About

Registered Number: 05640281
Date of Incorporation: 30/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Unit 7 Albion Close, Worksop, Nottinghamshire, S80 1RA

 

Dth Engineering Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of Dth Engineering Ltd are listed as Hooton, David Thomas, Hooton, Robert David, Layden, Shaun, Mallender, John Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOTON, David Thomas 21 December 2005 - 1
HOOTON, Robert David 21 December 2005 - 1
LAYDEN, Shaun 05 April 2013 - 1
MALLENDER, John Christopher 01 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 13 December 2017
PSC07 - N/A 11 December 2017
AA - Annual Accounts 19 October 2017
MR01 - N/A 24 April 2017
MR01 - N/A 20 March 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 09 December 2013
CH01 - Change of particulars for director 06 December 2013
CH03 - Change of particulars for secretary 06 December 2013
AA - Annual Accounts 25 July 2013
AP01 - Appointment of director 24 April 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 20 December 2011
AD04 - Change of location of company records to the registered office 20 December 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 06 October 2008
363s - Annual Return 20 December 2007
AA - Annual Accounts 21 September 2007
363s - Annual Return 08 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
287 - Change in situation or address of Registered Office 19 June 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
225 - Change of Accounting Reference Date 19 April 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
123 - Notice of increase in nominal capital 05 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
NEWINC - New incorporation documents 30 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2017 Outstanding

N/A

A registered charge 17 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.