Company NameD B Engineering Surveys Limited
DirectorDean Ashley Batty
Company StatusActive
Company Number02415918
CategoryPrivate Limited Company
Incorporation Date22 August 1989(34 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Dean Ashley Batty
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleEngineering Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address53 Auckland Road
Doncaster
BN2 4AF
Secretary NameMr Michael Batty
NationalityBritish
StatusCurrent
Appointed22 August 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressMandalay Park Drive
Sprotbrough
Doncaster
DN5 7LP

Location

Registered Address53 Auckland Road
Doncaster
DN2 4AF
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

99 at £1Dean Ashley Batty
99.00%
Ordinary
1 at £1Michael Batty
1.00%
Ordinary

Financials

Year2014
Net Worth£2,541
Cash£3,433
Current Liabilities£15,462

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

12 September 2023Termination of appointment of Dean Ashley Batty as a director on 14 August 2023 (1 page)
12 September 2023Appointment of Mr Jonathan Bradley Cleland as a director on 14 August 2023 (2 pages)
12 September 2023Appointment of Michael Batty as a director on 14 August 2023 (2 pages)
28 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 30 August 2022 (7 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 30 August 2021 (8 pages)
16 May 2022Change of details for Mr Dean Ashley Batty as a person with significant control on 7 October 2016 (2 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 30 August 2020 (8 pages)
27 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
26 August 2019Confirmation statement made on 25 August 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
31 August 2018Secretary's details changed for Mr Michael Batty on 30 August 2018 (1 page)
31 August 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
31 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
20 September 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 November 2016Registered office address changed from Mandalay, Cardinal Gardens Burghwallis Doncaster DN6 9FN to 53 Auckland Road Doncaster DN2 4AF on 2 November 2016 (1 page)
2 November 2016Registered office address changed from Mandalay, Cardinal Gardens Burghwallis Doncaster DN6 9FN to 53 Auckland Road Doncaster DN2 4AF on 2 November 2016 (1 page)
7 October 2016Director's details changed for Mr Dean Ashley Batty on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Dean Ashley Batty on 7 October 2016 (2 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 September 2009Secretary's change of particulars / michael batty / 01/08/2009 (2 pages)
22 September 2009Secretary's change of particulars / michael batty / 01/08/2009 (2 pages)
22 September 2009Return made up to 22/08/09; full list of members (3 pages)
22 September 2009Return made up to 22/08/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 October 2008Return made up to 22/08/08; full list of members (3 pages)
3 October 2008Return made up to 22/08/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 December 2007Registered office changed on 20/12/07 from: the gables cherry garth campsall doncaster yorkshire DN6 9RB (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Registered office changed on 20/12/07 from: the gables cherry garth campsall doncaster yorkshire DN6 9RB (1 page)
20 December 2007Director's particulars changed (1 page)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
23 October 2006Return made up to 22/08/06; full list of members (2 pages)
23 October 2006Return made up to 22/08/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
6 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2005Return made up to 22/08/05; full list of members (3 pages)
28 September 2005Return made up to 22/08/05; full list of members (3 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 October 2004Return made up to 22/08/04; full list of members (5 pages)
14 October 2004Return made up to 22/08/04; full list of members (5 pages)
18 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
29 September 2003Return made up to 22/08/03; full list of members (5 pages)
29 September 2003Return made up to 22/08/03; full list of members (5 pages)
5 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
18 September 2002Return made up to 22/08/02; full list of members (6 pages)
18 September 2002Return made up to 22/08/02; full list of members (6 pages)
2 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
10 September 2001Return made up to 22/08/01; full list of members (5 pages)
10 September 2001Return made up to 22/08/01; full list of members (5 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
24 August 2000Return made up to 22/08/00; full list of members (5 pages)
24 August 2000Return made up to 22/08/00; full list of members (5 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
11 October 1999Return made up to 22/08/99; full list of members (5 pages)
11 October 1999Return made up to 22/08/99; full list of members (5 pages)
1 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
1 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
26 August 1998Return made up to 22/08/98; no change of members (4 pages)
26 August 1998Return made up to 22/08/98; no change of members (4 pages)
17 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
17 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
23 September 1997Accounts for a small company made up to 31 August 1996 (5 pages)
23 September 1997Accounts for a small company made up to 31 August 1996 (5 pages)
27 August 1997Return made up to 22/08/97; full list of members (5 pages)
27 August 1997Return made up to 22/08/97; full list of members (5 pages)
30 September 1996Return made up to 22/08/96; full list of members (5 pages)
30 September 1996Return made up to 22/08/96; full list of members (5 pages)
10 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
10 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
28 September 1995Return made up to 22/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 1995Return made up to 22/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)