Company NameDetailed Services Limited
DirectorsAnthony Duffy and Martin Williams
Company StatusActive
Company Number04559212
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Anthony Duffy
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(2 weeks, 5 days after company formation)
Appointment Duration21 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Parkway Ind Estate Longbridge Road
Trafford Park
Manchester
M17 1SN
Director NameMr Martin Williams
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(2 weeks, 5 days after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Parkway Ind Estate Longbridge Road
Trafford Park
Manchester
M17 1SN
Secretary NameMr Anthony Duffy
NationalityBritish
StatusResigned
Appointed29 October 2002(2 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 02 December 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Cartmell Close
Runcorn
Cheshire
WA7 4YS
Director NameMrs Cheryl Lockley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(1 month, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 24 February 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Grange
Kingsley Road
Frodsham
Cheshire
WA6 6YA
Secretary NameMrs Cheryl Lockley
NationalityBritish
StatusResigned
Appointed02 December 2002(1 month, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 24 February 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Grange
Kingsley Road
Frodsham
Cheshire
WA6 6YA
Director NameMr Peter Sumner
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Parkway Ind Estate Longbridge Road
Trafford Park
Manchester
M17 1SN
Secretary NameMrs Janey Rogers
StatusResigned
Appointed01 January 2020(17 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 2021)
RoleCompany Director
Correspondence AddressUnit 6 Parkway Ind Estate Longbridge Road
Trafford Park
Manchester
M17 1SN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Contact

Websitedslengineering.co.uk
Email address[email protected]
Telephone0161 8489519
Telephone regionManchester

Location

Registered AddressUnit 6 Parkway Ind Estate Longbridge Road
Trafford Park
Manchester
M17 1SN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Anthony Duffy
33.33%
Ordinary
1 at £1Mr Martin Williams
33.33%
Ordinary
1 at £1Mrs Cheryl Lockley
33.33%
Ordinary

Financials

Year2014
Net Worth£139,347
Cash£911
Current Liabilities£361,982

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

4 March 2022Delivered on: 7 March 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
8 December 2016Delivered on: 9 December 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
8 December 2016Delivered on: 8 December 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
2 November 2011Delivered 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 2003Delivered 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

