D ENGINEERING LIMITED
CO. ANTRIM


Company number NI015582
Status Active
Incorporation Date 5 March 1982
Company Type Private Limited Company
Address 29 CARGIN ROAD, TOOMEBRIDGE, CO. ANTRIM, BT41 3ND
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Appointment of Mr Tomas Duffin as a director on 1 January 2010; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of D ENGINEERING LIMITED are www.dengineering.co.uk, and www.d-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. D Engineering Limited is a Private Limited Company. The company registration number is NI015582. D Engineering Limited has been working since 05 March 1982. The present status of the company is Active. The registered address of D Engineering Limited is 29 Cargin Road Toomebridge Co Antrim Bt41 3nd. . DUFFIN, Brigid Teresa is a Secretary of the company. DUFFIN, Bernard Joseph is a Director of the company. DUFFIN, Bernard Gerard is a Director of the company. DUFFIN, Brigid Teresa is a Director of the company. DUFFIN, Daniel Francis is a Director of the company. DUFFIN, John Oliver is a Director of the company. DUFFIN, Malachy Kieran is a Director of the company. DUFFIN, Michael Columba is a Director of the company. DUFFIN, Oliver is a Director of the company. DUFFIN, Siobhan Kathleen is a Director of the company. DUFFIN, Tomas is a Director of the company. GRISTWOOD, Mary Teresa is a Director of the company. KEANE, Anne Marie is a Director of the company. MCMINN, Roisin is a Director of the company. Director DUFFIN, Tomas Francis has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
DUFFIN, Brigid Teresa
Appointed Date: 05 March 1982

Director
DUFFIN, Bernard Joseph
Appointed Date: 01 October 2006
52 years old

Director
DUFFIN, Bernard Gerard
Appointed Date: 05 March 1982
80 years old

Director
DUFFIN, Brigid Teresa
Appointed Date: 05 March 1982
77 years old

Director
DUFFIN, Daniel Francis
Appointed Date: 01 October 2006
41 years old

Director
DUFFIN, John Oliver
Appointed Date: 01 October 2006
50 years old

Director
DUFFIN, Malachy Kieran
Appointed Date: 01 October 2006
51 years old

Director
DUFFIN, Michael Columba
Appointed Date: 01 October 2006
46 years old

Director
DUFFIN, Oliver
Appointed Date: 01 October 2006
40 years old

Director
DUFFIN, Siobhan Kathleen
Appointed Date: 01 October 2006
44 years old

Director
DUFFIN, Tomas
Appointed Date: 01 January 2010
47 years old

Director
GRISTWOOD, Mary Teresa
Appointed Date: 01 October 2006
53 years old

Director
KEANE, Anne Marie
Appointed Date: 01 October 2006
49 years old

Director
MCMINN, Roisin
Appointed Date: 01 October 2006
43 years old

Resigned Directors

Director
DUFFIN, Tomas Francis
Resigned: 03 October 2011
Appointed Date: 01 October 2006
47 years old

Persons With Significant Control

Mr John Oliver Duffin
Notified on: 1 October 2016
50 years old
Nature of control: Has significant influence or control

D ENGINEERING LIMITED Events

18 Oct 2016
Confirmation statement made on 14 October 2016 with updates
14 Jul 2016
Appointment of Mr Tomas Duffin as a director on 1 January 2010
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP .936

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 113 more events
05 Mar 1982
Pars re dirs/sit reg offi

05 Mar 1982
Decl on compl on incorp

05 Mar 1982
Statement of nominal cap
05 Mar 1982
Articles
05 Mar 1982
Memorandum

D ENGINEERING LIMITED Charges

18 October 2001
Mortgage or charge
Delivered: 1 November 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies lands in folio an 14534 county antrim…
4 November 1997
Mortgage or charge
Delivered: 7 November 1997
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage the lands comprised in folios nos…
4 November 1997
Mortgage or charge
Delivered: 7 November 1997
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
4 November 1997
Mortgage or charge
Delivered: 7 November 1997
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…