About

Registered Number: 02210842
Date of Incorporation: 14/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Batchworth House, Batchworth Place, Church Street,, Rickmansworth,, Hertfordshire, WD3 1JE,

 

Based in Rickmansworth,, Hertfordshire, D.K. Engineering Ltd was established in 1988. We don't know the number of employees at the business. The companies directors are listed as Cottingham, David Alan, Cottingham, Katherine Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTINGHAM, David Alan N/A - 1
COTTINGHAM, Katherine Mary N/A - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
PSC04 - N/A 29 January 2020
PSC04 - N/A 29 January 2020
AA - Annual Accounts 21 January 2020
AD01 - Change of registered office address 19 September 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 08 June 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 03 March 2016
TM01 - Termination of appointment of director 11 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 24 May 2013
CH01 - Change of particulars for director 24 May 2013
AP01 - Appointment of director 25 February 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 24 January 2012
RESOLUTIONS - N/A 02 August 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 22 February 2011
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 08 June 2009
395 - Particulars of a mortgage or charge 20 May 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 11 June 2008
225 - Change of Accounting Reference Date 18 January 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 06 June 2006
RESOLUTIONS - N/A 19 December 2005
287 - Change in situation or address of Registered Office 28 November 2005
AA - Annual Accounts 18 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 30 May 2002
AUD - Auditor's letter of resignation 27 March 2002
287 - Change in situation or address of Registered Office 12 February 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 16 June 2001
395 - Particulars of a mortgage or charge 19 May 2001
AA - Annual Accounts 03 January 2001
287 - Change in situation or address of Registered Office 03 August 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 15 February 2000
363a - Annual Return 02 August 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 24 March 1999
RESOLUTIONS - N/A 24 March 1999
RESOLUTIONS - N/A 24 March 1999
RESOLUTIONS - N/A 24 March 1999
AA - Annual Accounts 10 December 1998
363a - Annual Return 19 June 1998
AA - Annual Accounts 02 January 1998
363a - Annual Return 28 June 1997
287 - Change in situation or address of Registered Office 02 February 1997
353 - Register of members 02 February 1997
AA - Annual Accounts 19 September 1996
363a - Annual Return 21 August 1996
363(353) - N/A 21 August 1996
AA - Annual Accounts 04 December 1995
RESOLUTIONS - N/A 27 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1995
123 - Notice of increase in nominal capital 27 September 1995
363x - Annual Return 01 June 1995
363(353) - N/A 01 June 1995
287 - Change in situation or address of Registered Office 10 May 1995
AUD - Auditor's letter of resignation 01 March 1995
363s - Annual Return 20 June 1994
AA - Annual Accounts 12 June 1994
AA - Annual Accounts 08 September 1993
363s - Annual Return 06 June 1993
395 - Particulars of a mortgage or charge 02 March 1993
395 - Particulars of a mortgage or charge 02 February 1993
395 - Particulars of a mortgage or charge 21 January 1993
395 - Particulars of a mortgage or charge 21 January 1993
395 - Particulars of a mortgage or charge 21 January 1993
AA - Annual Accounts 05 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 June 1992
88(2)P - N/A 17 June 1992
RESOLUTIONS - N/A 16 June 1992
RESOLUTIONS - N/A 16 June 1992
363s - Annual Return 16 June 1992
MEM/ARTS - N/A 16 June 1992
123 - Notice of increase in nominal capital 16 June 1992
RESOLUTIONS - N/A 27 May 1992
RESOLUTIONS - N/A 27 May 1992
AA - Annual Accounts 20 December 1991
AA - Annual Accounts 10 June 1991
363a - Annual Return 10 June 1991
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
PUC 5 - N/A 11 August 1988
PUC 2 - N/A 11 August 1988
288 - N/A 29 January 1988
NEWINC - New incorporation documents 14 January 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2009 Outstanding

N/A

Debenture 11 May 2001 Fully Satisfied

N/A

Legal charge 22 February 1993 Fully Satisfied

N/A

Fixed and floating charge 29 January 1993 Fully Satisfied

N/A

Legal charge 20 January 1993 Fully Satisfied

N/A

Legal charge 20 January 1993 Fully Satisfied

N/A

Legal charge 20 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.