About

Registered Number: 05101052
Date of Incorporation: 14/04/2004 (20 years ago)
Company Status: Active
Registered Address: Unit 6a Enterprise Way, Roxby Road Industrial Estate Winterton, Scunthorpe, North Lincolnshire, DN15 9SU

 

Based in Scunthorpe, Richard Dean Motor Engineers Ltd was founded on 14 April 2004, it has a status of "Active". The current directors of Richard Dean Motor Engineers Ltd are listed as Dean, Richard George, Dean, Yvonne Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Richard George 14 April 2004 - 1
DEAN, Yvonne Mary 14 April 2004 21 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 22 April 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 21 March 2016
AA01 - Change of accounting reference date 18 December 2015
AR01 - Annual Return 27 April 2015
TM02 - Termination of appointment of secretary 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 20 December 2013
CH01 - Change of particulars for director 24 April 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 05 December 2012
CH01 - Change of particulars for director 13 November 2012
CH03 - Change of particulars for secretary 13 November 2012
CH01 - Change of particulars for director 13 November 2012
CH01 - Change of particulars for director 13 November 2012
CH01 - Change of particulars for director 13 November 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 26 September 2011
AA01 - Change of accounting reference date 12 May 2011
AR01 - Annual Return 09 May 2011
AD01 - Change of registered office address 20 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 30 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 June 2009
353 - Register of members 30 June 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 02 January 2007
287 - Change in situation or address of Registered Office 13 October 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 27 September 2005
395 - Particulars of a mortgage or charge 07 May 2005
363s - Annual Return 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
287 - Change in situation or address of Registered Office 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
287 - Change in situation or address of Registered Office 28 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
NEWINC - New incorporation documents 14 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.