Company NameD-Mand Offshore Engineering Ltd
DirectorsClifford Dixon and Amanda Dixon
Company StatusActive - Proposal to Strike off
Company Number09118016
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Clifford Dixon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed09 July 2014(2 days after company formation)
Appointment Duration9 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address140 Beverley Way
Peterlee
County Durham
SR8 2AY
Director NameMrs Amanda Dixon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2016(2 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fortis Accountancy Services 13t Queensway Hous
Middlesbrough
TS3 8TF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressC/O Fortis Accountancy Services
13t Queensway House, Queensway
Middlesbrough
TS3 8TF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
29 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
19 February 2020Registered office address changed from 140 Beverley Way Peterlee County Durham SR8 2AY England to C/O Fortis Accountancy 1 Stephenson Court Skippers Lane Industrail Estate Middlesborough England TS6 6UT on 19 February 2020 (1 page)
12 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
15 February 2017Confirmation statement made on 10 July 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 10 July 2016 with updates (5 pages)
14 February 2017Appointment of Mrs Amanda Dixon as a director on 10 July 2016 (2 pages)
14 February 2017Appointment of Mrs Amanda Dixon as a director on 10 July 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
25 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
3 March 2016Registered office address changed from 2nd Floor, Yoden House 30 Yoden Way Peterlee Co. Durham SR8 1AL to 140 Beverley Way Peterlee County Durham SR8 2AY on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 2nd Floor, Yoden House 30 Yoden Way Peterlee Co. Durham SR8 1AL to 140 Beverley Way Peterlee County Durham SR8 2AY on 3 March 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
11 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
11 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
15 July 2014Termination of appointment of Barbara Kahan as a director on 9 July 2014 (2 pages)
15 July 2014Termination of appointment of Barbara Kahan as a director on 9 July 2014 (2 pages)
15 July 2014Termination of appointment of Barbara Kahan as a director on 9 July 2014 (2 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Termination of appointment of Barbara Kahan as a director (1 page)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Appointment of Mr Clifford Dixon as a director (2 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Termination of appointment of Barbara Kahan as a director (1 page)
9 July 2014Appointment of Mr Clifford Dixon as a director (2 pages)
7 July 2014Incorporation (36 pages)
7 July 2014Incorporation (36 pages)