Trafford Park
Manchester
M17 1SN
Director Name | Mr Martin Williams |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Parkway Ind Estate Longbridge Road Trafford Park Manchester M17 1SN |
Secretary Name | Mr Anthony Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month (resigned 02 December 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cartmell Close Runcorn Cheshire WA7 4YS |
Director Name | Mrs Cheryl Lockley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 24 February 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Newton Grange Kingsley Road Frodsham Cheshire WA6 6YA |
Secretary Name | Mrs Cheryl Lockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 24 February 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Newton Grange Kingsley Road Frodsham Cheshire WA6 6YA |
Director Name | Mr Peter Sumner |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Parkway Ind Estate Longbridge Road Trafford Park Manchester M17 1SN |
Secretary Name | Mrs Janey Rogers |
---|---|
Status | Resigned |
Appointed | 01 January 2020(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 November 2021) |
Role | Company Director |
Correspondence Address | Unit 6 Parkway Ind Estate Longbridge Road Trafford Park Manchester M17 1SN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Website | dslengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8489519 |
Telephone region | Manchester |
Registered Address | Unit 6 Parkway Ind Estate Longbridge Road Trafford Park Manchester M17 1SN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | Mr Anthony Duffy 33.33% Ordinary |
---|---|
1 at £1 | Mr Martin Williams 33.33% Ordinary |
1 at £1 | Mrs Cheryl Lockley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,347 |
Cash | £911 |
Current Liabilities | £361,982 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
4 March 2022 | Delivered on: 7 March 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
8 December 2016 | Delivered on: 9 December 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
8 December 2016 | Delivered on: 8 December 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
2 November 2011 | Delivered on: 4 November 2011 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 July 2003 | Delivered on: 1 August 2003 Satisfied on: 14 May 2014 Persons entitled: Cheryl Lockley Classification: Secured loan agreement Secured details: £30,000 due or to become due from the company to the chargee. Particulars: Fixtures fittings plant and machinery book debts monetary debts and claims stocks shares goodwill etc. Fully Satisfied |
8 April 2024 | Termination of appointment of Peter Sumner as a director on 5 April 2024 (1 page) |
---|---|
21 March 2024 | Confirmation statement made on 21 March 2024 with updates (4 pages) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
22 March 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
22 March 2023 | Change of details for Dsl Engineering Solutions Limited as a person with significant control on 10 March 2023 (2 pages) |
26 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 March 2022 | Confirmation statement made on 21 March 2022 with updates (4 pages) |
22 March 2022 | Director's details changed for Mr Peter Sumner on 1 December 2021 (2 pages) |
15 March 2022 | Satisfaction of charge 045592120003 in full (1 page) |
9 March 2022 | Satisfaction of charge 2 in full (1 page) |
7 March 2022 | Registration of charge 045592120005, created on 4 March 2022 (38 pages) |
19 November 2021 | Termination of appointment of Janey Rogers as a secretary on 16 November 2021 (1 page) |
28 April 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
17 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 June 2020 | Satisfaction of charge 045592120004 in full (1 page) |
29 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
15 January 2020 | Appointment of Mrs Janey Rogers as a secretary on 1 January 2020 (2 pages) |
2 January 2020 | Director's details changed for Mr Martin Williams on 2 January 2020 (2 pages) |
2 January 2020 | Director's details changed for Mr Martin Williams on 2 January 2020 (2 pages) |
2 January 2020 | Appointment of Mr Peter Sumner as a director on 24 December 2019 (2 pages) |
2 January 2020 | Director's details changed for Mr Anthony Duffy on 2 January 2020 (2 pages) |
21 August 2019 | Cessation of Anthony Duffy as a person with significant control on 23 March 2019 (1 page) |
25 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
5 July 2018 | Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
7 March 2017 | Termination of appointment of Cheryl Lockley as a director on 24 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Cheryl Lockley as a director on 24 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Cheryl Lockley as a secretary on 24 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Cheryl Lockley as a secretary on 24 February 2017 (1 page) |
9 December 2016 | Registration of charge 045592120004, created on 8 December 2016 (9 pages) |
9 December 2016 | Registration of charge 045592120004, created on 8 December 2016 (9 pages) |
8 December 2016 | Registration of charge 045592120003, created on 8 December 2016 (9 pages) |
8 December 2016 | Registration of charge 045592120003, created on 8 December 2016 (9 pages) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
6 December 2016 | Registered office address changed from Newton Grange Kingsley Road Frodsham Cheshire WA6 6YA to Unit 6 Parkway Ind Estate Longbridge Road Trafford Park Manchester M17 1SN on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Newton Grange Kingsley Road Frodsham Cheshire WA6 6YA to Unit 6 Parkway Ind Estate Longbridge Road Trafford Park Manchester M17 1SN on 6 December 2016 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
17 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
14 May 2014 | Satisfaction of charge 1 in full (1 page) |
14 May 2014 | Satisfaction of charge 1 in full (1 page) |
3 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
18 December 2009 | Director's details changed for Cheryl Lockley on 21 November 2009 (2 pages) |
18 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Cheryl Lockley on 21 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Anthony Duffy on 21 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Anthony Duffy on 21 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Martin Williams on 21 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Martin Williams on 21 November 2009 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
28 December 2008 | Director and secretary's change of particulars / cheryl lockley / 27/11/2008 (1 page) |
28 December 2008 | Director's change of particulars / anthony duffy / 27/11/2008 (1 page) |
28 December 2008 | Director's change of particulars / martin williams / 27/11/2008 (1 page) |
28 December 2008 | Director and secretary's change of particulars / cheryl lockley / 27/11/2008 (1 page) |
28 December 2008 | Director's change of particulars / anthony duffy / 27/11/2008 (1 page) |
28 December 2008 | Return made up to 27/11/08; no change of members (11 pages) |
28 December 2008 | Return made up to 27/11/08; no change of members (11 pages) |
28 December 2008 | Director's change of particulars / martin williams / 27/11/2008 (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
21 October 2007 | Return made up to 22/09/07; full list of members (7 pages) |
21 October 2007 | Return made up to 22/09/07; full list of members (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
9 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
9 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
6 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
28 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: 10 cartmell close runcorn cheshire WA7 4YS (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 10 cartmell close runcorn cheshire WA7 4YS (1 page) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2002 | Ad 02/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 December 2002 | New secretary appointed;new director appointed (2 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Ad 02/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 December 2002 | New secretary appointed;new director appointed (2 pages) |
9 December 2002 | Secretary resigned (1 page) |
5 November 2002 | New secretary appointed;new director appointed (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: 52 walton road warrington WA4 6NL (2 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 52 walton road warrington WA4 6NL (2 pages) |
5 November 2002 | New secretary appointed;new director appointed (1 page) |
5 November 2002 | New director appointed (1 page) |
5 November 2002 | New director appointed (1 page) |
30 October 2002 | Resolutions
|
30 October 2002 | Registered office changed on 30/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
30 October 2002 | Resolutions
|
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
30 October 2002 | Director resigned (1 page) |
10 October 2002 | Incorporation (14 pages) |
10 October 2002 | Incorporation (14 pages) |