Company number 06724513
Status Active
Incorporation Date 15 October 2008
Company Type Private Limited Company
Address MARLAND HOUSE, 13 HUDDERSFIELD ROAD, BARNSLEY, SOUTH YORKSHIRE, S70 2LW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
GBP 100
. The most likely internet sites of DUNDEE ENGINEERING SERVICES LIMITED are www.dundeeengineeringservices.co.uk, and www.dundee-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Dundee Engineering Services Limited is a Private Limited Company.
The company registration number is 06724513. Dundee Engineering Services Limited has been working since 15 October 2008.
The present status of the company is Active. The registered address of Dundee Engineering Services Limited is Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2lw. . O'MAHONY, Nicolette is a Secretary of the company. BENVIE, David is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Director COWAN, Graham Michael has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Secretary
QA REGISTRARS LIMITED
Resigned: 15 October 2008
Appointed Date: 15 October 2008
Persons With Significant Control
Mr David Benvie
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more
DUNDEE ENGINEERING SERVICES LIMITED Events
25 Oct 2016
Confirmation statement made on 15 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Dec 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
07 Jan 2015
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
...
... and 15 more events
30 Oct 2008
Registered office changed on 30/10/2008 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW
17 Oct 2008
Registered office changed on 17/10/2008 from the studio st nicholas close elstree herts. WD6 3EW
16 Oct 2008
Appointment terminated director graham cowan
16 Oct 2008
Appointment terminated secretary qa registrars LIMITED
15 Oct 2008
Incorporation