Company NameD.L.I. Precision Engineering Limited
Company StatusActive
Company Number07688745
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Barry Michael Wells
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Woodlands Walk, Mannings Heath
Horsham
West Sussex
RH13 6JG
Secretary NameBarry Wells
StatusCurrent
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Woodlands Walk, Mannings Heath
Horsham
West Sussex
RH13 6JG
Director NameMr Kevin Berry
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2011(5 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressTrimdon Grange Industrial Estate
Trimdon Grange
Trimdon
Co. Durham
TS29 6PA
Director NameMr David Shannon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2011(5 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressTrimdon Grange Industrial Estate
Trimdon Grange
Trimdon
Co. Durham
TS29 6PA
Director NameMr George Stephen Penchion
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2011(5 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrimdon Grange Industrial Estate
Trimdon Grange
Trimdon
Co. Durham
TS29 6PA
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitewww.dli-engineering.co.uk
Email address[email protected]
Telephone01429 880454
Telephone regionHartlepool

Location

Registered AddressTrimdon Grange Industrial Estate
Trimdon Grange
Trimdon
Co. Durham
TS29 6PA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishTrimdon
WardTrimdon and Thornley
Built Up AreaTrimdon Grange
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Barry Wells
40.00%
Ordinary
40 at £1George Penchion
40.00%
Ordinary
10 at £1David Shannon
10.00%
Ordinary
10 at £1Kevin Berry
10.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
17 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
17 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
7 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
7 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
21 July 2017Notification of Barry Michael Wells as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of George Stephen Penchion as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 July 2017Notification of George Stephen Penchion as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Notification of Barry Michael Wells as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 August 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
31 August 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
25 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 August 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
5 August 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
26 November 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
26 November 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
14 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
5 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
24 August 2012Appointment of Mr George Stephen Penchion as a director (2 pages)
24 August 2012Appointment of Mr David Shannon as a director (2 pages)
24 August 2012Appointment of Mr George Stephen Penchion as a director (2 pages)
24 August 2012Appointment of Mr Kevin Berry as a director (2 pages)
24 August 2012Appointment of Mr David Shannon as a director (2 pages)
24 August 2012Appointment of Mr Kevin Berry as a director (2 pages)
24 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
11 August 2011Appointment of Barry Wells as a secretary (2 pages)
11 August 2011Termination of appointment of Jonathon Round as a director (1 page)
11 August 2011Termination of appointment of Jonathon Round as a director (1 page)
11 August 2011Appointment of Barry Michael Wells as a director (2 pages)
11 August 2011Appointment of Barry Wells as a secretary (2 pages)
11 August 2011Appointment of Barry Michael Wells as a director (2 pages)
11 August 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 August 2011 (1 page)
11 August 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 August 2011 (1 page)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)