D & M ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

D & M ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02706103

Incorporation date

13/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chancery House, 3 Hatchlands Road, Redhill, Surrey RH1 6AACopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1992)
dot icon20/04/2026
Director's details changed for Mr Philip Peter Brown on 2026-04-11
dot icon20/04/2026
Change of details for Mr Philip Peter Brown as a person with significant control on 2026-04-11
dot icon20/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon20/03/2026
Change of details for Mr Anthony Wiliam Carrington as a person with significant control on 2026-03-01
dot icon19/03/2026
Change of details for Mr Anthony Wiliam Carrington as a person with significant control on 2016-04-06
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon27/04/2021
Director's details changed for Mr Antony William Carrington on 2021-04-10
dot icon27/04/2021
Secretary's details changed for Mr Antony William Carrington on 2021-04-10
dot icon27/04/2021
Change of details for Mr Anthony Wiliam Carrington as a person with significant control on 2021-04-10
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon09/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon16/04/2010
Director's details changed for Philip Peter Brown on 2010-04-13
dot icon16/04/2010
Director's details changed for Antony William Carrington on 2010-04-13
dot icon16/04/2010
Director's details changed for Wayne Puddy on 2010-04-13
dot icon17/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/04/2009
Return made up to 13/04/09; full list of members
dot icon21/04/2008
Return made up to 13/04/08; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/04/2007
Return made up to 13/04/07; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/04/2006
Return made up to 13/04/06; full list of members
dot icon22/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/04/2005
Return made up to 13/04/05; full list of members
dot icon17/05/2004
Return made up to 13/04/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/05/2003
Return made up to 13/04/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon07/05/2002
Return made up to 13/04/02; full list of members
dot icon11/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/05/2001
Return made up to 13/04/01; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-09-30
dot icon25/07/2000
Accounts for a small company made up to 1999-09-30
dot icon02/05/2000
Return made up to 13/04/00; full list of members
dot icon03/11/1999
Particulars of mortgage/charge
dot icon16/05/1999
Return made up to 13/04/99; no change of members
dot icon03/02/1999
Accounts for a small company made up to 1998-09-30
dot icon08/06/1998
Secretary's particulars changed;director's particulars changed
dot icon08/06/1998
Director's particulars changed
dot icon30/05/1998
Return made up to 13/04/98; no change of members
dot icon10/03/1998
Accounts for a small company made up to 1997-09-30
dot icon09/03/1998
Registered office changed on 09/03/98 from: ashcombe house queen street godalming surrey. GU7 1BB
dot icon18/04/1997
Return made up to 13/04/97; full list of members
dot icon19/03/1997
Accounts for a small company made up to 1996-09-30
dot icon22/04/1996
Return made up to 13/04/96; no change of members
dot icon15/02/1996
Accounts for a small company made up to 1995-09-30
dot icon25/04/1995
Return made up to 13/04/95; no change of members
dot icon01/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Return made up to 13/04/94; full list of members
dot icon22/03/1994
Resolutions
dot icon22/03/1994
Resolutions
dot icon22/03/1994
Resolutions
dot icon24/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon23/02/1994
Accounts for a small company made up to 1993-09-30
dot icon20/05/1993
Certificate of change of name
dot icon17/05/1993
Return made up to 13/04/93; full list of members
dot icon30/09/1992
Accounting reference date notified as 30/09
dot icon30/09/1992
Director resigned
dot icon02/07/1992
Ad 25/06/92--------- £ si 5998@1=5998 £ ic 2/6000
dot icon02/07/1992
New director appointed
dot icon02/07/1992
New director appointed
dot icon02/07/1992
New director appointed
dot icon02/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon21/05/1992
Registered office changed on 21/05/92 from: 2 baches st london N1 6UB
dot icon21/05/1992
Secretary resigned;new director appointed
dot icon21/05/1992
New secretary appointed;director resigned
dot icon15/05/1992
Memorandum and Articles of Association
dot icon15/05/1992
Resolutions
dot icon15/05/1992
Resolutions
dot icon15/05/1992
£ nc 1000/10000 29/04/92
dot icon13/04/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon-14.79 % *

* during past year

Cash in Bank

£60,152.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
19.42K
-
0.00
70.60K
-
2022
12
29.44K
-
0.00
60.15K
-
2022
12
29.44K
-
0.00
60.15K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

29.44K £Ascended51.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.15K £Descended-14.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puddy, Wayne
Director
25/06/1992 - Present
-
Brown, Philip Peter
Director
25/06/1992 - Present
-
Carrington, Antony William
Director
25/06/1992 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About D & M ENGINEERING LIMITED

D & M ENGINEERING LIMITED is an(a) Active company incorporated on 13/04/1992 with the registered office located at Chancery House, 3 Hatchlands Road, Redhill, Surrey RH1 6AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of D & M ENGINEERING LIMITED?

toggle

D & M ENGINEERING LIMITED is currently Active. It was registered on 13/04/1992 .

Where is D & M ENGINEERING LIMITED located?

toggle

D & M ENGINEERING LIMITED is registered at Chancery House, 3 Hatchlands Road, Redhill, Surrey RH1 6AA.

What does D & M ENGINEERING LIMITED do?

toggle

D & M ENGINEERING LIMITED operates in the Manufacture of bearings gears gearing and driving elements (28.15 - SIC 2007) sector.

How many employees does D & M ENGINEERING LIMITED have?

toggle

D & M ENGINEERING LIMITED had 12 employees in 2022.

What is the latest filing for D & M ENGINEERING LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mr Philip Peter Brown on 2026-04-11.