About

Registered Number: 01985641
Date of Incorporation: 04/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: 6-7 Bankside, Hanborough Business Park Long Hanborough, Witney, Oxfordshire, OX29 8LJ

 

Based in Witney, Oxfordshire, Desktop Engineering Ltd was founded on 04 February 1986. We do not know the number of employees at the company. The business is registered for VAT. The business has one director listed as Palmer, Christopher John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Christopher John 01 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 02 August 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 27 April 2018
AP01 - Appointment of director 02 January 2018
AA - Annual Accounts 10 September 2017
CS01 - N/A 03 August 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 27 January 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 04 August 2015
CH01 - Change of particulars for director 04 August 2015
AR01 - Annual Return 11 August 2014
CH03 - Change of particulars for secretary 11 August 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 06 January 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 23 December 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 22 September 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
363s - Annual Return 13 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 24 January 2002
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2001
123 - Notice of increase in nominal capital 11 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
RESOLUTIONS - N/A 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
325 - Location of register of directors' interests in shares etc 29 October 2001
353 - Register of members 29 October 2001
AA - Annual Accounts 17 October 2001
287 - Change in situation or address of Registered Office 26 June 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 20 October 2000
RESOLUTIONS - N/A 31 May 2000
287 - Change in situation or address of Registered Office 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
AA - Annual Accounts 18 April 2000
225 - Change of Accounting Reference Date 31 March 2000
363s - Annual Return 08 February 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 11 May 1998
AA - Annual Accounts 23 March 1998
AA - Annual Accounts 11 April 1997
363s - Annual Return 02 February 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 22 November 1995
288 - N/A 10 November 1995
363s - Annual Return 14 August 1995
AA - Annual Accounts 05 October 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 21 February 1993
363s - Annual Return 24 January 1993
287 - Change in situation or address of Registered Office 31 May 1992
AA - Annual Accounts 20 May 1992
363b - Annual Return 15 January 1992
288 - N/A 21 May 1991
363a - Annual Return 16 May 1991
AA - Annual Accounts 21 January 1991
288 - N/A 06 November 1990
395 - Particulars of a mortgage or charge 12 July 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 24 October 1989
363 - Annual Return 20 April 1989
52 - Particulars of contract relating to shares allotted as fully or partly paid up otherwise than in cash on or before 15/3/88 13 October 1988
RESOLUTIONS - N/A 13 September 1988
PUC 7 - N/A 13 September 1988
AA - Annual Accounts 24 August 1988
AA - Annual Accounts 09 August 1988
RESOLUTIONS - N/A 08 August 1988
PUC 3 - N/A 08 August 1988
123 - Notice of increase in nominal capital 08 August 1988
363 - Annual Return 07 June 1988
363 - Annual Return 07 June 1988
287 - Change in situation or address of Registered Office 17 August 1987
CERTNM - Change of name certificate 14 August 1987
CERTNM - Change of name certificate 14 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1987
288 - N/A 31 January 1987
MISC - Miscellaneous document 04 February 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.