DUNBEATH ENGINEERING LIMITED
SALISBURY QUAYSHELFCO 693 LIMITED

Hellopages » Wiltshire » Wiltshire » SP5 3JJ

Company number 03697637
Status Active
Incorporation Date 19 January 1999
Company Type Private Limited Company
Address UNIT 1 THE HEADLANDS, SALISBURY ROAD DOWNTON, SALISBURY, WILTSHIRE, SP5 3JJ
Home Country United Kingdom
Nature of Business 28410 - Manufacture of metal forming machinery
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 300,000 . The most likely internet sites of DUNBEATH ENGINEERING LIMITED are www.dunbeathengineering.co.uk, and www.dunbeath-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Dunbeath Engineering Limited is a Private Limited Company. The company registration number is 03697637. Dunbeath Engineering Limited has been working since 19 January 1999. The present status of the company is Active. The registered address of Dunbeath Engineering Limited is Unit 1 The Headlands Salisbury Road Downton Salisbury Wiltshire Sp5 3jj. . JONES, Mark is a Secretary of the company. JONES, Mark is a Director of the company. MURRAY THREIPLAND, Claire Rose is a Director of the company. MURRAY THREIPLAND, Robert Wyndham is a Director of the company. MURRAY THREIPLAND, Stuart Wyndham is a Director of the company. Secretary MURRAY THREIPLAND, Claire Rose has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Nominee Director NQH LIMITED has been resigned. The company operates in "Manufacture of metal forming machinery".


Current Directors

Secretary
JONES, Mark
Appointed Date: 30 April 1999

Director
JONES, Mark
Appointed Date: 30 April 1999
63 years old

Director
MURRAY THREIPLAND, Claire Rose
Appointed Date: 12 March 1999
81 years old

Director
MURRAY THREIPLAND, Robert Wyndham
Appointed Date: 13 January 2012
47 years old

Director
MURRAY THREIPLAND, Stuart Wyndham
Appointed Date: 12 March 1999
78 years old

Resigned Directors

Secretary
MURRAY THREIPLAND, Claire Rose
Resigned: 30 April 1999
Appointed Date: 12 March 1999

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 12 March 1999
Appointed Date: 19 January 1999

Nominee Director
NQH LIMITED
Resigned: 12 March 1999
Appointed Date: 19 January 1999
36 years old

Persons With Significant Control

Mr Stuart Wyndham Murray Threipland
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Claire Rose Murray Threipland
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUNBEATH ENGINEERING LIMITED Events

27 Jan 2017
Confirmation statement made on 19 January 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 300,000

17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
20 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 300,000

...
... and 59 more events
19 Mar 1999
Secretary resigned
19 Mar 1999
Director resigned
19 Mar 1999
New director appointed
19 Mar 1999
New secretary appointed;new director appointed
19 Jan 1999
Incorporation

DUNBEATH ENGINEERING LIMITED Charges

23 August 2011
Debenture
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…