About

Registered Number: 04514106
Date of Incorporation: 19/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 304 High Road, Benfleet, SS7 5HB,

 

Drf Consulting Engineers Ltd was established in 2002, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Fenn, Daniel Roger, Fenn, Samantha Jane, Harvey, Rosemary Ann for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENN, Daniel Roger 22 August 2002 - 1
FENN, Samantha Jane 24 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Rosemary Ann 19 August 2002 01 September 2002 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 13 November 2019
AD01 - Change of registered office address 13 November 2019
AD01 - Change of registered office address 11 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AD01 - Change of registered office address 20 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 05 September 2008
363s - Annual Return 12 October 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 26 August 2005
RESOLUTIONS - N/A 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
MEM/ARTS - N/A 17 January 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 24 June 2004
AA - Annual Accounts 05 February 2004
287 - Change in situation or address of Registered Office 27 October 2003
363s - Annual Return 09 September 2003
395 - Particulars of a mortgage or charge 28 February 2003
RESOLUTIONS - N/A 29 January 2003
RESOLUTIONS - N/A 29 January 2003
RESOLUTIONS - N/A 29 January 2003
RESOLUTIONS - N/A 29 January 2003
RESOLUTIONS - N/A 29 January 2003
288b - Notice of resignation of directors or secretaries 22 October 2002
225 - Change of Accounting Reference Date 14 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 19 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.