Filing History

8 April 2024Termination of appointment of Peter Sumner as a director on 5 April 2024 (1 page)
21 March 2024Confirmation statement made on 21 March 2024 with updates (4 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
22 March 2023Change of details for Dsl Engineering Solutions Limited as a person with significant control on 10 March 2023 (2 pages)
26 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
22 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
22 March 2022Director's details changed for Mr Peter Sumner on 1 December 2021 (2 pages)
15 March 2022Satisfaction of charge 045592120003 in full (1 page)
9 March 2022Satisfaction of charge 2 in full (1 page)
7 March 2022Registration of charge 045592120005, created on 4 March 2022 (38 pages)
19 November 2021Termination of appointment of Janey Rogers as a secretary on 16 November 2021 (1 page)
28 April 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
17 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 June 2020Satisfaction of charge 045592120004 in full (1 page)
29 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
15 January 2020Appointment of Mrs Janey Rogers as a secretary on 1 January 2020 (2 pages)
2 January 2020Director's details changed for Mr Martin Williams on 2 January 2020 (2 pages)
2 January 2020Director's details changed for Mr Martin Williams on 2 January 2020 (2 pages)
2 January 2020Appointment of Mr Peter Sumner as a director on 24 December 2019 (2 pages)
2 January 2020Director's details changed for Mr Anthony Duffy on 2 January 2020 (2 pages)
21 August 2019Cessation of Anthony Duffy as a person with significant control on 23 March 2019 (1 page)
25 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
5 July 2018Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
5 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
7 March 2017Termination of appointment of Cheryl Lockley as a director on 24 February 2017 (1 page)
7 March 2017Termination of appointment of Cheryl Lockley as a director on 24 February 2017 (1 page)
6 March 2017Termination of appointment of Cheryl Lockley as a secretary on 24 February 2017 (1 page)
6 March 2017Termination of appointment of Cheryl Lockley as a secretary on 24 February 2017 (1 page)
9 December 2016Registration of charge 045592120004, created on 8 December 2016 (9 pages)
9 December 2016Registration of charge 045592120004, created on 8 December 2016 (9 pages)
8 December 2016Registration of charge 045592120003, created on 8 December 2016 (9 pages)
8 December 2016Registration of charge 045592120003, created on 8 December 2016 (9 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
6 December 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3
(6 pages)
17 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3
(6 pages)
17 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(6 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(6 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
14 May 2014Satisfaction of charge 1 in full (1 page)
14 May 2014Satisfaction of charge 1 in full (1 page)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3
(6 pages)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3
(6 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
7 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
18 December 2009Director's details changed for Cheryl Lockley on 21 November 2009 (2 pages)
18 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Cheryl Lockley on 21 November 2009 (2 pages)
18 December 2009Director's details changed for Anthony Duffy on 21 November 2009 (2 pages)
18 December 2009Director's details changed for Anthony Duffy on 21 November 2009 (2 pages)
18 December 2009Director's details changed for Martin Williams on 21 November 2009 (2 pages)
18 December 2009Director's details changed for Martin Williams on 21 November 2009 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 December 2008Director and secretary's change of particulars / cheryl lockley / 27/11/2008 (1 page)
28 December 2008Director's change of particulars / anthony duffy / 27/11/2008 (1 page)
28 December 2008Director's change of particulars / martin williams / 27/11/2008 (1 page)
28 December 2008Director and secretary's change of particulars / cheryl lockley / 27/11/2008 (1 page)
28 December 2008Director's change of particulars / anthony duffy / 27/11/2008 (1 page)
28 December 2008Return made up to 27/11/08; no change of members (11 pages)
28 December 2008Return made up to 27/11/08; no change of members (11 pages)
28 December 2008Director's change of particulars / martin williams / 27/11/2008 (1 page)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
21 October 2007Return made up to 22/09/07; full list of members (7 pages)
21 October 2007Return made up to 22/09/07; full list of members (7 pages)
9 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
9 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
9 October 2006Return made up to 22/09/06; full list of members (7 pages)
9 October 2006Return made up to 22/09/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 October 2005Return made up to 22/09/05; full list of members (7 pages)
4 October 2005Return made up to 22/09/05; full list of members (7 pages)
17 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 October 2004Return made up to 10/10/04; full list of members (7 pages)
6 October 2004Return made up to 10/10/04; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
17 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
28 October 2003Return made up to 10/10/03; full list of members (7 pages)
28 October 2003Return made up to 10/10/03; full list of members (7 pages)
7 August 2003Registered office changed on 07/08/03 from: 10 cartmell close runcorn cheshire WA7 4YS (1 page)
7 August 2003Registered office changed on 07/08/03 from: 10 cartmell close runcorn cheshire WA7 4YS (1 page)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
9 December 2002Ad 02/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 December 2002New secretary appointed;new director appointed (2 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002Ad 02/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 December 2002New secretary appointed;new director appointed (2 pages)
9 December 2002Secretary resigned (1 page)
5 November 2002New secretary appointed;new director appointed (1 page)
5 November 2002Registered office changed on 05/11/02 from: 52 walton road warrington WA4 6NL (2 pages)
5 November 2002Registered office changed on 05/11/02 from: 52 walton road warrington WA4 6NL (2 pages)
5 November 2002New secretary appointed;new director appointed (1 page)
5 November 2002New director appointed (1 page)
5 November 2002New director appointed (1 page)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 October 2002Registered office changed on 30/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
30 October 2002Director resigned (1 page)
10 October 2002Incorporation (14 pages)
10 October 2002Incorporation (14 pages)