DPE AUTO ENGINEERING GROUP LIMITED

Register to unlock more data on OkredoRegister

DPE AUTO ENGINEERING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09029135

Incorporation date

08/05/2014

Size

Full

Contacts

Registered address

Registered address

Dpe Auto Engineering Group Limited Gurney Way, Newton Aycliffe, County Durham DL5 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2014)
dot icon30/01/2018
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon14/11/2017
First Gazette notice for voluntary strike-off
dot icon03/11/2017
Application to strike the company off the register
dot icon15/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon24/05/2017
Memorandum and Articles of Association
dot icon24/05/2017
Resolutions
dot icon12/05/2017
Satisfaction of charge 090291350006 in full
dot icon10/05/2017
Registration of charge 090291350007, created on 2017-05-10
dot icon22/08/2016
Full accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon20/04/2016
Termination of appointment of Simon Stott as a director on 2016-04-01
dot icon04/11/2015
Director's details changed for Mr Simon George Greenhalgh on 2015-11-01
dot icon27/10/2015
Termination of appointment of Mark Ian Merryweather as a director on 2015-10-26
dot icon11/09/2015
Resolutions
dot icon10/09/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon04/09/2015
Appointment of Mr Mark Franckel as a director on 2015-08-19
dot icon25/08/2015
Appointment of Mr Simon George Greenhalgh as a director on 2015-08-19
dot icon24/08/2015
Appointment of Mr Kevin Thomas Morley as a director on 2015-08-19
dot icon24/08/2015
Termination of appointment of Andrew Christopher Lapping as a secretary on 2015-08-19
dot icon24/08/2015
Appointment of Mr Simon Stott as a director on 2015-08-19
dot icon24/08/2015
Termination of appointment of Andrew Christopher Lapping as a director on 2015-08-19
dot icon24/08/2015
Termination of appointment of Rudi Scott Wright as a director on 2015-08-19
dot icon24/08/2015
Appointment of Mr Mark Ian Merryweather as a director on 2015-08-19
dot icon19/08/2015
Satisfaction of charge 090291350001 in full
dot icon19/08/2015
Satisfaction of charge 090291350002 in full
dot icon19/08/2015
Satisfaction of charge 090291350004 in full
dot icon19/08/2015
Registration of charge 090291350006, created on 2015-08-19
dot icon19/08/2015
Satisfaction of charge 090291350003 in full
dot icon19/08/2015
Satisfaction of charge 090291350005 in full
dot icon11/08/2015
Resolutions
dot icon31/07/2015
Registration of charge 090291350005, created on 2015-07-30
dot icon13/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon10/03/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/09/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-06-04
dot icon16/06/2014
Resolutions
dot icon12/06/2014
Registration of charge 090291350004
dot icon11/06/2014
Registration of charge 090291350003
dot icon10/06/2014
Secretary's details changed for Mr Andrew Christopher Lapping on 2014-06-10
dot icon10/06/2014
Appointment of Mr Andrew Christopher Lapping as a secretary
dot icon05/06/2014
Statement of capital following an allotment of shares on 2014-05-22
dot icon05/06/2014
Change of share class name or designation
dot icon05/06/2014
Particulars of variation of rights attached to shares
dot icon05/06/2014
Resolutions
dot icon05/06/2014
Resolutions
dot icon03/06/2014
Director's details changed for Mr Andrew Christopher Lapping on 2014-05-22
dot icon29/05/2014
Registration of charge 090291350002
dot icon28/05/2014
Appointment of Mr Andrew Lapping as a director
dot icon28/05/2014
Registered office address changed from Hindley House Hindley Estate Stocksfield Northumberland NE43 7SA United Kingdom on 2014-05-28
dot icon28/05/2014
Appointment of Mr Rudi Scott Wright as a director
dot icon28/05/2014
Registration of charge 090291350001
dot icon08/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lapping, Andrew Christopher
Secretary
10/06/2014 - 19/08/2015
-
Coates, Peter William
Director
08/05/2014 - Present
21
Franckel, Mark
Director
19/08/2015 - Present
1
Stott, Simon
Director
19/08/2015 - 01/04/2016
6
Morley, Kevin Thomas
Director
19/08/2015 - Present
26

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 DPE AUTO ENGINEERING GROUP LIMITED

DPE AUTO ENGINEERING GROUP LIMITED is an(a) Dissolved company incorporated on 08/05/2014 with the registered office located at Dpe Auto Engineering Group Limited Gurney Way, Newton Aycliffe, County Durham DL5 6UJ. There are currently 4 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 DPE AUTO ENGINEERING GROUP LIMITED?

toggle

DPE AUTO ENGINEERING GROUP LIMITED is currently Dissolved. It was registered on 08/05/2014 and dissolved on 30/01/2018.

Where is DPE AUTO ENGINEERING GROUP LIMITED located?

toggle

DPE AUTO ENGINEERING GROUP LIMITED is registered at Dpe Auto Engineering Group Limited Gurney Way, Newton Aycliffe, County Durham DL5 6UJ.

What does DPE AUTO ENGINEERING GROUP LIMITED do?

toggle

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

What is the latest filing for DPE AUTO ENGINEERING GROUP LIMITED?

toggle

The latest filing was on 30/01/2018: Final Gazette dissolved via voluntary strike-off.