About

Registered Number: 02721894
Date of Incorporation: 10/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Unit 36-38 Great Central Street, Leicester, Leicestershire, LE1 4JT

 

Based in Leicestershire, D & H Engineering Ltd was established in 1992, it's status is listed as "Active". Koslicki, Robert, Mistry, Vasant, Mistry, Dalpatram Chaganlal, Mistry, Harishchandra Chaganlal are listed as directors of D & H Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOSLICKI, Robert 28 September 2016 - 1
MISTRY, Dalpatram Chaganlal 10 June 1992 28 September 2016 1
MISTRY, Harishchandra Chaganlal 15 June 1992 07 January 2006 1
Secretary Name Appointed Resigned Total Appointments
MISTRY, Vasant 15 June 1992 31 July 2015 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 17 June 2019
AA01 - Change of accounting reference date 18 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 18 July 2018
AA01 - Change of accounting reference date 29 September 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 22 June 2017
TM01 - Termination of appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
MR04 - N/A 05 October 2016
MR04 - N/A 05 October 2016
AR01 - Annual Return 22 July 2016
MR04 - N/A 14 July 2016
AA - Annual Accounts 30 June 2016
AA - Annual Accounts 08 September 2015
TM02 - Termination of appointment of secretary 17 August 2015
AR01 - Annual Return 15 June 2015
CH01 - Change of particulars for director 15 June 2015
DISS40 - Notice of striking-off action discontinued 04 October 2014
AA - Annual Accounts 02 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 17 June 2014
DISS40 - Notice of striking-off action discontinued 14 December 2013
AA - Annual Accounts 13 December 2013
DISS16(SOAS) - N/A 28 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
MG01 - Particulars of a mortgage or charge 29 May 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
MG01 - Particulars of a mortgage or charge 16 December 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 26 September 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 21 June 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 05 August 2002
363s - Annual Return 26 September 2001
225 - Change of Accounting Reference Date 22 May 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 31 July 1998
AA - Annual Accounts 26 February 1998
287 - Change in situation or address of Registered Office 19 December 1997
363s - Annual Return 15 August 1997
AA - Annual Accounts 31 May 1997
363s - Annual Return 29 July 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 24 July 1995
AA - Annual Accounts 15 March 1995
363s - Annual Return 05 August 1994
AA - Annual Accounts 13 March 1994
363s - Annual Return 10 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1993
287 - Change in situation or address of Registered Office 27 November 1992
288 - N/A 30 September 1992
288 - N/A 30 September 1992
287 - Change in situation or address of Registered Office 19 August 1992
288 - N/A 19 August 1992
NEWINC - New incorporation documents 10 June 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2010 Fully Satisfied

N/A

All assets debenture 11 March 2010 Fully Satisfied

N/A

Debenture 11 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.