About

Registered Number: 02167028
Date of Incorporation: 18/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 7-9 Seddon Place, Skelmersdale, WN8 8EB,

 

Dodd Engineering Ltd was registered on 18 September 1987 and are based in Skelmersdale. Taylor, Malcolm, Dodd, Kevin Charles are listed as directors of the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, Kevin Charles N/A 28 August 1996 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Malcolm 01 June 2016 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 November 2019
CS01 - N/A 01 September 2019
AA - Annual Accounts 24 May 2019
TM01 - Termination of appointment of director 12 April 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 29 August 2018
AD01 - Change of registered office address 04 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 29 August 2017
AD01 - Change of registered office address 10 May 2017
RESOLUTIONS - N/A 24 March 2017
CS01 - N/A 31 August 2016
AP03 - Appointment of secretary 27 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
TM02 - Termination of appointment of secretary 26 July 2016
RESOLUTIONS - N/A 18 July 2016
MR01 - N/A 31 May 2016
AA - Annual Accounts 27 May 2016
MR04 - N/A 23 February 2016
AR01 - Annual Return 02 October 2015
AD01 - Change of registered office address 02 October 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 01 July 2013
AA - Annual Accounts 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 06 September 2012
CH01 - Change of particulars for director 06 September 2012
CH03 - Change of particulars for secretary 06 September 2012
AD01 - Change of registered office address 20 April 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 07 July 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 14 September 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 04 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 02 August 2004
RESOLUTIONS - N/A 22 June 2004
395 - Particulars of a mortgage or charge 20 January 2004
288a - Notice of appointment of directors or secretaries 25 October 2003
363s - Annual Return 25 October 2003
AA - Annual Accounts 28 July 2003
RESOLUTIONS - N/A 20 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2002
123 - Notice of increase in nominal capital 20 September 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 21 June 2001
287 - Change in situation or address of Registered Office 22 May 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 19 July 1999
363s - Annual Return 01 September 1998
AA - Annual Accounts 05 June 1998
395 - Particulars of a mortgage or charge 20 November 1997
395 - Particulars of a mortgage or charge 20 November 1997
363s - Annual Return 23 September 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 12 September 1996
288 - N/A 12 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 10 November 1995
395 - Particulars of a mortgage or charge 17 August 1995
395 - Particulars of a mortgage or charge 01 August 1995
AA - Annual Accounts 02 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 August 1994
AA - Annual Accounts 01 June 1994
363s - Annual Return 30 September 1993
AA - Annual Accounts 29 June 1993
363s - Annual Return 17 September 1992
AA - Annual Accounts 03 August 1992
MEM/ARTS - N/A 26 September 1991
CERTNM - Change of name certificate 16 September 1991
AA - Annual Accounts 11 September 1991
363b - Annual Return 11 September 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 18 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1990
395 - Particulars of a mortgage or charge 08 May 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 26 July 1989
AA - Annual Accounts 11 May 1989
363 - Annual Return 30 January 1989
RESOLUTIONS - N/A 22 January 1988
MEM/ARTS - N/A 22 January 1988
PUC 2 - N/A 19 January 1988
288 - N/A 18 December 1987
287 - Change in situation or address of Registered Office 18 December 1987
NEWINC - New incorporation documents 18 September 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2016 Outstanding

N/A

Debenture 14 January 2004 Fully Satisfied

N/A

Debenture 13 November 1997 Fully Satisfied

N/A

Legal mortgage 13 November 1997 Fully Satisfied

N/A

Legal charge 11 August 1995 Fully Satisfied

N/A

Debenture 28 July 1995 Fully Satisfied

N/A

Debenture 01 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.