D.R.B. ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

D.R.B. ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02337609

Incorporation date

23/01/1989

Size

Small

Contacts

Registered address

Registered address

Arrow Work S, Birmingham Road, Studley B80 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1989)
dot icon02/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon06/07/2023
Termination of appointment of John Patrick Beary as a director on 2023-06-21
dot icon24/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon04/08/2022
Compulsory strike-off action has been discontinued
dot icon03/08/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon11/06/2022
Compulsory strike-off action has been discontinued
dot icon10/06/2022
Accounts for a small company made up to 2021-03-31
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon17/02/2022
Termination of appointment of Georgina Clark as a secretary on 2022-02-09
dot icon17/02/2022
Termination of appointment of Georgina Clark as a director on 2022-02-09
dot icon28/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon12/04/2021
Accounts for a small company made up to 2020-03-31
dot icon19/03/2021
Appointment of Mrs Georgina Clark as a director on 2021-03-18
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon12/05/2020
Registered office address changed from 71/75 New Summer Street Birmingham B19 3TE to Arrow Work S Birmingham Road Studley B80 7AS on 2020-05-12
dot icon03/04/2020
Previous accounting period shortened from 2020-06-30 to 2020-03-31
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/03/2020
Appointment of Mrs Georgina Clark as a secretary on 2020-02-29
dot icon30/03/2020
Termination of appointment of Sean Patrick Collins as a secretary on 2020-02-29
dot icon28/08/2019
Resolutions
dot icon19/08/2019
Satisfaction of charge 20 in full
dot icon19/08/2019
Satisfaction of charge 18 in full
dot icon19/08/2019
Satisfaction of charge 023376090021 in full
dot icon16/08/2019
Appointment of Mr Sean Patrick Collins as a secretary on 2019-08-12
dot icon16/08/2019
Registration of charge 023376090024, created on 2019-08-12
dot icon16/08/2019
Registration of charge 023376090023, created on 2019-08-12
dot icon15/08/2019
Registration of charge 023376090022, created on 2019-08-12
dot icon14/08/2019
Appointment of Ms Rachel Markun as a director on 2019-08-12
dot icon14/08/2019
Termination of appointment of Lorraine Woolley as a director on 2019-08-12
dot icon14/08/2019
Appointment of Mr John Patrick Beary as a director on 2019-08-12
dot icon14/08/2019
Cessation of Paul Woolley as a person with significant control on 2019-08-12
dot icon14/08/2019
Termination of appointment of Paul Wolley as a director on 2019-08-12
dot icon14/08/2019
Appointment of Mr David Johanson as a director on 2019-08-12
dot icon31/07/2019
Statement of company's objects
dot icon19/07/2019
Notification of Drb Holdings Limited as a person with significant control on 2016-04-06
dot icon22/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/07/2018
Registration of charge 023376090021, created on 2018-06-30
dot icon04/06/2018
Satisfaction of charge 19 in full
dot icon18/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon05/04/2017
Full accounts made up to 2016-06-27
dot icon03/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon29/01/2016
Auditor's resignation
dot icon26/06/2015
Appointment of Mrs Lorraine Woolley as a director on 2015-03-13
dot icon03/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-06-28
dot icon30/06/2014
Previous accounting period extended from 2014-03-31 to 2014-06-30
dot icon04/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon18/03/2014
Termination of appointment of Reginald Jones as a director
dot icon18/03/2014
Termination of appointment of Roy Hill as a director
dot icon18/03/2014
Termination of appointment of Brian Devlin as a director
dot icon18/03/2014
Termination of appointment of Brian Devlin as a secretary
dot icon19/12/2013
Appointment of Paul Wolley as a director
dot icon12/08/2013
Full accounts made up to 2013-03-30
dot icon23/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon22/11/2012
Full accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon26/03/2012
Particulars of a mortgage or charge / charge no: 20
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 19
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 18
dot icon29/07/2011
Full accounts made up to 2011-04-02
dot icon26/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon02/12/2010
Full accounts made up to 2010-04-03
dot icon21/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon14/10/2009
Full accounts made up to 2009-03-28
dot icon02/06/2009
Return made up to 09/05/09; full list of members
dot icon06/02/2009
Full accounts made up to 2008-03-29
dot icon15/05/2008
Return made up to 09/05/08; full list of members
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 09/05/07; full list of members
dot icon29/08/2006
Full accounts made up to 2006-04-01
dot icon16/06/2006
Return made up to 09/05/06; full list of members
dot icon20/01/2006
Full accounts made up to 2005-04-02
dot icon24/05/2005
Return made up to 09/05/05; full list of members
dot icon14/10/2004
Full accounts made up to 2004-04-03
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon08/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Declaration of assistance for shares acquisition
dot icon08/07/2004
Director resigned
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon03/07/2004
Particulars of mortgage/charge
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon28/06/2004
Return made up to 09/05/04; full list of members
dot icon19/06/2004
Particulars of mortgage/charge
