About

Registered Number: 03697637
Date of Incorporation: 19/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 The Headlands, Salisbury Road Downton, Salisbury, Wiltshire, SP5 3JJ

 

Having been setup in 1999, Dunbeath Engineering Ltd are based in Salisbury in Wiltshire, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Jones, Mark, Murray Threipland, Robert Wyndham, Murray Threipland, Claire Rose at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Mark 30 April 1999 - 1
MURRAY THREIPLAND, Robert Wyndham 13 January 2012 - 1
Secretary Name Appointed Resigned Total Appointments
MURRAY THREIPLAND, Claire Rose 12 March 1999 30 April 1999 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 22 January 2019
PSC07 - N/A 22 January 2019
MR01 - N/A 16 October 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 03 February 2012
AP01 - Appointment of director 13 January 2012
MG01 - Particulars of a mortgage or charge 25 August 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 13 March 2006
353 - Register of members 13 March 2006
287 - Change in situation or address of Registered Office 30 November 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 28 January 2005
288c - Notice of change of directors or secretaries or in their particulars 21 June 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 13 February 2004
288c - Notice of change of directors or secretaries or in their particulars 06 August 2003
287 - Change in situation or address of Registered Office 25 July 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 14 June 2001
287 - Change in situation or address of Registered Office 30 January 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1999
RESOLUTIONS - N/A 07 April 1999
RESOLUTIONS - N/A 07 April 1999
RESOLUTIONS - N/A 07 April 1999
RESOLUTIONS - N/A 07 April 1999
RESOLUTIONS - N/A 07 April 1999
RESOLUTIONS - N/A 07 April 1999
RESOLUTIONS - N/A 07 April 1999
225 - Change of Accounting Reference Date 07 April 1999
123 - Notice of increase in nominal capital 07 April 1999
RESOLUTIONS - N/A 26 March 1999
RESOLUTIONS - N/A 26 March 1999
RESOLUTIONS - N/A 26 March 1999
RESOLUTIONS - N/A 26 March 1999
RESOLUTIONS - N/A 26 March 1999
RESOLUTIONS - N/A 26 March 1999
RESOLUTIONS - N/A 26 March 1999
CERTNM - Change of name certificate 23 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
NEWINC - New incorporation documents 19 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2018 Outstanding

N/A

Debenture 23 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.