Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

D.E. Fencing LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£220,385 -71.01%
Employees£11 -9.10%
Total assets£302,016 +13.27%

Details

Company type Private Limited Company, Active
Company Number SC145727
Record last updated Sunday, August 11, 2019 2:09:16 AM UTC
Official Address 23 Forthill Avenue Jedburgh And District
There are 3 companies registered at this street
Locality Jedburgh And District
Region Scottish Borders, Scotland
Postal Code TD86HJ
Sector Construction of other civil engineering projects n.e.c.

Charts

Visits

D.E. FENCING LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-1001

Directors

Document Type Publication date Download link
Registry Jun 11, 2019 Resignation of one Businessman and one Director (a man) Resignation of one Businessman and one Director (a man)
Registry Jun 11, 2019 Appointment of a man as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights Appointment of a man as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights
Registry Jun 11, 2019 Resignation of 3 people: one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights Resignation of 3 people: one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Nov 15, 2013 Annual return Annual return
Financials Sep 2, 2013 Annual accounts Annual accounts
Registry Dec 8, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Dec 7, 2012 Annual return Annual return
Registry Dec 7, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Dec 7, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 29, 2012 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Financials Mar 22, 2012 Annual accounts Annual accounts
Registry Aug 16, 2011 Annual return Annual return
Financials May 10, 2011 Annual accounts Annual accounts
Registry Sep 1, 2010 Annual return Annual return
Registry Sep 1, 2010 Change of particulars for director Change of particulars for director
Registry Sep 1, 2010 Change of particulars for director 14145... Change of particulars for director 14145...
Financials Jun 2, 2010 Annual accounts Annual accounts
Registry Aug 11, 2009 Annual return Annual return
Financials Apr 17, 2009 Annual accounts Annual accounts
Registry Oct 14, 2008 Annual return Annual return
Financials Apr 28, 2008 Annual accounts Annual accounts
Registry Aug 10, 2007 Annual return Annual return
Financials May 17, 2007 Annual accounts Annual accounts
Registry Aug 11, 2006 Annual return Annual return
Financials Apr 25, 2006 Annual accounts Annual accounts
Registry Aug 10, 2005 Annual return Annual return
Financials May 10, 2005 Annual accounts Annual accounts
Registry Aug 11, 2004 Annual return Annual return
Registry Aug 11, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 27, 2004 Dec mort/charge Dec mort/charge
Registry Apr 21, 2004 Dec mort/charge 14145... Dec mort/charge 14145...
Financials Feb 26, 2004 Annual accounts Annual accounts
Registry Jan 23, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 21, 2004 Particulars of mortgage/charge 14145... Particulars of mortgage/charge 14145...
Registry Aug 6, 2003 Annual return Annual return
Financials Jun 12, 2003 Annual accounts Annual accounts
Registry Aug 7, 2002 Annual return Annual return
Registry Jul 4, 2002 Appointment of a director Appointment of a director
Registry Jun 1, 2002 Appointment of a man as Director and Contracts Manager Appointment of a man as Director and Contracts Manager
Financials May 17, 2002 Annual accounts Annual accounts
Registry Aug 8, 2001 Annual return Annual return
Financials Jul 10, 2001 Annual accounts Annual accounts
Registry Sep 12, 2000 Resignation of a director Resignation of a director
Registry Sep 12, 2000 Appointment of a director Appointment of a director
Registry Aug 31, 2000 Appointment of a man as Director and Businessman Appointment of a man as Director and Businessman
Registry Aug 31, 2000 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 28, 2000 Annual return Annual return
Financials Jun 28, 2000 Annual accounts Annual accounts
Registry Sep 2, 1999 Annual return Annual return
Financials Jun 30, 1999 Annual accounts Annual accounts
Registry Sep 8, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 7, 1998 Annual return Annual return
Registry Jul 28, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jul 1, 1998 Annual accounts Annual accounts
Registry Aug 15, 1997 Annual return Annual return
Financials May 15, 1997 Annual accounts Annual accounts
Registry Aug 9, 1996 Annual return Annual return
Registry Jan 31, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 31, 1996 £ nc 25000/6000000 £ nc 25000/6000000
Financials Dec 21, 1995 Annual accounts Annual accounts
Registry Aug 4, 1995 Annual return Annual return
Financials Jun 2, 1995 Annual accounts Annual accounts
Registry May 26, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 26, 1995 Director resigned, new director appointed 14145... Director resigned, new director appointed 14145...
Registry May 19, 1995 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry May 19, 1995 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 31, 1994 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Aug 31, 1994 Appointment of a man as Director Appointment of a man as Director
Registry Aug 1, 1994 Annual return Annual return
Registry Aug 1, 1994 Director's particulars changed Director's particulars changed
Registry Mar 18, 1994 Notice of accounting reference date Notice of accounting reference date
Registry Aug 4, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 3, 1993 Three appointments: a person, a man and a woman,: a person, a man and a woman Three appointments: a person, a man and a woman,: a person, a man and a woman

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)