About

Registered Number: 01517290
Date of Incorporation: 15/09/1980 (44 years and 7 months ago)
Company Status: Active
Registered Address: Wilkins Kennedy Llp Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS

 

Engineering Dynamics (Southern) Ltd was registered on 15 September 1980 and are based in Hampshire, it's status at Companies House is "Active". The current directors of this organisation are Weeks, Jennifer, Harvey, Joshua Thomas, Baker, Doreen Mary, Fry, Stuart Anthony, Doctor, Larkin, James. This organisation currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Joshua Thomas 10 June 2019 - 1
BAKER, Doreen Mary N/A 23 August 2017 1
FRY, Stuart Anthony, Doctor 01 October 1998 01 June 2000 1
LARKIN, James 01 October 2006 30 April 2015 1
Secretary Name Appointed Resigned Total Appointments
WEEKS, Jennifer 09 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 28 November 2019
AP01 - Appointment of director 10 June 2019
CS01 - N/A 26 February 2019
RESOLUTIONS - N/A 17 January 2019
SH08 - Notice of name or other designation of class of shares 16 January 2019
AP03 - Appointment of secretary 09 January 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 22 November 2017
PSC07 - N/A 14 September 2017
PSC01 - N/A 14 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM02 - Termination of appointment of secretary 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 16 December 2015
TM01 - Termination of appointment of director 01 May 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 10 December 2013
CH03 - Change of particulars for secretary 19 November 2013
CH01 - Change of particulars for director 19 November 2013
CH01 - Change of particulars for director 19 November 2013
CH01 - Change of particulars for director 19 November 2013
AD01 - Change of registered office address 11 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 17 February 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 01 March 2007
123 - Notice of increase in nominal capital 06 February 2007
RESOLUTIONS - N/A 20 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2007
AA - Annual Accounts 08 January 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 20 February 2006
287 - Change in situation or address of Registered Office 15 July 2005
AA - Annual Accounts 25 May 2005
287 - Change in situation or address of Registered Office 16 May 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 28 February 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 09 March 2003
363s - Annual Return 18 February 2003
363s - Annual Return 27 February 2002
AA - Annual Accounts 27 February 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 15 February 2001
288b - Notice of resignation of directors or secretaries 07 July 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 20 March 2000
287 - Change in situation or address of Registered Office 28 October 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 30 March 1999
288a - Notice of appointment of directors or secretaries 12 October 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 11 March 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 01 May 1996
363s - Annual Return 23 February 1996
AA - Annual Accounts 08 March 1995
363s - Annual Return 28 February 1995
363s - Annual Return 09 March 1994
AA - Annual Accounts 19 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1994
363s - Annual Return 22 February 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 25 February 1992
AA - Annual Accounts 10 February 1992
363a - Annual Return 11 June 1991
AA - Annual Accounts 15 January 1991
288 - N/A 22 October 1990
287 - Change in situation or address of Registered Office 05 October 1990
363 - Annual Return 16 May 1990
AA - Annual Accounts 01 May 1990
AA - Annual Accounts 04 May 1989
363 - Annual Return 21 April 1989
288 - N/A 10 April 1989
AA - Annual Accounts 09 September 1988
363 - Annual Return 09 September 1988
AA - Annual Accounts 18 May 1987
363 - Annual Return 18 May 1987
363 - Annual Return 13 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.