This company is commonly known as Dean Engineering Limited. The company was founded 16 years ago and was given the registration number 06479551. The firm's registered office is in BRIDPORT. You can find them at Meadow Lodge, Wootton Fitzpaine, Bridport, Dorset. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..
Name | : | DEAN ENGINEERING LIMITED |
---|---|---|
Company Number | : | 06479551 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 22 January 2008 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meadow Lodge, Wootton Fitzpaine, Bridport, Dorset, DT6 6NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosebay Meadow, Nine Wells, Coleford, GL16 7AT | Secretary | 22 January 2008 | Active |
14, Lakeside Drive, Lydney, GL15 5PZ | Director | 01 April 2008 | Active |
1, Strawberry Field, Berry Hill, Coleford, GL16 7DU | Director | 01 April 2008 | Active |
Meadow Lodge, School Lane, Wootton Fitzpaine, Bridport, England, DT6 6NF | Director | 11 May 2017 | Active |
Meadow Lodge, Wootton Fitzpaine, Bridport, United Kingdom, DT6 6NF | Director | 01 March 2019 | Active |
Stoneleigh, Fancy Road, Parkend, Lydney, GL15 4JP | Director | 01 April 2008 | Active |
60, Newland Street, Coleford, GL16 8AL | Director | 03 March 2010 | Active |
Rosebay Meadow, Nine Wells, Coleford, GL16 7AT | Director | 22 January 2008 | Active |
34 Tutnalls Street, Lydney, GL15 5PG | Director | 22 January 2008 | Active |
The Old Police St, Church Road, Longhope, Uk, GL17 0LH | Director | 22 June 2017 | Active |
Fortis Technical Limited | ||
Notified on | : | 12 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Blackthorn House, Mary Ann Street, Birmingham, England, B3 1RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-02-04 | Gazette | Gazette notice voluntary. | Download |
2020-01-28 | Dissolution | Dissolution application strike off company. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Address | Change registered office address company with date old address new address. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-13 | Officers | Appoint person director company with name date. | Download |
2017-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-11 | Officers | Appoint person director company with name date. | Download |
2017-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Officers | Termination director company with name termination date. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.