dot icon10/12/2003
Full accounts made up to 2003-03-29
dot icon24/06/2003
Return made up to 09/05/03; full list of members
dot icon08/01/2003
Full accounts made up to 2002-03-30
dot icon18/06/2002
Return made up to 09/05/02; full list of members
dot icon01/10/2001
Particulars of mortgage/charge
dot icon11/07/2001
Full accounts made up to 2001-03-31
dot icon11/07/2001
Full accounts made up to 2000-04-01
dot icon22/06/2001
Return made up to 09/05/01; full list of members
dot icon14/06/2000
Director resigned
dot icon13/06/2000
Return made up to 09/05/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-04-03
dot icon10/08/1999
Auditor's resignation
dot icon06/08/1999
Particulars of mortgage/charge
dot icon06/08/1999
Particulars of mortgage/charge
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Declaration of assistance for shares acquisition
dot icon06/08/1999
Resolutions
dot icon05/08/1999
Particulars of mortgage/charge
dot icon03/08/1999
Declaration of satisfaction of mortgage/charge
dot icon03/08/1999
Declaration of satisfaction of mortgage/charge
dot icon03/08/1999
Declaration of satisfaction of mortgage/charge
dot icon03/08/1999
Declaration of satisfaction of mortgage/charge
dot icon03/08/1999
Declaration of satisfaction of mortgage/charge
dot icon03/08/1999
Declaration of satisfaction of mortgage/charge
dot icon03/08/1999
Declaration of satisfaction of mortgage/charge
dot icon30/07/1999
Particulars of mortgage/charge
dot icon25/06/1999
Return made up to 09/05/99; full list of members
dot icon25/06/1999
New director appointed
dot icon29/12/1998
Amended full accounts made up to 1998-03-28
dot icon01/12/1998
Full accounts made up to 1998-03-28
dot icon19/06/1998
Return made up to 09/05/98; no change of members
dot icon12/01/1998
Full accounts made up to 1997-03-29
dot icon04/11/1997
Particulars of mortgage/charge
dot icon25/06/1997
Return made up to 09/05/97; no change of members
dot icon31/05/1997
Particulars of mortgage/charge
dot icon19/11/1996
Full accounts made up to 1996-03-30
dot icon10/10/1996
Particulars of mortgage/charge
dot icon24/06/1996
Return made up to 09/05/96; full list of members
dot icon23/05/1996
Resolutions
dot icon23/05/1996
£ ic 201000/181081 28/03/96 £ sr 11000@1=11000 £ sr [email protected]=8919
dot icon20/09/1995
Full accounts made up to 1995-04-02
dot icon26/05/1995
Return made up to 09/05/95; no change of members
dot icon09/05/1995
Particulars of mortgage/charge
dot icon03/02/1995
Full accounts made up to 1994-04-02
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Return made up to 09/05/94; full list of members
dot icon21/12/1993
Accounts for a medium company made up to 1993-04-03
dot icon05/07/1993
Return made up to 09/05/93; no change of members
dot icon07/04/1993
New director appointed
dot icon26/11/1992
Amended accounts made up to 1992-03-28
dot icon12/11/1992
Accounts for a medium company made up to 1992-03-28
dot icon14/07/1992
New secretary appointed;director resigned
dot icon14/07/1992
Return made up to 09/05/92; no change of members
dot icon21/08/1991
Full accounts made up to 1991-03-30
dot icon21/05/1991
Return made up to 09/05/91; full list of members
dot icon23/04/1991
Director's particulars changed
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Ad 18/03/91--------- £ si [email protected]=90000 £ ic 111000/201000
dot icon23/04/1991
£ nc 111000/201000 18/03/91
dot icon06/11/1990
Full accounts made up to 1990-03-31
dot icon24/10/1990
Return made up to 03/08/90; full list of members
dot icon20/08/1990
Director resigned
dot icon09/10/1989
Particulars of mortgage/charge
dot icon26/04/1989
Memorandum and Articles of Association
dot icon17/04/1989
Wd 30/03/89 ad 31/03/89--------- £ si 110998@1=110998 £ ic 2/111000
dot icon17/04/1989
Resolutions
dot icon17/04/1989
Resolutions
dot icon17/04/1989
Resolutions
dot icon17/04/1989
Resolutions
dot icon17/04/1989
£ nc 1000/111000
dot icon13/04/1989
Particulars of mortgage/charge
dot icon13/04/1989
Particulars of mortgage/charge
dot icon13/04/1989
Particulars of mortgage/charge
dot icon06/04/1989
Registered office changed on 06/04/89 from: st.philips house st.philips place birmingham B3 2PP
dot icon06/04/1989
Secretary resigned;new secretary appointed
dot icon06/04/1989
Director resigned;new director appointed
dot icon04/04/1989
Memorandum and Articles of Association
dot icon03/04/1989
New director appointed
dot icon28/03/1989
Resolutions
dot icon22/03/1989
Registered office changed on 22/03/89 from: 2 baches street london N1 6UB
dot icon20/03/1989
Certificate of change of name
dot icon20/03/1989
Certificate of change of name
dot icon23/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johanson, David R
Director
12/08/2019 - Present
18
Beary, John Patrick
Director
12/08/2019 - 21/06/2023
13

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.R.B. ENGINEERING LIMITED

D.R.B. ENGINEERING LIMITED is an(a) Dissolved company incorporated on 23/01/1989 with the registered office located at Arrow Work S, Birmingham Road, Studley B80 7AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.R.B. ENGINEERING LIMITED?

toggle

D.R.B. ENGINEERING LIMITED is currently Dissolved. It was registered on 23/01/1989 and dissolved on 02/04/2024.

Where is D.R.B. ENGINEERING LIMITED located?

toggle

D.R.B. ENGINEERING LIMITED is registered at Arrow Work S, Birmingham Road, Studley B80 7AS.

What does D.R.B. ENGINEERING LIMITED do?

toggle

D.R.B. ENGINEERING LIMITED operates in the Forging pressing stamping and roll-forming of metal; powder metallurgy (25.50 - SIC 2007) sector.

What is the latest filing for D.R.B. ENGINEERING LIMITED?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved via compulsory strike-off.