UKBizDB.co.uk

DEAN ENGINEERING LIMITED

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

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..

Company Information

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:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Meadow Lodge, Wootton Fitzpaine, Bridport, Dorset, DT6 6NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosebay Meadow, Nine Wells, Coleford, GL16 7AT

Secretary22 January 2008Active
14, Lakeside Drive, Lydney, GL15 5PZ

Director01 April 2008Active
1, Strawberry Field, Berry Hill, Coleford, GL16 7DU

Director01 April 2008Active
Meadow Lodge, School Lane, Wootton Fitzpaine, Bridport, England, DT6 6NF

Director11 May 2017Active
Meadow Lodge, Wootton Fitzpaine, Bridport, United Kingdom, DT6 6NF

Director01 March 2019Active
Stoneleigh, Fancy Road, Parkend, Lydney, GL15 4JP

Director01 April 2008Active
60, Newland Street, Coleford, GL16 8AL

Director03 March 2010Active
Rosebay Meadow, Nine Wells, Coleford, GL16 7AT

Director22 January 2008Active
34 Tutnalls Street, Lydney, GL15 5PG

Director22 January 2008Active
The Old Police St, Church Road, Longhope, Uk, GL17 0LH

Director22 June 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Dissolution

Dissolution voluntary strike off suspended.

Download
2020-02-04Gazette

Gazette notice voluntary.

Download
2020-01-28Dissolution

Dissolution application strike off company.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Address

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

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-13Officers

Appoint person director company with name date.

Download
2017-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-11Officers

Appoint person director company with name date.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Mortgage

Mortgage satisfy charge full.

Download
2017-05-02Mortgage

Mortgage satisfy charge full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Officers

Termination director company with name termination date.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.