UKBizDB.co.uk

DEREHAM PLANT AND TRANSPORT ENGINEERING LIMITED

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

This company is commonly known as Dereham Plant And Transport Engineering Limited. The company was founded 36 years ago and was given the registration number 02253982. The firm's registered office is in THETFORD. You can find them at Unit 16 Shipdham Airfield Industrial Estate, Shipdham, Thetford, Norfolk. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:DEREHAM PLANT AND TRANSPORT ENGINEERING LIMITED
Company Number:02253982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 16 Shipdham Airfield Industrial Estate, Shipdham, Thetford, Norfolk, IP25 7SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moat House, Watton Green, Watton, Thetford, England, IP25 6RB

Secretary04 July 2003Active
Unit 16, Shipdham Airfield Industrial Estate, Shipdham, Thetford, IP25 7SD

Director06 June 2023Active
Moat House, Watton Green, Watton, Thetford, England, IP25 6RB

Director03 December 2020Active
Kawoni 20 Hale Road, Necton, Swaffham, PE37 8EY

Secretary-Active
Blackbird Cottage, Chantry Lane Necton, Swaffham, PE37 8ET

Secretary05 August 1994Active
Moat House, Watton Green, Watton, Thetford, England, IP25 6RB

Director09 June 1997Active
Kawoni 20 Hale Road, Necton, Swaffham, PE37 8EY

Director-Active
11 Old Hall Road, Toftwood, Dereham, NR19 1SE

Director-Active
Blackbird Cottage, Chantry Lane Necton, Swaffham, PE37 8ET

Director-Active

People with Significant Control

Mrs Susan Deborah Lloyd
Notified on:01 January 2022
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Moat House, Watton Green, Thetford, England, IP25 6RB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Graeme Lloyd
Notified on:30 June 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Unit 16, Shipdham Airfield Industrial Estate, Thetford, IP25 7SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Officers

Change person secretary company with change date.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Change person director company with change date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Change person secretary company with change date.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.