Company NameD.A.S Engineering Services Limited
DirectorDavid Anthony Stone
Company StatusActive
Company Number04128424
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr David Anthony Stone
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2000(same day as company formation)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address70 Westgate Lane
Lofthouse
Wakefield
West Yorkshire
WF3 3NS
Secretary NameCarole Anne Stone
NationalityBritish
StatusCurrent
Appointed20 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address70 Westgate Lane
Lofthouse
Wakefield
West Yorkshire
WF3 3NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedasonline.co.uk
Telephone0113 2860151
Telephone regionLeeds

Location

Registered AddressAstley Way Astley Lane Industrial Estate
Swillington
Leeds
LS26 8XT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaSwillington
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1D.a.s Engineering Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£554,114
Cash£274,553
Current Liabilities£270,658

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

30 November 2012Delivered 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 2003Delivered 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 2001Delivered 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

Filing History

8 April 2024Total exemption full accounts made up to 31 January 2024 (13 pages)
21 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
23 October 2023Resolutions
  • RES13 ‐ Declare a special dividend 13/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 October 2023Memorandum and Articles of Association (23 pages)
20 October 2023Notification of Das Engineering Services Group Limited as a person with significant control on 17 October 2023 (2 pages)
20 October 2023Cessation of Das Engineering Group Limited as a person with significant control on 17 October 2023 (1 page)
16 October 2023Notification of Das Engineering Group Limited as a person with significant control on 13 October 2023 (2 pages)
16 October 2023Cessation of D.A.S Engineering Holdings Limited as a person with significant control on 13 October 2023 (1 page)
20 September 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
23 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
22 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
11 November 2019Satisfaction of charge 1 in full (1 page)
11 November 2019Satisfaction of charge 3 in full (1 page)
11 November 2019Satisfaction of charge 2 in full (2 pages)
2 May 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
18 December 2017Change of details for D.A.S Engineering Holdings Limited as a person with significant control on 21 December 2016 (3 pages)
27 April 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
27 April 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
31 March 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 20 December 2012 (16 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 20 December 2012 (16 pages)
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 May 2013Registered 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 2013Registered 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 2013Registered office address changed from , Unit 5 Aire & Calder Industrial, Estate Loch Lane, Castleford, WF10 2JA on 30 April 2013 (1 page)
30 April 2013Registered office address changed from , Unit 5 Aire & Calder Industrial, Estate Loch Lane, Castleford, WF10 2JA on 30 April 2013 (1 page)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(5 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 January 2010Director's details changed for David Anthony Stone on 4 January 2010 (2 pages)
4 January 2010Director's details changed for David Anthony Stone on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for David Anthony Stone on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 February 2009Return made up to 20/12/08; full list of members (3 pages)
11 February 2009Return made up to 20/12/08; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 February 2008Return made up to 20/12/07; no change of members (6 pages)
20 February 2008Return made up to 20/12/07; no change of members (6 pages)
21 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 January 2007Return made up to 20/12/06; full list of members (6 pages)
4 January 2007Return made up to 20/12/06; full list of members (6 pages)
16 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 March 2006Return made up to 20/12/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 2006Return made up to 20/12/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 December 2004Return made up to 20/12/04; full list of members (6 pages)
15 December 2004Return made up to 20/12/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 December 2003Return made up to 20/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
(6 pages)
30 December 2003Return made up to 20/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
(6 pages)
19 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
19 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
31 December 2002Return made up to 20/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 December 2002Return made up to 20/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
8 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
3 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 October 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
5 October 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
9 February 2001Particulars of mortgage/charge (4 pages)
9 February 2001Particulars of mortgage/charge (4 pages)
12 January 2001Location of register of directors' interests (1 page)
12 January 2001Ad 07/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2001Ad 07/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2001Location of register of members (1 page)
12 January 2001Location of register of members (1 page)
12 January 2001Location of register of directors' interests (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001Secretary resigned (1 page)
20 December 2000Incorporation (15 pages)
20 December 2000Incorporation (15 pages)