About

Registered Number: 03291328
Date of Incorporation: 12/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Roudham Road, East Harling, Norwich, Norfolk, NR16 2QN

 

Having been setup in 1996, Van Driel Engineering Ltd are based in Norwich in Norfolk, it has a status of "Active". Van Driel, Linda Ann Gloria, Upton, Julian, Van Driel, Mark Stephen, Van Driel, Stephen are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UPTON, Julian 25 March 2008 - 1
VAN DRIEL, Mark Stephen 25 March 2008 - 1
VAN DRIEL, Stephen 12 December 1996 - 1
Secretary Name Appointed Resigned Total Appointments
VAN DRIEL, Linda Ann Gloria 12 December 1996 - 1

Filing History

Document Type Date
RP04AR01 - N/A 19 August 2020
PSC01 - N/A 04 December 2019
PSC01 - N/A 04 December 2019
CH01 - Change of particulars for director 04 December 2019
CS01 - N/A 16 October 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 30 September 2017
AA - Annual Accounts 29 October 2016
CS01 - N/A 20 October 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 October 2013
MR01 - N/A 23 September 2013
MR04 - N/A 14 September 2013
MR04 - N/A 14 September 2013
AA - Annual Accounts 13 August 2013
MR04 - N/A 24 June 2013
MR01 - N/A 22 June 2013
MR01 - N/A 13 June 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH03 - Change of particulars for secretary 18 October 2011
AA - Annual Accounts 30 September 2011
MG01 - Particulars of a mortgage or charge 23 August 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 24 September 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
AA - Annual Accounts 28 October 2007
395 - Particulars of a mortgage or charge 28 July 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 20 December 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 15 February 2005
395 - Particulars of a mortgage or charge 18 January 2005
395 - Particulars of a mortgage or charge 12 November 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 12 November 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 12 November 1998
363s - Annual Return 12 March 1998
SA - Shares agreement 26 January 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 26 January 1997
88(2)P - N/A 14 January 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
NEWINC - New incorporation documents 12 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2013 Outstanding

N/A

A registered charge 13 June 2013 Outstanding

N/A

A registered charge 07 June 2013 Outstanding

N/A

Fixed & floating charge 12 August 2011 Fully Satisfied

N/A

Debenture 27 July 2007 Fully Satisfied

N/A

Debenture 07 January 2005 Fully Satisfied

N/A

Legal charge 29 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.