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.
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 | : |
|
Registered Address | : | Chancery House, 3 Hatchlands Road, Redhill, Surrey, RH1 6AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fleetwood, Guildford Road, Normandy, Guildford, England, GU3 2AR | Secretary | 01 February 1994 | Active |
1 Dale Close, Wrecclesham, Farnham, GU10 4PQ | Director | 25 June 1992 | Active |
Fleetwood, Guildford Road, Normandy, Guildford, England, GU3 2AR | Director | 25 June 1992 | Active |
53 Quintills, Bracknell, RG12 7QQ | Director | 25 June 1992 | Active |
21 Brookfield Road, Aldershot, GU12 4UP | Secretary | 25 June 1992 | Active |
Karani Hogs Back, Seale, Farnham, GU10 1LA | Secretary | 29 April 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 April 1992 | Active |
21 Brookfield Road, Aldershot, GU12 4UP | Director | 25 June 1992 | Active |
Karani Hogs Back, Seale, Farnham, GU10 1LA | Director | 29 April 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 April 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Officers | Change person secretary company with change date. | Download |
2021-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.