About

Registered Number: 05344154
Date of Incorporation: 27/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB

 

Established in 2005, Dartford Rebore & Engine Centre Ltd have registered office in Dartford, it's status at Companies House is "Active". There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Kevin John 27 January 2005 - 1
TANNER, Neil 27 January 2005 - 1
LANE, Joanne 01 April 2005 03 August 2007 1
MARTIN, Karleen 01 April 2005 03 August 2007 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 24 December 2018
CH01 - Change of particulars for director 05 February 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 02 February 2017
CH01 - Change of particulars for director 01 February 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 28 September 2015
CH03 - Change of particulars for secretary 20 August 2015
CH01 - Change of particulars for director 20 August 2015
CH01 - Change of particulars for director 20 August 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 30 January 2012
CH03 - Change of particulars for secretary 30 January 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 15 November 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2005
225 - Change of Accounting Reference Date 02 March 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.