D C DEVELOPMENTS (ENGINEERING) LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0HR

Company number 02988920
Status Active
Incorporation Date 10 November 1994
Company Type Private Limited Company
Address 20 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, NORWICH, NORFOLK, NR7 0HR
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 28 April 2017 GBP 200 ; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 10 November 2016 with updates. The most likely internet sites of D C DEVELOPMENTS (ENGINEERING) LIMITED are www.dcdevelopmentsengineering.co.uk, and www.d-c-developments-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. D C Developments Engineering Limited is a Private Limited Company. The company registration number is 02988920. D C Developments Engineering Limited has been working since 10 November 1994. The present status of the company is Active. The registered address of D C Developments Engineering Limited is 20 Central Avenue St Andrews Business Park Norwich Norfolk Nr7 0hr. . CAMPBELL, Ian Middleton is a Director of the company. CAMPBELL, Matthew John is a Director of the company. Secretary CAMPBELL, Heather Marshall has been resigned. Secretary CRUMMETT, Jennifer Grace has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CAMPBELL, Heather Marshall has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Machining".


Current Directors

Director
CAMPBELL, Ian Middleton
Appointed Date: 10 November 1994
80 years old

Director
CAMPBELL, Matthew John
Appointed Date: 14 August 2009
40 years old

Resigned Directors

Secretary
CAMPBELL, Heather Marshall
Resigned: 18 June 1999
Appointed Date: 10 November 1994

Secretary
CRUMMETT, Jennifer Grace
Resigned: 31 December 2009
Appointed Date: 01 October 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 November 1994
Appointed Date: 10 November 1994

Director
CAMPBELL, Heather Marshall
Resigned: 18 June 1999
Appointed Date: 10 November 1994
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 November 1994
Appointed Date: 10 November 1994

Persons With Significant Control

Matthew John Campbell
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Middleton Campbell
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

D C DEVELOPMENTS (ENGINEERING) LIMITED Events

19 May 2017
Statement of capital following an allotment of shares on 28 April 2017
  • GBP 200

30 Nov 2016
Total exemption small company accounts made up to 30 April 2016
25 Nov 2016
Confirmation statement made on 10 November 2016 with updates
26 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 48 more events
06 Jan 1995
Accounting reference date notified as 30/04

14 Dec 1994
Registered office changed on 14/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Dec 1994
New secretary appointed

14 Dec 1994
Secretary resigned;director resigned

10 Nov 1994
Incorporation