D ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

D ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI015582

Incorporation date

05/03/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Cargin Road, Toomebridge, Co. Antrim BT41 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1982)
dot icon27/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/11/2024
Confirmation statement made on 2024-10-14 with updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/12/2023
Confirmation statement made on 2023-10-14 with updates
dot icon02/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/11/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon01/10/2019
Termination of appointment of Bernard Gerard Duffin as a director on 2019-09-26
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon02/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/05/2018
Termination of appointment of Daniel Francis Duffin as a director on 2017-04-26
dot icon17/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon14/07/2016
Appointment of Mr Tomas Duffin as a director on 2010-01-01
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/12/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon01/12/2014
Director's details changed for Roisin Mcminn on 2013-09-01
dot icon01/12/2014
Director's details changed for Mrs Mary Teresa Gristwood on 2013-09-01
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/04/2012
Termination of appointment of Tomas Francis Duffin as a director on 2011-10-03
dot icon17/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/02/2010
Annual return made up to 2009-10-14 with full list of shareholders
dot icon15/02/2010
Director's details changed for Brian Duffin on 2009-10-02
dot icon15/02/2010
Director's details changed for Roisin Mcminn on 2009-10-02
dot icon15/02/2010
Director's details changed for Anne Marie Keane on 2009-10-02
dot icon15/02/2010
Director's details changed for Siobhan Kathleen Duffin on 2009-10-02
dot icon15/02/2010
Director's details changed for Michael Columba Duffin on 2009-10-02
dot icon15/02/2010
Director's details changed for Oliver Duffin on 2009-10-02
dot icon15/02/2010
Director's details changed for Malachy Duffin on 2009-10-02
dot icon15/02/2010
Director's details changed for Mary Teresa Gristwood on 2009-10-02
dot icon15/02/2010
Director's details changed for Daniel Francis Duffin on 2009-10-02
dot icon15/02/2010
Director's details changed for Tomas Francis Duffin on 2009-10-02
dot icon15/02/2010
Director's details changed for Bernard Joseph Duffin on 2009-10-02
dot icon15/02/2010
Director's details changed for John Oliver Duffin on 2009-10-02
dot icon15/02/2010
Director's details changed for Brigid Teresa Duffin on 2009-10-02
dot icon15/02/2010
Secretary's details changed for Brigid Teresa Duffin on 2009-10-02
dot icon15/11/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/08/2009
14/10/08 annual return shuttle
dot icon17/08/2009
14/10/07 annual return shuttle
dot icon16/08/2009
14/10/06 annual return shuttle
dot icon03/12/2008
Change of dirs/sec
dot icon03/12/2008
Change of dirs/sec
dot icon03/12/2008
Change of dirs/sec
dot icon03/12/2008
Change of dirs/sec
dot icon03/12/2008
Change of dirs/sec
dot icon03/12/2008
Change of dirs/sec
dot icon03/12/2008
Change of dirs/sec
dot icon03/12/2008
Change of dirs/sec
dot icon03/12/2008
Change of dirs/sec
dot icon03/12/2008
Change of dirs/sec
dot icon03/12/2008
Change of dirs/sec
dot icon03/12/2008
30/09/07 annual accts
dot icon04/05/2007
30/09/06 annual accts
dot icon01/09/2006
Cert change
dot icon01/09/2006
Chng name res fee waived
dot icon15/08/2006
30/09/05 annual accts
dot icon06/02/2006
30/09/00 annual accts
dot icon26/01/2006
14/10/05 annual return shuttle
dot icon26/01/2006
14/10/04 annual return shuttle
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Not of incr in nom cap
dot icon18/01/2006
Return of allot of shares
dot icon18/01/2006
Updated mem and arts
dot icon03/06/2005
30/09/04 annual accts
dot icon07/10/2004
30/09/03 annual accts
dot icon15/12/2003
14/10/03 annual return shuttle
dot icon10/06/2003
30/09/02 annual accts
dot icon03/12/2002
14/10/02 annual return shuttle
dot icon03/12/2002
30/09/01 annual accts
dot icon04/03/2002
14/10/99 annual return shuttle
dot icon04/03/2002
14/10/98 annual return shuttle
dot icon04/03/2002
14/10/00 annual return shuttle
dot icon04/03/2002
14/10/01 annual return shuttle
dot icon25/02/2002
30/09/99 annual accts
dot icon01/11/2001
Particulars of a mortgage charge
dot icon10/08/2000
Updated mem and arts
dot icon09/08/1999
30/09/98 annual accts
dot icon24/11/1997
30/09/97 annual accts
dot icon07/11/1997
Particulars of a mortgage charge
dot icon07/11/1997
14/10/97 annual return shuttle
dot icon07/11/1997
30/09/96 annual accts
dot icon04/11/1997
Particulars of a mortgage charge
dot icon04/11/1997
Particulars of a mortgage charge
dot icon24/10/1997
Updated mem and arts
dot icon29/07/1997
Resolutions
dot icon29/07/1997
Change of dirs/sec
dot icon29/07/1997
Updated mem and arts
dot icon20/11/1996
14/10/96 annual return shuttle
dot icon04/01/1996
14/10/95 annual return shuttle
dot icon04/01/1996
30/09/95 annual accts
dot icon05/07/1995
30/09/94 annual accts
dot icon05/01/1995
14/10/94 annual return shuttle
dot icon01/03/1994
30/09/93 annual accts
dot icon24/02/1994
14/10/93 annual return shuttle
dot icon29/04/1993
30/09/92 annual accts
dot icon22/04/1993
30/09/87 annual accts
dot icon22/04/1993
30/09/85 annual accts
dot icon22/04/1993
30/09/86 annual accts
dot icon22/04/1993
30/09/88 annual accts
dot icon22/04/1993
30/09/89 annual accts
dot icon22/04/1993
30/09/90 annual accts
dot icon22/04/1993
30/09/91 annual accts
dot icon22/04/1993
Change of ARD during arp
dot icon30/03/1993
31/10/90 annual return form
dot icon30/03/1993
14/10/91 annual return form
dot icon30/03/1993
14/10/92 annual return form
dot icon30/03/1993
31/10/89 annual return form
dot icon30/03/1993
31/10/88 annual return form
dot icon17/02/1993
31/10/86 annual return form
dot icon17/02/1993
31/10/87 annual return form
dot icon17/02/1986
14/10/85 annual return
dot icon17/02/1986
14/10/83 annual return
dot icon17/02/1986
14/10/84 annual return
dot icon04/02/1986
31/03/85 annual accts
dot icon04/02/1986
31/03/84 annual accts
dot icon20/11/1985
Change of dirs/sec
dot icon08/02/1984
Memorandum and articles
dot icon08/02/1984
Notice of resignation of liquidator compulsory
dot icon23/01/1984
Resolutions
dot icon23/01/1984
Letter of approval
dot icon28/11/1983
31/12/83 annual return
dot icon05/03/1982
Articles
dot icon05/03/1982
Memorandum
dot icon05/03/1982
Decl on compl on incorp
dot icon05/03/1982
Statement of nominal cap
dot icon05/03/1982
Pars re dirs/sit reg offi
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

