About

Registered Number: 04994013
Date of Incorporation: 12/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 21 Burgamot Lane, Comberbach, Northwich, Cheshire, CW9 6BU

 

Dm Engineering & Systems Ltd was registered on 12 December 2003 and are based in Cheshire. Meakin, Ann, Meakin, Grayham Gilbert are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAKIN, Grayham Gilbert 12 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MEAKIN, Ann 12 December 2003 - 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 10 September 2016
AR01 - Annual Return 19 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 14 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.