About

Registered Number: 01723115
Date of Incorporation: 13/05/1983 (41 years and 11 months ago)
Company Status: Active
Registered Address: Unit 5 St Georges Bus Ctr, Brunswick Rd Cobbs Wood, Industrial Estate, Ashford, Kent, TN23 1EL

 

Destra Engineering Ltd was registered on 13 May 1983 with its registered office in Kent, it has a status of "Active". There are 4 directors listed for this company in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARE, Kevin Paul Frank 10 November 2004 - 1
WILLIAMS, Sarah Elizabeth 10 November 2004 - 1
GARFIELD, David Thomas N/A 30 September 1998 1
RAWLINGS, Derek Stanley N/A 19 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 May 2020
CH01 - Change of particulars for director 11 March 2020
CH01 - Change of particulars for director 11 March 2020
CS01 - N/A 13 January 2020
PSC04 - N/A 31 October 2019
AA - Annual Accounts 15 August 2019
AA01 - Change of accounting reference date 30 May 2019
CS01 - N/A 31 January 2019
PSC01 - N/A 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 09 November 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 13 February 2014
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 08 September 2011
CH03 - Change of particulars for secretary 08 September 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 02 January 2008
353 - Register of members 02 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 January 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 08 January 2003
363s - Annual Return 08 January 2003
288c - Notice of change of directors or secretaries or in their particulars 02 September 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 04 January 2002
363s - Annual Return 16 March 2001
AA - Annual Accounts 19 February 2001
AA - Annual Accounts 07 January 2000
363s - Annual Return 07 January 2000
287 - Change in situation or address of Registered Office 24 December 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
AA - Annual Accounts 08 April 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 12 February 1997
363s - Annual Return 05 February 1997
363s - Annual Return 11 January 1996
AA - Annual Accounts 27 December 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 03 January 1995
395 - Particulars of a mortgage or charge 12 December 1994
395 - Particulars of a mortgage or charge 01 November 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 12 January 1994
363s - Annual Return 07 January 1993
288 - N/A 07 January 1993
AA - Annual Accounts 02 December 1992
AA - Annual Accounts 07 January 1992
363s - Annual Return 07 January 1992
AA - Annual Accounts 18 February 1991
363a - Annual Return 18 February 1991
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
RESOLUTIONS - N/A 24 February 1988
PUC 2 - N/A 18 February 1988
123 - Notice of increase in nominal capital 18 February 1988
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 17 February 1987
363 - Annual Return 17 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 November 1994 Outstanding

N/A

Mortgage debenture 24 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.