About

Registered Number: 01885807
Date of Incorporation: 13/02/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: Unit 9,Shield Drive, West Cross Centre, Great West Road,Brentford, Middlesex, TW8 9EX

 

Design & Engineering Services Ltd was founded on 13 February 1985. This organisation has one director listed as Ellis, John Edwin. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, John Edwin N/A 28 October 1994 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 06 May 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 21 April 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 30 April 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 08 April 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 11 May 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
363s - Annual Return 21 May 2003
225 - Change of Accounting Reference Date 09 December 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 09 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 29 December 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
363s - Annual Return 03 May 2000
395 - Particulars of a mortgage or charge 24 December 1999
AA - Annual Accounts 25 August 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 11 September 1997
363s - Annual Return 29 April 1997
288c - Notice of change of directors or secretaries or in their particulars 11 October 1996
363s - Annual Return 15 September 1996
AA - Annual Accounts 15 August 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 20 September 1995
395 - Particulars of a mortgage or charge 30 August 1995
288 - N/A 16 August 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 25 May 1994
363s - Annual Return 14 May 1993
AA - Annual Accounts 28 April 1993
RESOLUTIONS - N/A 27 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1993
AA - Annual Accounts 05 August 1992
363s - Annual Return 20 May 1992
395 - Particulars of a mortgage or charge 25 September 1991
287 - Change in situation or address of Registered Office 12 July 1991
AA - Annual Accounts 12 May 1991
363a - Annual Return 12 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1990
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
CERTNM - Change of name certificate 05 October 1989
AA - Annual Accounts 26 June 1989
363 - Annual Return 26 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1989
RESOLUTIONS - N/A 07 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 1989
123 - Notice of increase in nominal capital 07 March 1989
AA - Annual Accounts 01 March 1989
363 - Annual Return 01 March 1989
AUD - Auditor's letter of resignation 27 February 1989
395 - Particulars of a mortgage or charge 31 January 1989
AUD - Auditor's letter of resignation 30 January 1989
288 - N/A 25 January 1989
288 - N/A 25 January 1989
287 - Change in situation or address of Registered Office 25 January 1989
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 21 April 1987
363 - Annual Return 09 February 1987
288 - N/A 19 July 1986
363 - Annual Return 13 May 1986
287 - Change in situation or address of Registered Office 13 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 December 1999 Outstanding

N/A

Charge 23 August 1995 Outstanding

N/A

Deed of deposit 12 September 1991 Outstanding

N/A

Fixed and floating charge 26 January 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.