Background WavePink WaveYellow Wave

DMS STAINLESS STEEL FABRICATIONS LIMITED (02747782)

DMS STAINLESS STEEL FABRICATIONS LIMITED (02747782) is an active UK company. incorporated on 16 September 1992. with registered office in Maidenhead. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). DMS STAINLESS STEEL FABRICATIONS LIMITED has been registered for 33 years. Current directors include DODD, Lee.

Company Number
02747782
Status
active
Type
ltd
Incorporated
16 September 1992
Age
33 years
Address
Unit 1 St Peters Road, Maidenhead, SL6 7QU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
DODD, Lee
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMS STAINLESS STEEL FABRICATIONS LIMITED

DMS STAINLESS STEEL FABRICATIONS LIMITED is an active company incorporated on 16 September 1992 with the registered office located in Maidenhead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). DMS STAINLESS STEEL FABRICATIONS LIMITED was registered 33 years ago.(SIC: 28990)

Status

active

Active since 33 years ago

Company No

02747782

LTD Company

Age

33 Years

Incorporated 16 September 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Unit 1 St Peters Road Maidenhead, SL6 7QU,

Previous Addresses

Victoria Cottage Grove Lane Winkfield Row Bracknell Berkshire RG42 6nd
From: 16 September 1992To: 26 February 2024
Timeline

9 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Oct 17
Director Left
Oct 17
Share Buyback
Oct 17
Capital Reduction
Nov 17
Director Left
Jan 22
Capital Reduction
Jan 22
Share Buyback
Jan 22
New Owner
Oct 22
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DODD, Lee

Active
7 The Lea, WokinghamRG40 4YB
Born May 1958
Director
Appointed 16 Sept 1992

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 16 Sept 1992
Resigned 16 Sept 1992

MEASURES, Keith Richard

Resigned
Amberley Gardens, WokinghamRG41 1LN
Secretary
Appointed 28 Oct 1994
Resigned 23 Dec 2021

WEBB, Roger Clive

Resigned
Victoria Cottage Grove Lane, BracknellRG42 6ND
Secretary
Appointed 16 Sept 1992
Resigned 28 Oct 1994

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 16 Sept 1992
Resigned 16 Sept 1992

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 16 Sept 1992
Resigned 16 Sept 1992

MEASURES, Keith Richard, Mr.

Resigned
Amberley Gardens, WokinghamRG41 1LN
Born February 1954
Director
Appointed 16 Sept 1992
Resigned 23 Dec 2021

SALE, Michael Stanley

Resigned
3 Breadcroft Road, MaidenheadSL6 3PA
Born June 1951
Director
Appointed 16 Sept 1992
Resigned 28 Sept 2017

SALE, Philip Stewart

Resigned
Cadwell Drive, MaidenheadSL6 3YR
Born March 1948
Director
Appointed 16 Sept 1992
Resigned 28 Sept 2017

Persons with significant control

1

Mr Lee Dodd

Active
St. Peters Road, MaidenheadSL6 7QU
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 January 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 October 2022
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
27 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 January 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Memorandum Articles
5 January 2022
MAMA
Resolution
5 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 January 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2018
CS01Confirmation Statement
Resolution
28 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Capital Cancellation Shares
21 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 October 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2004
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2003
AAAnnual Accounts
Auditors Resignation Company
23 October 2002
AUDAUD
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1998
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
23 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1995
AAAnnual Accounts
Legacy
19 January 1995
288288
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
1 December 1993
88(2)R88(2)R
Legacy
1 December 1993
363sAnnual Return (shuttle)
Legacy
4 October 1993
287Change of Registered Office
Legacy
6 June 1993
224224
Legacy
2 November 1992
288288
Legacy
2 November 1992
288288
Legacy
2 November 1992
288288
Legacy
2 November 1992
288288
Legacy
2 November 1992
288288
Legacy
2 November 1992
287Change of Registered Office
Incorporation Company
16 September 1992
NEWINCIncorporation