About

Registered Number: 04483498
Date of Incorporation: 11/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ

 

Established in 2002, D P Engineering (Mytchett) Ltd have registered office in Horsham in West Sussex, it has a status of "Active". We do not know the number of employees at the company. The companies directors are listed as Ewing, Lynne Elizabeth, Ewing, David Gordon, Ewing, Brenna at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EWING, David Gordon 11 July 2002 - 1
EWING, Brenna 01 December 2013 25 April 2018 1
Secretary Name Appointed Resigned Total Appointments
EWING, Lynne Elizabeth 11 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
DISS16(SOAS) - N/A 09 November 2019
DISS40 - Notice of striking-off action discontinued 09 November 2019
CS01 - N/A 08 November 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA - Annual Accounts 14 March 2019
AA01 - Change of accounting reference date 03 November 2018
CS01 - N/A 08 August 2018
PSC01 - N/A 08 August 2018
PSC07 - N/A 08 August 2018
TM01 - Termination of appointment of director 25 April 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 08 September 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 01 September 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 02 September 2014
SH01 - Return of Allotment of shares 28 July 2014
AD01 - Change of registered office address 11 March 2014
AP01 - Appointment of director 18 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 16 July 2012
CH03 - Change of particulars for secretary 16 July 2012
CH01 - Change of particulars for director 16 July 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 26 July 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 25 June 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 21 July 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 12 July 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 19 July 2003
225 - Change of Accounting Reference Date 10 April 2003
287 - Change in situation or address of Registered Office 21 March 2003
395 - Particulars of a mortgage or charge 03 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
287 - Change in situation or address of Registered Office 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.