15
2022
change arrow icon-99.96 % *

* during past year

Cash in Bank

£62.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/10/2026
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
10
918.40K
-
0.00
157.14K
-
2022
15
961.77K
-
0.00
62.00
-
2022
15
961.77K
-
0.00
62.00
-

Employees

2022

Employees

15 Ascended50 % *

Net Assets(GBP)

961.77K £Ascended4.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.00 £Descended-99.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffin, Bernard Joseph
Director
01/10/2006 - Present
3
Duffin, John Oliver
Director
01/10/2006 - Present
1
Duffin, Oliver
Director
01/10/2006 - Present
1
Keane, Anne Marie
Director
01/10/2006 - Present
1
Duffin, Malachy Kieran
Director
01/10/2006 - Present
1

Persons with Significant Control

1
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 ENGINEERING LIMITED

D ENGINEERING LIMITED is an(a) Active company incorporated on 05/03/1982 with the registered office located at 29 Cargin Road, Toomebridge, Co. Antrim BT41 3ND. There are currently 11 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of D ENGINEERING LIMITED?

toggle

D ENGINEERING LIMITED is currently Active. It was registered on 05/03/1982 .

Where is D ENGINEERING LIMITED located?

toggle

D ENGINEERING LIMITED is registered at 29 Cargin Road, Toomebridge, Co. Antrim BT41 3ND.

What does D ENGINEERING LIMITED do?

toggle

D ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does D ENGINEERING LIMITED have?

toggle

D ENGINEERING LIMITED had 15 employees in 2022.

What is the latest filing for D ENGINEERING LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-14 with no updates.