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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 01 August 2002 | Outstanding |
N/A |