Company NameDeptford Sheet Metal Ltd
DirectorsLee Richard Rhodes and Simon Lee Rhodes
Company StatusActive
Company Number07191669
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Lee Richard Rhodes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleMetal Sheet Worker
Country of ResidenceUnited Kingdom
Correspondence Address91 Bedonwell Road
Bexleyheath
DA7 5PS
Director NameMr Simon Lee Rhodes
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Worrall Drive
Wouldham
Rochester
ME1 3GE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Christopher Andrew Rhodes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(9 years, 11 months after company formation)
Appointment Duration2 months (resigned 07 May 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Yew Tree Close
Aylesford
ME20 7RJ

Contact

Websitedeptfordsheetmetal.com
Email address[email protected]
Telephone020 86946222
Telephone regionLondon

Location

Registered AddressUnit 4 Capital Industrial Estate
Crabtree Manorway South
Belvedere
Kent
DA17 6BJ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London

Shareholders

1 at £1Lee Rhodes
100.00%
Ordinary

Financials

Year2014
Net Worth-£208,486
Cash£266
Current Liabilities£362,232

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

3 April 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
3 April 2024Director's details changed for Mr Simon Lee Rhodes on 1 January 2024 (2 pages)
3 April 2024Director's details changed for Mr Lee Richard Rhodes on 1 January 2024 (2 pages)
6 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
17 April 2023Confirmation statement made on 16 March 2023 with updates (5 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
13 July 2020Notification of Simon Lee Rhodes as a person with significant control on 30 June 2020 (2 pages)
13 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 100
(3 pages)
13 July 2020Cessation of Lee Richard Rhodes as a person with significant control on 30 June 2020 (1 page)
13 July 2020Change of details for Mr Simon Lee Rhodes as a person with significant control on 30 June 2020 (2 pages)
12 May 2020Termination of appointment of Christopher Andrew Rhodes as a director on 7 May 2020 (1 page)
24 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
2 March 2020Appointment of Mr Christopher Andrew Rhodes as a director on 2 March 2020 (2 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 November 2019Appointment of Mr Simon Lee Rhodes as a director on 8 November 2019 (2 pages)
22 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Registered office address changed from 88 Edward Street London SE14 6DX to Unit 4 Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ on 14 April 2015 (1 page)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Registered office address changed from 88 Edward Street London SE14 6DX to Unit 4 Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ on 14 April 2015 (1 page)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
20 April 2010Appointment of Lee Richard Rhodes as a director (3 pages)
20 April 2010Appointment of Lee Richard Rhodes as a director (3 pages)
17 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
16 March 2010Incorporation (22 pages)
16 March 2010Incorporation (22 pages)