Company NameDWS Designer Woodwork Services Limited
Company StatusActive
Company Number05406196
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Daniel Michael Stocks
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(1 day after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Lydgate Lane
Sheffield
South Yorkshire
S10 5FQ
Director NameMr Jon Neil Stocks
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(1 day after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Worcester Road
Sheffield
South Yorkshire
S10 4JJ
Director NameJonathan Paul Stocks
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(1 day after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Greystones Road
Sheffield
South Yorkshire
S11 7BU
Secretary NameJonathan Paul Stocks
NationalityBritish
StatusCurrent
Appointed30 March 2005(1 day after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Greystones Road
Sheffield
South Yorkshire
S11 7BU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.designerwoodwork.co.uk/
Telephone0114 2755187
Telephone regionSheffield

Location

Registered Address30 Hallcar Street
Burngreave
Sheffield
South Yorkshire
S4 7JY
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

33 at £1Daniel Michael Stocks
27.73%
Ordinary
33 at £1Jon Neil Stocks
27.73%
Ordinary
33 at £1Jonathan Paul Stocks
27.73%
Ordinary
20 at £1Kieran Stocks
16.81%
Ordinary B

Financials

Year2014
Net Worth£46,768
Current Liabilities£83,277

Accounts

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

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Filing History

28 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
15 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
28 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
20 May 2019Amended total exemption full accounts made up to 31 March 2019 (8 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 119
(7 pages)
12 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 119
(7 pages)
8 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 119
(7 pages)
8 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 119
(7 pages)
24 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 119
(7 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 119
(7 pages)
15 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Jonathan Paul Stocks on 26 April 2010 (2 pages)
21 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Jon Neil Stocks on 26 April 2010 (2 pages)
21 June 2010Director's details changed for Daniel Michael Stocks on 26 April 2010 (2 pages)
21 June 2010Director's details changed for Jonathan Paul Stocks on 26 April 2010 (2 pages)
21 June 2010Director's details changed for Daniel Michael Stocks on 26 April 2010 (2 pages)
21 June 2010Director's details changed for Jon Neil Stocks on 26 April 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 26/04/09; full list of members (4 pages)
27 May 2009Return made up to 26/04/09; full list of members (4 pages)
26 June 2008Return made up to 26/04/08; full list of members (4 pages)
26 June 2008Return made up to 26/04/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 April 2007Return made up to 26/04/07; full list of members (3 pages)
30 April 2007Return made up to 26/04/07; full list of members (3 pages)
14 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
14 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
6 June 2006Return made up to 26/04/06; full list of members (7 pages)
6 June 2006Return made up to 26/04/06; full list of members (7 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Registered office changed on 11/04/05 from: jones burns & davies 1 west street eckington sheffield (1 page)
11 April 2005Registered office changed on 11/04/05 from: jones burns & davies 1 west street eckington sheffield (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Registered office changed on 04/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Registered office changed on 04/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 March 2005Incorporation (6 pages)
29 March 2005Incorporation (6 pages)