Company NameDBS Mechanical & Electrical Ltd
Company StatusActive
Company Number08565871
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Previous NameDBS Design Contracts Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Kevin Barry Sheppard
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed12 June 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address4a Orchard Close
Caddington
LU1 4EB
Director NameMr Steven Peter Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed12 June 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address8 Colne Way Court
Colne Way
Watford
WD24 7NE
Director NameMr David Rennie Blakey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address150 Abbots Road
Abbots Langley
WD5 0BL
Director NameMr Shawn Michael Galvin
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Colne Way Court
Colne Way
Watford
WD24 7NE

Location

Registered Address8 Colne Way Court
Colne Way
Watford
WD24 7NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

52 at £1David Blakey
52.00%
Ordinary
24 at £1Kevin Sheppard
24.00%
Ordinary
24 at £1Steve Byrne
24.00%
Ordinary

Financials

Year2014
Net Worth£171,893
Cash£45,013
Current Liabilities£366,449

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

12 July 2016Delivered on: 19 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 January 2021Director's details changed for Mr David Rennie Blakey on 13 January 2021 (2 pages)
13 January 2021Change of details for Mr David Rennie Blakey as a person with significant control on 1 July 2020 (2 pages)
13 January 2021Director's details changed for Mr David Rennie Blakey on 1 July 2020 (2 pages)
26 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
24 June 2020Director's details changed for Mr Steven Peter Byrne on 24 June 2020 (2 pages)
6 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
15 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
13 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
13 June 2018Notification of David Blakey as a person with significant control on 6 April 2016 (2 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
15 August 2016Director's details changed for Mr Steven Peter Byrne on 22 January 2016 (2 pages)
15 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(7 pages)
15 August 2016Director's details changed for Mr Steven Peter Byrne on 22 January 2016 (2 pages)
15 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(7 pages)
19 July 2016Registration of charge 085658710001, created on 12 July 2016 (6 pages)
19 July 2016Registration of charge 085658710001, created on 12 July 2016 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 September 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 March 2015Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
9 March 2015Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
12 June 2013Incorporation (22 pages)
12 June 2013Incorporation (22 pages)