DG8 DESIGN AND ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

DG8 DESIGN AND ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06469390

Incorporation date

10/01/2008

Size

Dormant

Contacts

Registered address

Registered address

C/O Icomera 2nd Floor Victory House, Quayside, Chatham Maritime, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2008)
dot icon17/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/11/2025
Appointment of Mr Christophe André Boivineau as a director on 2025-11-10
dot icon26/11/2025
Termination of appointment of Viktoria Skantz as a director on 2025-11-10
dot icon15/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon19/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/07/2024
Termination of appointment of Baudouin Pierre Henri Robert Huon as a director on 2024-07-17
dot icon19/07/2024
Termination of appointment of Anders Schantz as a director on 2024-07-17
dot icon19/07/2024
Appointment of Ms Viktoria Skantz as a director on 2024-07-18
dot icon18/07/2024
Termination of appointment of Quentin Dejean as a director on 2024-07-18
dot icon18/07/2024
Termination of appointment of Krisztina Kanaga as a director on 2024-07-18
dot icon05/07/2024
Director's details changed for Ms Chatherine Chardon on 2024-05-16
dot icon28/05/2024
Appointment of Ms Chatherine Chardon as a director on 2024-05-16
dot icon14/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon30/01/2024
Appointment of Mr Baudouin Pierre Henri Robert Huon as a director on 2023-12-18
dot icon11/01/2024
Appointment of Mr Peter John Kingsland as a director on 2023-12-12
dot icon11/01/2024
Appointment of Ms Krisztina Kanaga as a director on 2023-12-18
dot icon11/01/2024
Appointment of Mr Anders Schantz as a director on 2024-01-02
dot icon08/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/11/2023
Termination of appointment of Tomas Olsson as a director on 2023-10-09
dot icon23/11/2023
Appointment of Mr Quentin Dejean as a director on 2023-10-12
dot icon23/11/2023
Termination of appointment of Magnus Friberg as a director on 2023-11-03
dot icon12/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon16/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/07/2022
Accounts for a small company made up to 2021-03-31
dot icon04/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon28/10/2021
Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA to C/O Icomera 2nd Floor Victory House Quayside Chatham Maritime Kent ME4 4QU on 2021-10-28
dot icon28/10/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon28/10/2021
Accounts for a small company made up to 2020-03-31
dot icon12/08/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon21/09/2020
Appointment of Mr Tomas Olsson as a director on 2020-09-01
dot icon21/09/2020
Termination of appointment of Magnus Kjell Olbin as a director on 2020-07-15
dot icon03/08/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon07/07/2020
Termination of appointment of Dave Palmer as a director on 2020-05-29
dot icon20/02/2020
Termination of appointment of Karl-Johan Holm as a director on 2020-01-29
dot icon13/02/2020
Appointment of Mr Magnus Friberg as a director on 2020-01-29
dot icon16/12/2019
Audited abridged accounts made up to 2019-03-31
dot icon03/07/2019
Termination of appointment of Jennifer Hughes as a director on 2019-06-20
dot icon03/07/2019
Termination of appointment of Mark Adrian Hoptroff as a director on 2019-06-20
dot icon03/07/2019
Termination of appointment of Michael Ian Mortimer as a director on 2019-06-20
dot icon03/07/2019
Termination of appointment of Jennifer Hughes as a secretary on 2019-06-20
dot icon03/07/2019
Appointment of Mr Dave Palmer as a director on 2019-06-20
dot icon03/07/2019
Appointment of Mr Karl-Johan Holm as a director on 2019-06-20
dot icon03/07/2019
Appointment of Mr Magnus Olbin as a director on 2019-06-20
dot icon09/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon09/05/2019
Director's details changed for Ms Jennifer Hughes on 2019-05-01
dot icon31/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon02/05/2018
Director's details changed for Ms Jennifer Hughes on 2018-05-01
dot icon02/01/2018
Director's details changed for Ms Jennifer Hughes on 2017-12-31
dot icon21/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon13/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Director's details changed for Mr Michael Ian Mortimer on 2016-05-24
