Company NameDWS Fabrications Limited
DirectorDaniel Shore
Company StatusActive
Company Number06985428
CategoryPrivate Limited Company
Incorporation Date8 August 2009(14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Director

Director NameMr Daniel Shore
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2009(same day as company formation)
RoleMetal Worker
Country of ResidenceEngland
Correspondence Address98 Crumpsall Road
Sheffield
S5 8WN

Contact

Websitewww.dwsfabrications.co.uk
Email address[email protected]
Telephone0114 2562244
Telephone regionSheffield

Location

Registered AddressArnold Works
Stevenson Road
Sheffield
South Yorkshire
S9 3XG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniell Shore
100.00%
Ordinary

Financials

Year2014
Net Worth£39,450
Cash£22,589
Current Liabilities£64,278

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 2 weeks from now)

Charges

3 July 2019Delivered on: 5 July 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
27 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
15 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
9 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
18 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
30 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
19 August 2020Confirmation statement made on 3 August 2020 with updates (5 pages)
14 August 2020Satisfaction of charge 069854280001 in full (1 page)
27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
5 July 2019Registration of charge 069854280001, created on 3 July 2019 (8 pages)
26 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 September 2010Registered office address changed from 98 Crumpsall Road Sheffield S5 8WN United Kingdom on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 98 Crumpsall Road Sheffield S5 8WN United Kingdom on 29 September 2010 (1 page)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
26 May 2010Director's details changed for Mr Daniell Shore on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Daniell Shore on 26 May 2010 (2 pages)
8 August 2009Incorporation (13 pages)
8 August 2009Incorporation (13 pages)