About

Registered Number: 03875604
Date of Incorporation: 11/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Unit 6, The School House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, DA5 1LU,

 

Dcl Consulting Engineers Ltd was founded on 11 November 1999 with its registered office in Bexley, it has a status of "Active". We do not know the number of employees at the organisation. Bates, Frank Robert, Massey, Kathleen, Bates, James are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Frank Robert 12 November 1999 - 1
BATES, James 01 March 2016 03 January 2020 1
Secretary Name Appointed Resigned Total Appointments
MASSEY, Kathleen 12 November 1999 15 October 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 June 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
CS01 - N/A 14 November 2019
CH04 - Change of particulars for corporate secretary 20 August 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 14 November 2018
AP04 - Appointment of corporate secretary 06 June 2018
TM02 - Termination of appointment of secretary 06 June 2018
AA - Annual Accounts 05 April 2018
TM01 - Termination of appointment of director 28 March 2018
CH01 - Change of particulars for director 28 March 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 24 December 2016
AA - Annual Accounts 16 June 2016
AP01 - Appointment of director 04 April 2016
AR01 - Annual Return 25 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2015
AA - Annual Accounts 05 March 2015
CERTNM - Change of name certificate 27 February 2015
AD01 - Change of registered office address 06 January 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 04 December 2012
SH01 - Return of Allotment of shares 24 August 2012
AA - Annual Accounts 05 July 2012
AD01 - Change of registered office address 07 December 2011
AR01 - Annual Return 16 November 2011
MG01 - Particulars of a mortgage or charge 07 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 08 December 2010
AD01 - Change of registered office address 08 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2010
AA - Annual Accounts 31 August 2010
SH06 - Notice of cancellation of shares 28 April 2010
SH03 - Return of purchase of own shares 28 April 2010
SH01 - Return of Allotment of shares 13 April 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 02 December 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 20 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2001
363s - Annual Return 10 January 2001
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
287 - Change in situation or address of Registered Office 16 February 2000
288b - Notice of resignation of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
NEWINC - New incorporation documents 11 November 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 13 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.