DE FREVILLE ENGINEERING LIMITED

Hellopages » Cambridgeshire » Cambridge » CB4 1XE

Company number 01508696
Status Active
Incorporation Date 22 July 1980
Company Type Private Limited Company
Address 115C MILTON ROAD, CAMBRIDGE, CB4 1XE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of DE FREVILLE ENGINEERING LIMITED are www.defrevilleengineering.co.uk, and www.de-freville-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. De Freville Engineering Limited is a Private Limited Company. The company registration number is 01508696. De Freville Engineering Limited has been working since 22 July 1980. The present status of the company is Active. The registered address of De Freville Engineering Limited is 115c Milton Road Cambridge Cb4 1xe. . FULCHER, Jeffrey Ian is a Secretary of the company. CROSS, Stephen Aubrey is a Director of the company. FULCHER, Jeffrey Ian is a Director of the company. MEDDOWS, Jason is a Director of the company. SWANN, David William is a Director of the company. Secretary ELNER, Rodney has been resigned. Director ELNER, Rodney has been resigned. Director SHARMAN, Raymond has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
FULCHER, Jeffrey Ian
Appointed Date: 29 September 2000

Director
CROSS, Stephen Aubrey
Appointed Date: 01 November 2003
68 years old

Director
FULCHER, Jeffrey Ian
Appointed Date: 29 September 2000
67 years old

Director
MEDDOWS, Jason
Appointed Date: 25 September 2013
39 years old

Director
SWANN, David William
Appointed Date: 29 September 2000
67 years old

Resigned Directors

Secretary
ELNER, Rodney
Resigned: 29 September 2000

Director
ELNER, Rodney
Resigned: 29 September 2000
90 years old

Director
SHARMAN, Raymond
Resigned: 29 September 2000
85 years old

Persons With Significant Control

Mr Jeffrey Ian Fulcher
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Aubrey Cross
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Meddows
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David William Swann
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DE FREVILLE ENGINEERING LIMITED Events

01 Feb 2017
Total exemption full accounts made up to 30 September 2016
09 Jan 2017
Confirmation statement made on 3 January 2017 with updates
15 Feb 2016
Total exemption small company accounts made up to 30 September 2015
19 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

19 Jan 2016
Director's details changed for Mr Jason Meddows on 1 January 2015
...
... and 69 more events
06 Jul 1989
Full accounts made up to 30 September 1988

18 May 1988
Full accounts made up to 30 September 1987

18 May 1988
Return made up to 25/03/88; full list of members

23 Mar 1987
Full accounts made up to 30 September 1986

23 Mar 1987
Return made up to 27/02/87; full list of members

DE FREVILLE ENGINEERING LIMITED Charges

25 October 2012
Lease
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: Cambridge City Council
Description: Money deposit of £3,850.
10 December 2009
Rent deposit agreement
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Cambridge City Council
Description: £3,850.00.