Company number 06587952
Status Active
Incorporation Date 8 May 2008
Company Type Private Limited Company
Address TRIMDON GRANGE, INDUSTRIAL ESTATE, TRIMDON GRANGE, COUNTY DURHAM, TS29 6PA
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 1 in full; Satisfaction of charge 065879520004 in full. The most likely internet sites of DLI ENGINEERING LIMITED are www.dliengineering.co.uk, and www.dli-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Stockton Rail Station is 11.1 miles; to Chester-le-Street Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dli Engineering Limited is a Private Limited Company.
The company registration number is 06587952. Dli Engineering Limited has been working since 08 May 2008.
The present status of the company is Active. The registered address of Dli Engineering Limited is Trimdon Grange Industrial Estate Trimdon Grange County Durham Ts29 6pa. . PENCHION, George Stephen is a Director of the company. WELLS, Barry Michael is a Director of the company. Director OLIVER, William Harvey Dickinson has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of taps and valves".
Current Directors
Resigned Directors
Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 May 2008
Appointed Date: 08 May 2008
DLI ENGINEERING LIMITED Events
31 Aug 2016
Total exemption small company accounts made up to 30 April 2016
26 Jul 2016
Satisfaction of charge 1 in full
26 Jul 2016
Satisfaction of charge 065879520004 in full
26 Jul 2016
Satisfaction of charge 3 in full
29 Jun 2016
Registration of charge 065879520006, created on 24 June 2016
...
... and 26 more events
19 May 2008
Appointment terminated director york place company nominees LIMITED
19 May 2008
Director appointed barry michael wells
19 May 2008
Director appointed william harvey dickinson oliver
19 May 2008
Registered office changed on 19/05/2008 from 12 york place leeds west yorkshire LS1 2DS england
08 May 2008
Incorporation
24 June 2016
Charge code 0658 7952 0006
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
24 June 2016
Charge code 0658 7952 0005
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Freehold property land lying on the north west side of…
1 October 2014
Charge code 0658 7952 0004
Delivered: 9 October 2014
Status: Satisfied
on 26 July 2016
Persons entitled: Barry Michael Wells
Description: Land lying on the north west side of front street, trimdon…
21 January 2010
Debenture
Delivered: 10 February 2010
Status: Satisfied
on 26 July 2016
Persons entitled: Absolute Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
23 May 2008
All assets debenture
Delivered: 5 June 2008
Status: Satisfied
on 12 March 2010
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 May 2008
Supplemental chattel mortgage
Delivered: 24 May 2008
Status: Satisfied
on 26 July 2016
Persons entitled: State Securities PLC
Description: Mazak vtc vertical machining centre, yom 2000 c/w mazatrol…