Company NameDoncaster Steel Fabrications Limited
DirectorMichael Murphy McKean
Company StatusActive
Company Number06428944
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal

Directors

Director NameMr Michael Murphy McKean
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Wright Business Park
Carr Hill
Doncaster
South Yorkshire
DN4 8DE
Secretary NameMiss Claire Louise Siddall
NationalityBritish
StatusCurrent
Appointed16 November 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 1 Wright Business Park
Carr Hill
Doncaster
South Yorkshire
DN4 8DE
Director NameMTM Director Limited (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Secretary NameMTM Secretary Limited (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY

Contact

Websitedonsteelfab.com
Telephone01302 341911
Telephone regionDoncaster

Location

Registered AddressUnit 1 Wright Business Park
Carr Hill
Doncaster
South Yorkshire
DN4 8DE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mr Michael Murphy Mckean
60.00%
Ordinary A
40 at £1Miss Claire Louise Siddall
40.00%
Ordinary A

Financials

Year2014
Net Worth£70,105
Cash£39,849
Current Liabilities£155,139

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

21 September 2012Delivered on: 27 September 2012
Persons entitled: Skipton Business Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 October 2010Delivered on: 7 October 2010
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

Filing History

26 January 2021Satisfaction of charge 2 in full (1 page)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
8 November 2018Registered office address changed from Unit 5 Victoria Mill Business Park Wharf Road Doncaster South Yorkshire DN1 2SX to Unit 1 Wright Business Park Carr Hill Doncaster South Yorkshire DN4 8DE on 8 November 2018 (1 page)
8 November 2018Change of details for Mr Michael Murphy Mckean as a person with significant control on 6 November 2018 (2 pages)
8 November 2018Change of details for Miss Claire Louise Siddall as a person with significant control on 6 November 2018 (2 pages)
14 May 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 December 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
7 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
2 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
28 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
3 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
14 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
18 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
15 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
30 October 2009Secretary's details changed for Claire Louise Siddall on 28 October 2009 (1 page)
30 October 2009Director's details changed for Michael Mckean on 28 October 2009 (2 pages)
30 October 2009Secretary's details changed for Claire Louise Siddall on 28 October 2009 (1 page)
30 October 2009Director's details changed for Michael Mckean on 28 October 2009 (2 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 December 2008Registered office changed on 05/12/2008 from unit 5 victoria mill business park wharf road doncaster south yorkshire DN1 2SE (1 page)
5 December 2008Return made up to 16/11/08; full list of members (3 pages)
5 December 2008Registered office changed on 05/12/2008 from unit 5 victoria mill business park wharf road doncaster south yorkshire DN1 2SE (1 page)
5 December 2008Return made up to 16/11/08; full list of members (3 pages)
9 April 2008Registered office changed on 09/04/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
9 April 2008Registered office changed on 09/04/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
18 February 2008Ad 16/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 2008Ad 16/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
20 November 2007Nc inc already adjusted 16/11/07 (1 page)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2007Nc inc already adjusted 16/11/07 (1 page)
20 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Incorporation (12 pages)
16 November 2007Secretary resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Incorporation (12 pages)