About

Registered Number: 03549637
Date of Incorporation: 21/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 1 Bryn Tirion, Pontyberem, Llanelli, Dyfed, SA15 5BX

 

Dme Engineers Ltd was setup in 1998, it has a status of "Active". We do not know the number of employees at this business. The companies directors are Morgan, Dawn Susan, Morgan, Dawn Susan, Gilasbey, Janet, Morgan, Frances Jayne, Thomas, Steven Jeffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Dawn Susan 11 November 2013 - 1
GILASBEY, Janet 31 December 2004 30 January 2008 1
MORGAN, Frances Jayne 21 April 1998 28 February 2004 1
THOMAS, Steven Jeffrey 21 April 1998 31 July 2003 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Dawn Susan 30 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 08 January 2018
CH01 - Change of particulars for director 19 October 2017
CH03 - Change of particulars for secretary 19 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 11 November 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 28 March 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 05 February 2007
363a - Annual Return 31 January 2007
363s - Annual Return 06 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
AA - Annual Accounts 26 May 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 20 January 2004
288b - Notice of resignation of directors or secretaries 20 September 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 01 February 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 23 February 2001
363s - Annual Return 23 February 2001
395 - Particulars of a mortgage or charge 18 July 2000
363s - Annual Return 12 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 11 May 1999
225 - Change of Accounting Reference Date 10 February 1999
NEWINC - New incorporation documents 21 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.