Lofthouse
Wakefield
West Yorkshire
WF3 3NS
Secretary Name | Carole Anne Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Westgate Lane Lofthouse Wakefield West Yorkshire WF3 3NS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dasonline.co.uk |
---|---|
Telephone | 0113 2860151 |
Telephone region | Leeds |
Registered Address | Astley Way Astley Lane Industrial Estate Swillington Leeds LS26 8XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | Swillington |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | D.a.s Engineering Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £554,114 |
Cash | £274,553 |
Current Liabilities | £270,658 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
30 November 2012 | Delivered on: 20 December 2012 Persons entitled: Clydesdale Bank PLC (T/as Clydesdale Bank & Yorkshire Bank) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over plot 5 (unit 6) astley lane industrial estate swillington leeds t/no WYK509419. Outstanding |
---|---|
22 April 2003 | Delivered on: 10 May 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 aire & calder industrial park lock lane castleford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
1 February 2001 | Delivered on: 9 February 2001 Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 April 2024 | Total exemption full accounts made up to 31 January 2024 (13 pages) |
---|---|
21 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
23 October 2023 | Resolutions
|
23 October 2023 | Memorandum and Articles of Association (23 pages) |
20 October 2023 | Notification of Das Engineering Services Group Limited as a person with significant control on 17 October 2023 (2 pages) |
20 October 2023 | Cessation of Das Engineering Group Limited as a person with significant control on 17 October 2023 (1 page) |
16 October 2023 | Notification of Das Engineering Group Limited as a person with significant control on 13 October 2023 (2 pages) |
16 October 2023 | Cessation of D.A.S Engineering Holdings Limited as a person with significant control on 13 October 2023 (1 page) |
20 September 2023 | Total exemption full accounts made up to 31 January 2023 (13 pages) |
23 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
11 April 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
22 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
11 November 2019 | Satisfaction of charge 1 in full (1 page) |
11 November 2019 | Satisfaction of charge 3 in full (1 page) |
11 November 2019 | Satisfaction of charge 2 in full (2 pages) |
2 May 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
18 December 2017 | Change of details for D.A.S Engineering Holdings Limited as a person with significant control on 21 December 2016 (3 pages) |
27 April 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
27 April 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
31 March 2017 | Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
31 March 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
31 March 2017 | Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
31 March 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
1 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
10 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2012 (16 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2012 (16 pages) |
17 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 May 2013 | Registered office address changed from , Unit 6 Astley Way, Astley Lane Industrial Estate, Swillington, Leeds, West Yorkshire, LS26 8XT, England on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from , Unit 6 Astley Way, Astley Lane Industrial Estate, Swillington, Leeds, West Yorkshire, LS26 8XT, England on 14 May 2013 (1 page) |
30 April 2013 | Registered office address changed from , Unit 5 Aire & Calder Industrial, Estate Loch Lane, Castleford, WF10 2JA on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from , Unit 5 Aire & Calder Industrial, Estate Loch Lane, Castleford, WF10 2JA on 30 April 2013 (1 page) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders
|
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders
|
20 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 January 2010 | Director's details changed for David Anthony Stone on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for David Anthony Stone on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for David Anthony Stone on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
11 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 February 2008 | Return made up to 20/12/07; no change of members (6 pages) |
20 February 2008 | Return made up to 20/12/07; no change of members (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
4 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
4 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 March 2006 | Return made up to 20/12/05; full list of members
|
3 March 2006 | Return made up to 20/12/05; full list of members
|
2 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
15 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
15 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members
|
30 December 2003 | Return made up to 20/12/03; full list of members
|
19 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Return made up to 20/12/02; full list of members
|
31 December 2002 | Return made up to 20/12/02; full list of members
|
8 July 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
3 January 2002 | Return made up to 20/12/01; full list of members
|
3 January 2002 | Return made up to 20/12/01; full list of members
|
5 October 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
5 October 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
9 February 2001 | Particulars of mortgage/charge (4 pages) |
9 February 2001 | Particulars of mortgage/charge (4 pages) |
12 January 2001 | Location of register of directors' interests (1 page) |
12 January 2001 | Ad 07/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2001 | Ad 07/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2001 | Location of register of members (1 page) |
12 January 2001 | Location of register of members (1 page) |
12 January 2001 | Location of register of directors' interests (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
20 December 2000 | Incorporation (15 pages) |
20 December 2000 | Incorporation (15 pages) |