jayne Elizabeth Crook
50.00%
Ordinary
2 at £1Mr David Arthur Crook
50.00%
Ordinary

Financials

Year2014
Net Worth£14,509
Cash£21,449
Current Liabilities£212,162

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
5 December 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
19 December 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
16 January 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
(4 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
(4 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2010Director's details changed for David Arthur Crook on 30 June 2010 (2 pages)
11 August 2010Director's details changed for David Arthur Crook on 30 June 2010 (2 pages)
11 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2010Current accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
27 April 2010Current accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
4 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
20 August 2007Return made up to 30/06/07; full list of members (2 pages)
20 August 2007Return made up to 30/06/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 July 2006Return made up to 30/06/06; full list of members (2 pages)
28 July 2006Return made up to 30/06/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 July 2005Return made up to 30/06/05; full list of members (2 pages)
6 July 2005Return made up to 30/06/05; full list of members (2 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 September 2004Ad 05/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 September 2004Ad 05/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 August 2004Return made up to 30/06/04; full list of members (6 pages)
6 August 2004Return made up to 30/06/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
10 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 July 2003Registered office changed on 21/07/03 from: ajax works whitehill industrial estate whitehill street stockport SK4 1NT (1 page)
21 July 2003Registered office changed on 21/07/03 from: ajax works whitehill industrial estate whitehill street stockport SK4 1NT (1 page)
7 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(6 pages)
7 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(6 pages)
24 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
24 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
2 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
2 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
16 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2002Total exemption small company accounts made up to 31 July 2000 (4 pages)
16 April 2002Total exemption small company accounts made up to 31 July 2000 (4 pages)
12 March 2002Registered office changed on 12/03/02 from: 52 lord street stockport cheshire SK1 3NA (1 page)
12 March 2002Registered office changed on 12/03/02 from: 52 lord street stockport cheshire SK1 3NA (1 page)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
1 March 2001Return made up to 15/07/00; full list of members (6 pages)
1 March 2001Return made up to 15/07/00; full list of members (6 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
15 July 1999Incorporation (13 pages)
15 July 1999Incorporation (13 pages)