Horsham
West Sussex
RH13 6JG
Secretary Name | Barry Wells |
---|---|
Status | Current |
Appointed | 30 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Woodlands Walk, Mannings Heath Horsham West Sussex RH13 6JG |
Director Name | Mr Kevin Berry |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Trimdon Grange Industrial Estate Trimdon Grange Trimdon Co. Durham TS29 6PA |
Director Name | Mr David Shannon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Trimdon Grange Industrial Estate Trimdon Grange Trimdon Co. Durham TS29 6PA |
Director Name | Mr George Stephen Penchion |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trimdon Grange Industrial Estate Trimdon Grange Trimdon Co. Durham TS29 6PA |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | www.dli-engineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01429 880454 |
Telephone region | Hartlepool |
Registered Address | Trimdon Grange Industrial Estate Trimdon Grange Trimdon Co. Durham TS29 6PA |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Trimdon |
Ward | Trimdon and Thornley |
Built Up Area | Trimdon Grange |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Barry Wells 40.00% Ordinary |
---|---|
40 at £1 | George Penchion 40.00% Ordinary |
10 at £1 | David Shannon 10.00% Ordinary |
10 at £1 | Kevin Berry 10.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
8 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
13 August 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
17 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
17 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
21 July 2017 | Notification of Barry Michael Wells as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of George Stephen Penchion as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of George Stephen Penchion as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Barry Michael Wells as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 August 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
5 August 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
26 November 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
26 November 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
14 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
28 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
5 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Appointment of Mr George Stephen Penchion as a director (2 pages) |
24 August 2012 | Appointment of Mr David Shannon as a director (2 pages) |
24 August 2012 | Appointment of Mr George Stephen Penchion as a director (2 pages) |
24 August 2012 | Appointment of Mr Kevin Berry as a director (2 pages) |
24 August 2012 | Appointment of Mr David Shannon as a director (2 pages) |
24 August 2012 | Appointment of Mr Kevin Berry as a director (2 pages) |
24 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
11 August 2011 | Appointment of Barry Wells as a secretary (2 pages) |
11 August 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
11 August 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
11 August 2011 | Appointment of Barry Michael Wells as a director (2 pages) |
11 August 2011 | Appointment of Barry Wells as a secretary (2 pages) |
11 August 2011 | Appointment of Barry Michael Wells as a director (2 pages) |
11 August 2011 | Registered 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 2011 | Registered 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 2011 | Incorporation
|
30 June 2011 | Incorporation
|
30 June 2011 | Incorporation
|