Company NameD&D Engineering Services Ltd
DirectorsDavid James McKenna and Dean Francis Coyle
Company StatusActive
Company Number06872747
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)

Business Activity

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

Directors

Director NameMr David James McKenna
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3k Admiral Business Park
Nelson Way
Cramlington
Northumberland
NE23 1WG
Director NameMr Dean Francis Coyle
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3k Admiral Business Park
Nelson Way
Cramlington
Northumberland
NE23 1WG

Contact

Websitedanddengineeringservices.co.uk
Telephone0191 2171984
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3k Admiral Business Park
Nelson Way
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

40 at £1David James Mckenna
40.00%
Ordinary
40 at £1Dean Francis Coyle
40.00%
Ordinary
10 at £1Claire Douglas
10.00%
Ordinary
10 at £1Jennifer Kaye
10.00%
Ordinary

Financials

Year2014
Net Worth£56,369
Cash£10,937
Current Liabilities£133,676

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 April 2024 (2 weeks, 2 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

22 March 2024Director's details changed for Mr Dean Francis Coyle on 22 March 2024 (2 pages)
22 March 2024Director's details changed for Mr David James Mckenna on 22 March 2024 (2 pages)
22 March 2024Change of details for Mr Dean Francis Coyle as a person with significant control on 22 March 2024 (2 pages)
28 February 2024Total exemption full accounts made up to 31 May 2023 (5 pages)
1 September 2023Registered office address changed from 20D Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne & Wear NE13 7BA England to 3K Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG on 1 September 2023 (1 page)
30 May 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
21 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
23 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
12 June 2020Registered office address changed from 5C Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD England to 20D Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne & Wear NE13 7BA on 12 June 2020 (1 page)
29 May 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
2 March 2020Registered office address changed from 20 D Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA to 5C Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 2 March 2020 (1 page)
9 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
23 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
20 April 2018Cessation of David James Mckenna as a person with significant control on 1 June 2017 (1 page)
16 March 2018Unaudited abridged accounts made up to 31 May 2017 (12 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
2 May 2012Registered office address changed from 2 Whittingham Close Ashington Northumberland NE63 8XX England on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 2 Whittingham Close Ashington Northumberland NE63 8XX England on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 2 Whittingham Close Ashington Northumberland NE63 8XX England on 2 May 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 December 2011Director's details changed for Mr David James Mckenna on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Mr David James Mckenna on 19 December 2011 (2 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
6 April 2011Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
6 April 2011Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
7 April 2009Incorporation (9 pages)
7 April 2009Incorporation (9 pages)