Company NameTechnical Engineering Resource (Aerospace) Limited
DirectorBarry Michael Wells
Company StatusActive
Company Number09245451
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Director

Director NameMr Barry Michael Wells
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Trimdon Grange Industrial Estate
Trimdon Grange
County Durham
TS29 6PA

Contact

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

Location

Registered Address1 Trimdon Grange Industrial Estate
Trimdon Grange
County Durham
TS29 6PA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishTrimdon
WardTrimdon and Thornley
Built Up AreaTrimdon Grange

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

1 December 2014Delivered on: 18 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
13 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
12 October 2021Registered office address changed from 1 Trimdon Grange Industrial Estate Trimdon Grange Trimdon Station County Durham TS29 6PA to 1 Trimdon Grange Industrial Estate Trimdon Grange County Durham TS29 6PA on 12 October 2021 (1 page)
12 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
7 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
8 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
16 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
16 October 2018Notification of Dli Group Limited as a person with significant control on 20 October 2017 (2 pages)
16 October 2018Cessation of Dli Engineering Limited as a person with significant control on 20 October 2017 (1 page)
11 July 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
30 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
19 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
21 September 2016Total exemption full accounts made up to 30 April 2016 (12 pages)
21 September 2016Total exemption full accounts made up to 30 April 2016 (12 pages)
6 July 2016Previous accounting period shortened from 31 December 2016 to 30 April 2016 (1 page)
6 July 2016Previous accounting period shortened from 31 December 2016 to 30 April 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
10 May 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
8 December 2015Registered office address changed from Trimdon Grange Industrial Estate Trimdon Grange Industrial Estate Trimdon Grange Trimdon Station County Durham TS29 6PA United Kingdom to 1 Trimdon Grange Industrial Estate Trimdon Grange Trimdon Station County Durham TS29 6PA on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Trimdon Grange Industrial Estate Trimdon Grange Industrial Estate Trimdon Grange Trimdon Station County Durham TS29 6PA United Kingdom to 1 Trimdon Grange Industrial Estate Trimdon Grange Trimdon Station County Durham TS29 6PA on 8 December 2015 (1 page)
8 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(3 pages)
8 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(3 pages)
18 December 2014Registration of charge 092454510001, created on 1 December 2014 (24 pages)
18 December 2014Registration of charge 092454510001, created on 1 December 2014 (24 pages)
18 December 2014Registration of charge 092454510001, created on 1 December 2014 (24 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)