UKBizDB.co.uk

DAIRY ENGINEERING LIMITED

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

This company is commonly known as Dairy Engineering Limited. The company was founded 11 years ago and was given the registration number 08102731. The firm's registered office is in LICHFIELD. You can find them at Unit 5/12 Birchbrook Industrial Park Lynn Lane, Shenstone, Lichfield, Staffordshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:DAIRY ENGINEERING LIMITED
Company Number:08102731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 5/12 Birchbrook Industrial Park Lynn Lane, Shenstone, Lichfield, Staffordshire, England, WS14 0DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5/12 Birchbrook Industrial Park, Lynn Lane, Shenstone, Lichfield, England, WS14 0DJ

Director28 April 2020Active
Unit 5/12 Birchbrook Industrial Park, Lynn Lane, Shenstone, Lichfield, England, WS14 0DJ

Director28 April 2020Active
Unit 5/12 Birchbrook Industrial Park, Lynn Lane, Shenstone, Lichfield, England, WS14 0DJ

Director28 April 2020Active
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD

Director12 June 2012Active
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD

Director12 June 2012Active

People with Significant Control

Srl 2020 Limited
Notified on:28 April 2020
Status:Active
Country of residence:United Kingdom
Address:Units 5-12 Birchbrook Industrial Park, Lynn Lane, Lichfield, United Kingdom, WS14 0DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stanley Savage
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:Unit 5/12 Birchbrook Industrial Park, Lynn Lane, Lichfield, England, WS14 0DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Change of name

Certificate change of name company.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Accounts

Change account reference date company current extended.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-29Address

Change registered office address company with date old address new address.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.