About

Registered Number: 05467219
Date of Incorporation: 31/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 1 Rushton Mews, Corby, Northamptonshire, NN17 5EQ,

 

Established in 2005, D & G Engineering Ltd are based in Corby, Northamptonshire. We do not know the number of employees at the business. The current directors of the business are listed as Gibson, Michael, Miles, Deborah Tina, Miles, Derek in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Michael 31 May 2005 - 1
MILES, Deborah Tina 01 February 2008 30 May 2013 1
MILES, Derek 31 May 2005 01 February 2008 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 15 June 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 06 June 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 06 June 2016
AD01 - Change of registered office address 07 February 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 28 June 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 01 August 2013
TM01 - Termination of appointment of director 27 June 2013
AA - Annual Accounts 30 May 2013
AA01 - Change of accounting reference date 19 February 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 15 August 2011
AD01 - Change of registered office address 13 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 03 July 2010
CH03 - Change of particulars for secretary 03 July 2010
CH01 - Change of particulars for director 03 July 2010
AD01 - Change of registered office address 03 July 2010
CH01 - Change of particulars for director 03 July 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 28 June 2009
AA - Annual Accounts 18 March 2009
288a - Notice of appointment of directors or secretaries 01 July 2008
363a - Annual Return 12 June 2008
287 - Change in situation or address of Registered Office 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 31 March 2008
287 - Change in situation or address of Registered Office 05 February 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
NEWINC - New incorporation documents 31 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.