About

Registered Number: 03943218
Date of Incorporation: 09/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Henry Street, Whittington Moor, Chesterfield, Derbyshire, S41 9BT

 

Dragon Engines Ltd was founded on 09 March 2000 with its registered office in Chesterfield in Derbyshire, it's status in the Companies House registry is set to "Active". Dragon Engines Ltd has one director listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELDING, Joshua Luke 01 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 04 February 2019
AA - Annual Accounts 30 January 2019
CH01 - Change of particulars for director 18 May 2018
CH03 - Change of particulars for secretary 18 May 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 04 February 2016
MR01 - N/A 20 April 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 20 November 2009
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 02 March 2009
AA - Annual Accounts 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 01 February 2007
395 - Particulars of a mortgage or charge 03 June 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 27 February 2002
287 - Change in situation or address of Registered Office 22 January 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 14 May 2001
395 - Particulars of a mortgage or charge 24 November 2000
225 - Change of Accounting Reference Date 18 July 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
MEM/ARTS - N/A 04 April 2000
CERTNM - Change of name certificate 30 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
287 - Change in situation or address of Registered Office 28 March 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2015 Outstanding

N/A

Fixed and floating charge 25 May 2006 Outstanding

N/A

Mortgage debenture 08 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.