DORVIC ENGINEERING CO. LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 8HA

Company number 01160712
Status Active
Incorporation Date 19 February 1974
Company Type Private Limited Company
Address 63 NAPIER STREET, SHEFFIELD, ENGLAND, S11 8HA
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 ; Registered office address changed from New Street Halfway Sheffield S20 3GH to 63 Napier Street Sheffield S11 8HA on 16 May 2016; Accounts for a small company made up to 31 December 2014. The most likely internet sites of DORVIC ENGINEERING CO. LIMITED are www.dorvicengineeringco.co.uk, and www.dorvic-engineering-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. Dorvic Engineering Co Limited is a Private Limited Company. The company registration number is 01160712. Dorvic Engineering Co Limited has been working since 19 February 1974. The present status of the company is Active. The registered address of Dorvic Engineering Co Limited is 63 Napier Street Sheffield England S11 8ha. . HILL, Jeffrey Raymond is a Secretary of the company. MONTGOMERY, Susan Dianne is a Secretary of the company. HILL, Christopher Taylor is a Director of the company. HILL, David Alan is a Director of the company. HILL, Jeffrey Raymond is a Director of the company. Secretary BURNELL, Dorothy has been resigned. Director BURNELL, Dorothy has been resigned. Director BURNELL, Ivor Henry has been resigned. Director BURNELL, Richard Ivor has been resigned. Director HILL, David Alan has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
HILL, Jeffrey Raymond
Appointed Date: 07 December 2005

Secretary
MONTGOMERY, Susan Dianne
Appointed Date: 07 December 2005

Director
HILL, Christopher Taylor
Appointed Date: 29 October 2008
52 years old

Director
HILL, David Alan
Appointed Date: 29 October 2008
59 years old

Director
HILL, Jeffrey Raymond
Appointed Date: 07 December 2005
55 years old

Resigned Directors

Secretary
BURNELL, Dorothy
Resigned: 07 December 2005

Director
BURNELL, Dorothy
Resigned: 07 December 2005
104 years old

Director
BURNELL, Ivor Henry
Resigned: 07 December 2005
103 years old

Director
BURNELL, Richard Ivor
Resigned: 07 December 2005
72 years old

Director
HILL, David Alan
Resigned: 29 October 2008
Appointed Date: 07 December 2005
82 years old

DORVIC ENGINEERING CO. LIMITED Events

16 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

16 May 2016
Registered office address changed from New Street Halfway Sheffield S20 3GH to 63 Napier Street Sheffield S11 8HA on 16 May 2016
10 Feb 2016
Accounts for a small company made up to 31 December 2014
28 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2

01 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 79 more events
24 Jul 1987
Return made up to 12/02/87; full list of members

11 Apr 1987
Accounts for a small company made up to 31 March 1986

05 Nov 1986
Return made up to 26/02/86; full list of members

03 Nov 1986
Accounts for a small company made up to 31 March 1985

19 Feb 1974
Certificate of incorporation

DORVIC ENGINEERING CO. LIMITED Charges

7 December 2005
Debenture
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
7 December 2005
Legal mortgage
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings on the north side of new street…
21 October 1999
Legal mortgage
Delivered: 22 October 1999
Status: Satisfied on 9 September 2005
Persons entitled: Hsbc Bank PLC
Description: Premises at new street halfway sheffield t/n SYK283914…
28 March 1994
Legal charge
Delivered: 15 April 1994
Status: Satisfied on 4 November 1999
Persons entitled: Midland Bank PLC
Description: Land and buildings and hereditaments situate on the west…
18 February 1994
Fixed and floating charge
Delivered: 19 February 1994
Status: Satisfied on 10 December 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1983
Legal charge
Delivered: 18 February 1983
Status: Satisfied on 4 November 1999
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on the west side of new street…