dot icon19/02/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon22/09/2014
Change of share class name or designation
dot icon22/09/2014
Resolutions
dot icon16/09/2014
Appointment of Jennifer Hughes as a secretary on 2014-08-26
dot icon16/09/2014
Termination of appointment of Anthony Francis Stephen Devitt as a director on 2014-08-26
dot icon16/09/2014
Termination of appointment of Anthony Francis Stephen Devitt as a secretary on 2014-08-26
dot icon13/06/2014
Director's details changed for Mark Adrian Hoptroff on 2014-06-11
dot icon11/06/2014
Appointment of Ms Jennifer Hughes as a director
dot icon11/06/2014
Appointment of Ms Jennifer Hughes as a director
dot icon04/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon24/09/2013
Resolutions
dot icon24/09/2013
Change of share class name or designation
dot icon11/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon16/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon16/01/2013
Director's details changed for Anthony Francis Stephen Devitt on 2011-09-30
dot icon16/01/2013
Director's details changed for Mark Adrian Hoptroff on 2009-11-01
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon24/01/2012
Director's details changed for Michael Ian Mortimer on 2011-01-11
dot icon24/01/2012
Director's details changed for Anthony Francis Stephen Devitt on 2011-01-11
dot icon24/01/2012
Director's details changed for Mark Adrian Hoptroff on 2011-01-11
dot icon24/01/2012
Secretary's details changed for Anthony Francis Stephen Devitt on 2011-01-11
dot icon26/09/2011
Secretary's details changed for Anthony Francis Stephen Devitt on 2011-09-26
dot icon26/09/2011
Director's details changed for Anthony Francis Stephen Devitt on 2011-09-26
dot icon06/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Purchase of own shares.
dot icon10/03/2011
Resolutions
dot icon10/03/2011
Resolutions
dot icon09/03/2011
Statement of capital following an allotment of shares on 2011-02-21
dot icon11/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mark Adrian Hoptroff on 2009-10-01
dot icon03/03/2010
Director's details changed for Michael Ian Mortimer on 2009-10-01
dot icon03/03/2010
Director's details changed for Anthony Francis Stephen Devitt on 2009-10-01
dot icon11/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon15/01/2009
Return made up to 10/01/09; full list of members
dot icon30/04/2008
Ad 21/04/08\gbp si 9@1=9\gbp ic 91/100\
dot icon28/04/2008
Ad 21/04/08\gbp si 54@1=54\gbp ic 37/91\
dot icon28/04/2008
Ad 21/04/08\gbp si 36@1=36\gbp ic 1/37\
dot icon28/04/2008
Nc inc already adjusted 21/04/08
dot icon28/04/2008
Memorandum and Articles of Association
dot icon28/04/2008
Resolutions
dot icon01/04/2008
Appointment terminated secretary fb secretary LIMITED
dot icon01/04/2008
Director appointed michael ian mortimer
dot icon01/04/2008
Appointment terminated director fb director LIMITED
dot icon01/04/2008
Director appointed mark adrian hoptroff
dot icon01/04/2008
Director and secretary appointed anthony francis stephen devitt
dot icon01/04/2008
Registered office changed on 01/04/2008 from st michaels court st michaels lane derby derbyshire DE1 3HQ
dot icon29/03/2008
Certificate of change of name
dot icon10/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Friberg, Magnus
Director
29/01/2020 - 03/11/2023
4
Kingsland, Peter John
Director
12/12/2023 - Present
5
Olsson, Tomas
Director
01/09/2020 - 09/10/2023
2
Dejean, Quentin
Director
12/10/2023 - 18/07/2024
3
Kanaga, Krisztina
Director
18/12/2023 - 18/07/2024
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DG8 DESIGN AND ENGINEERING LIMITED

DG8 DESIGN AND ENGINEERING LIMITED is an(a) Active company incorporated on 10/01/2008 with the registered office located at C/O Icomera 2nd Floor Victory House, Quayside, Chatham Maritime, Kent ME4 4QU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DG8 DESIGN AND ENGINEERING LIMITED?

toggle

DG8 DESIGN AND ENGINEERING LIMITED is currently Active. It was registered on 10/01/2008 .

Where is DG8 DESIGN AND ENGINEERING LIMITED located?

toggle

DG8 DESIGN AND ENGINEERING LIMITED is registered at C/O Icomera 2nd Floor Victory House, Quayside, Chatham Maritime, Kent ME4 4QU.

What does DG8 DESIGN AND ENGINEERING LIMITED do?

toggle

DG8 DESIGN AND ENGINEERING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for DG8 DESIGN AND ENGINEERING LIMITED?

toggle

The latest filing was on 17/12/2025: Accounts for a dormant company made up to 2025-03-31.