UKBizDB.co.uk

DONLAND ENGINEERING(SOUTHERN)LIMITED

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

This company is commonly known as Donland Engineering(southern)limited. The company was founded 50 years ago and was given the registration number 01163263. The firm's registered office is in MAIDENHEAD. You can find them at Fieldfare Startins Lane, Cookham Dean, Maidenhead, Berks. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DONLAND ENGINEERING(SOUTHERN)LIMITED
Company Number:01163263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Fieldfare Startins Lane, Cookham Dean, Maidenhead, Berks, SL6 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Loudoun Road, London, United Kingdom, NW8 0DL

Director09 December 2020Active
55 Loudoun Road, London, United Kingdom, NW8 0DL

Director09 December 2020Active
Fieldfare, Startins Lane, Cookham, SL6 9AN

Secretary-Active
Fieldfare, Startins Lane, Cookham, SL6 9AN

Director-Active
April House, Milton Lane, Great Milton, OX44 7NN

Director-Active
2 Aylwardes Rise, Stanmore, HA7 3EH

Director-Active

People with Significant Control

Claire Wistow
Notified on:01 September 2022
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:55 Loudoun Road, London, United Kingdom, NW8 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Albert Wistow
Notified on:04 December 2020
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:55 Loudoun Road, London, United Kingdom, NW8 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Keith Johnson
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:Fieldfare, Startins Lane, Maidenhead, England, SL6 9AN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-03-31Address

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

Download
2022-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Resolution

Resolution.

Download
2021-03-01Mortgage

Mortgage satisfy charge full.

Download
2021-03-01Mortgage

Mortgage satisfy charge full.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Officers

Termination secretary company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.