DEAN ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

DEAN ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06479551

Incorporation date

22/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Meadow Lodge, Wootton Fitzpaine, Bridport, Dorset DT6 6NFCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2008)
dot icon25/02/2020
Termination of appointment of Trudi Linda Dyer as a director on 2020-02-18
dot icon25/02/2020
Voluntary strike-off action has been suspended
dot icon04/02/2020
First Gazette notice for voluntary strike-off
dot icon28/01/2020
Application to strike the company off the register
dot icon29/07/2019
Total exemption full accounts made up to 2018-01-31
dot icon23/05/2019
Termination of appointment of Raymond John Dyer as a director on 2019-03-01
dot icon23/05/2019
Registered office address changed from 60 Newland Street Coleford Glos GL16 8AL to Meadow Lodge Wootton Fitzpaine Bridport Dorset DT6 6NF on 2019-05-23
dot icon21/03/2019
Appointment of Mrs Trudi Linda Dyer as a director on 2019-03-01
dot icon18/12/2018
Registration of charge 064795510004, created on 2018-12-18
dot icon10/05/2018
Termination of appointment of Andrew John Sterry as a director on 2018-03-27
dot icon10/05/2018
Termination of appointment of Matthew Whittington as a director on 2018-03-27
dot icon03/05/2018
Termination of appointment of Matthew Whittington as a director on 2018-03-27
dot icon03/05/2018
Termination of appointment of Andrew John Sterry as a director on 2018-03-27
dot icon29/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon24/01/2018
Notification of Fortis Technical Limited as a person with significant control on 2017-05-12
dot icon24/01/2018
Withdrawal of a person with significant control statement on 2018-01-24
dot icon13/07/2017
Appointment of Matthew Whittington as a director on 2017-06-22
dot icon15/05/2017
Registration of charge 064795510003, created on 2017-05-12
dot icon11/05/2017
Appointment of Mr Raymond John Dyer as a director on 2017-05-11
dot icon09/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/05/2017
Satisfaction of charge 2 in full
dot icon02/05/2017
Satisfaction of charge 1 in full
dot icon23/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon23/09/2016
Termination of appointment of Richard Wayne Morgan as a director on 2016-08-31
dot icon18/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/03/2010
Appointment of Richard Wayne Morgan as a director
dot icon03/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon02/02/2010
Termination of appointment of David Sibley as a director
dot icon02/02/2010
Termination of appointment of David Sibley as a secretary
dot icon05/09/2009
Appointment terminated director ian james
dot icon19/08/2009
Appointment terminated director seamus bond
dot icon19/08/2009
Appointment terminated director jane bunn
dot icon28/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/01/2009
Return made up to 22/01/09; full list of members
dot icon31/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/07/2008
Director appointed ian james
dot icon24/07/2008
Director appointed seamus patrick bond
dot icon24/07/2008
Director appointed jane elizabeth bunn
dot icon22/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2018
dot iconNext confirmation date
22/01/2019
dot iconLast change occurred
31/01/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2018
dot iconNext account date
31/01/2019
dot iconNext due on
31/10/2019
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sterry, Andrew John
Director
22/01/2008 - 27/03/2018
10
Dyer, Raymond John
Director
11/05/2017 - 01/03/2019
19
Dyer, Trudi Linda
Director
01/03/2019 - 18/02/2020
7
Sibley, David John
Director
22/01/2008 - 22/06/2009
2
Morgan, Richard Wayne
Director
03/03/2010 - 31/08/2016
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEAN ENGINEERING LIMITED

DEAN ENGINEERING LIMITED is an(a) Active company incorporated on 22/01/2008 with the registered office located at Meadow Lodge, Wootton Fitzpaine, Bridport, Dorset DT6 6NF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEAN ENGINEERING LIMITED?

toggle

DEAN ENGINEERING LIMITED is currently Active. It was registered on 22/01/2008 .

Where is DEAN ENGINEERING LIMITED located?

toggle

DEAN ENGINEERING LIMITED is registered at Meadow Lodge, Wootton Fitzpaine, Bridport, Dorset DT6 6NF.

What does DEAN ENGINEERING LIMITED do?

toggle

DEAN ENGINEERING LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for DEAN ENGINEERING LIMITED?

toggle

The latest filing was on 25/02/2020: Termination of appointment of Trudi Linda Dyer as a director on 2020-02-18.