Company number 03943218
Status Active
Incorporation Date 9 March 2000
Company Type Private Limited Company
Address HENRY STREET, WHITTINGTON MOOR, CHESTERFIELD, DERBYSHIRE, S41 9BT
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
GBP 100
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DRAGON ENGINES LIMITED are www.dragonengines.co.uk, and www.dragon-engines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Dragon Engines Limited is a Private Limited Company.
The company registration number is 03943218. Dragon Engines Limited has been working since 09 March 2000.
The present status of the company is Active. The registered address of Dragon Engines Limited is Henry Street Whittington Moor Chesterfield Derbyshire S41 9bt. . FIELDING, Adrian is a Secretary of the company. FIELDING, Dawn Leigh is a Director of the company. FIELDING, Joshua Luke is a Director of the company. FIELDING, Mark Patrick is a Director of the company. Nominee Secretary MATTHEWS, David Steven has been resigned. Nominee Director CORPORATE LEGAL LTD has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".
Current Directors
Resigned Directors
Nominee Director
CORPORATE LEGAL LTD
Resigned: 23 March 2000
Appointed Date: 09 March 2000
DRAGON ENGINES LIMITED Events
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Registration of charge 039432180003, created on 14 April 2015
24 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
...
... and 40 more events
30 Mar 2000
Company name changed a vxt LIMITED\certificate issued on 31/03/00
28 Mar 2000
Secretary resigned
28 Mar 2000
Director resigned
28 Mar 2000
Registered office changed on 28/03/00 from: 5 york terrace north shields tyne & wear NE29 0EF
09 Mar 2000
Incorporation
14 April 2015
Charge code 0394 3218 0003
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 May 2006
Fixed and floating charge
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 November 2000
Mortgage debenture
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…