UKBizDB.co.uk

D & M ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D & M Engineering Limited. The company was founded 32 years ago and was given the registration number 02706103. The firm's registered office is in REDHILL. You can find them at Chancery House, 3 Hatchlands Road, Redhill, Surrey. This company's SIC code is 28150 - Manufacture of bearings, gears, gearing and driving elements.

Company Information

Name:D & M ENGINEERING LIMITED
Company Number:02706103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28150 - Manufacture of bearings, gears, gearing and driving elements

Office Address & Contact

Registered Address:Chancery House, 3 Hatchlands Road, Redhill, Surrey, RH1 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fleetwood, Guildford Road, Normandy, Guildford, England, GU3 2AR

Secretary01 February 1994Active
1 Dale Close, Wrecclesham, Farnham, GU10 4PQ

Director25 June 1992Active
Fleetwood, Guildford Road, Normandy, Guildford, England, GU3 2AR

Director25 June 1992Active
53 Quintills, Bracknell, RG12 7QQ

Director25 June 1992Active
21 Brookfield Road, Aldershot, GU12 4UP

Secretary25 June 1992Active
Karani Hogs Back, Seale, Farnham, GU10 1LA

Secretary29 April 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 April 1992Active
21 Brookfield Road, Aldershot, GU12 4UP

Director25 June 1992Active
Karani Hogs Back, Seale, Farnham, GU10 1LA

Director29 April 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 April 1992Active

People with Significant Control

Mr Anthony Wiliam Carrington
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Chancery House, Redhill, RH1 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Puddy
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Chancery House, Redhill, RH1 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Peter Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Chancery House, Redhill, RH1 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person secretary company with change date.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-14Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.