Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.K. ENGINEERING LIMITED
Company Information for

D.K. ENGINEERING LIMITED

C/O MERCER & HOLE TRINITY COURT, CHURCH STREET, RICKMANSWORTH, WD3 1RT,
Company Registration Number
02210842
Private Limited Company
Active

Company Overview

About D.k. Engineering Ltd
D.K. ENGINEERING LIMITED was founded on 1988-01-14 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". D.k. Engineering Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
D.K. ENGINEERING LIMITED
 
Legal Registered Office
C/O MERCER & HOLE TRINITY COURT
CHURCH STREET
RICKMANSWORTH
WD3 1RT
Other companies in HP9
 
Filing Information
Company Number 02210842
Company ID Number 02210842
Date formed 1988-01-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:00:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.K. ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name D.K. ENGINEERING LIMITED
The following companies were found which have the same name as D.K. ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D.K. ENGINEERING (SERVICING) LIMITED C/O MERCER & HOLE TRINITY COURT CHURCH STREET RICKMANSWORTH WD3 1RT Active Company formed on the 2015-02-27
D.K. ENGINEERING ACQUISITION CONSULTANCY LIMITED C/O MERCER & HOLE TRINITY COURT CHURCH STREET RICKMANSWORTH WD3 1RT Active Company formed on the 2015-02-27
D.K. ENGINEERING (STORAGE SERVICES) LIMITED C/O MERCER & HOLE TRINITY COURT CHURCH STREET RICKMANSWORTH WD3 1RT Active Company formed on the 2015-02-27
D.K. ENGINEERING (BLUE CHIP) LIMITED C/O MERCER & HOLE TRINITY COURT CHURCH STREET RICKMANSWORTH WD3 1RT Active Company formed on the 2015-02-27
D.K. ENGINEERING (HOLDINGS) LIMITED C/O MERCER & HOLE TRINITY COURT CHURCH STREET RICKMANSWORTH WD3 1RT Active Company formed on the 2015-02-27
D.K. ENGINEERING LLC 512 ROMANS RD SIOUX CITY IA 51106 Active Company formed on the 2014-05-05
D.K. ENGINEERING & CONSTRUCTION PRIVATE LIMITED M G ROAD JAIGAON JALPAIGURI West Bengal 736182 ACTIVE Company formed on the 2000-09-20

Company Officers of D.K. ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALAN COTTINGHAM
Company Secretary 1991-05-24
DAVID ALAN COTTINGHAM
Director 1991-05-24
KATHERINE MARY COTTINGHAM
Director 1991-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY POSTLETHWAITE
Director 2013-01-31 2015-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN COTTINGHAM D.K. ENGINEERING (HOLDINGS) LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
DAVID ALAN COTTINGHAM D.K. ENGINEERING (SERVICING) LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
DAVID ALAN COTTINGHAM D.K. ENGINEERING (STORAGE SERVICES) LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
KATHERINE MARY COTTINGHAM D.K. ENGINEERING (HOLDINGS) LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
KATHERINE MARY COTTINGHAM D.K. ENGINEERING (SERVICING) LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
KATHERINE MARY COTTINGHAM D.K. ENGINEERING (STORAGE SERVICES) LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
KATHERINE MARY COTTINGHAM D.K. ENGINEERING (BLUE CHIP) LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
KATHERINE MARY COTTINGHAM D.K. ENGINEERING ACQUISITION CONSULTANCY LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
RUTH AMANDA SLADER EXCELMODELLING LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-05-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2023-05-26CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-05-31CH01Director's details changed for Mr David Alan Cottingham on 2022-05-31
2022-05-31PSC04Change of details for Mrs Katherine Mary Cottingham as a person with significant control on 2022-05-31
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom
2022-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ALAN COTTINGHAM on 2022-05-31
2022-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-01-29PSC04Change of details for Mr David Alan Cottingham as a person with significant control on 2020-01-28
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-01-16AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-09AR0124/05/16 ANNUAL RETURN FULL LIST
2016-03-03AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GARRY POSTLETHWAITE
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-02AR0124/05/15 ANNUAL RETURN FULL LIST
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-18AR0124/05/14 ANNUAL RETURN FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-06-06AR0124/05/13 ANNUAL RETURN FULL LIST
2013-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY COTTINGHAM / 24/05/2013
2013-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN COTTINGHAM / 24/05/2013
2013-02-25AP01DIRECTOR APPOINTED MR GARRY POSTLETHWAITE
2013-02-20AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-06-15AR0124/05/12 ANNUAL RETURN FULL LIST
2011-08-02RES13VALUATIN REPORT/ LAND REGISTRY TRANSFER 21/07/2011
2011-08-02RES09Resolution of authority to purchase a number of shares
2011-06-14AR0124/05/11 ANNUAL RETURN FULL LIST
2011-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-06-11CH03SECRETARY'S DETAILS CHNAGED FOR DAVID ALAN COTTINGHAM on 2010-06-11
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY COTTINGHAM / 11/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN COTTINGHAM / 11/06/2010
2010-06-08AR0124/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY COTTINGHAM / 31/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN COTTINGHAM / 31/10/2009
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-06-08363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-06-11363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-01-18225ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/05/08
2007-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-07-19363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-06-06363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-12-19RES13SEC 320 PROP 11/11/05
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 1 HIGH STREET CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE
2005-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-02363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-06-03363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-06-05363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2002-05-30363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-03-27AUDAUDITOR'S RESIGNATION
2002-02-12287REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 69 HERMITAGE ROAD HITCHIN HERTFORDSHIRE SG5 1DB
2001-12-18AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-16363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-05-19395PARTICULARS OF MORTGAGE/CHARGE
2001-01-03AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-08-03287REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 3RD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH
2000-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-27363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-08-02363aRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1999-04-01(W)ELRESS386 DIS APP AUDS 14/11/98
1999-04-01(W)ELRESS80A AUTH TO ALLOT SEC 14/11/98
1999-03-24ELRESS386 DISP APP AUDS 14/11/98
1999-03-24ELRESS80A AUTH TO ALLOT SEC 14/11/98
1998-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-06-19363aRETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS
1998-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to D.K. ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D.K. ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-20 Outstanding DAVID COTTINGHAM AND KATE COTTINGHAM
DEBENTURE 2001-05-11 Satisfied HSBC BANK PLC
LEGAL CHARGE 1993-02-22 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-01-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-01-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-01-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-01-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2019-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.K. ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of D.K. ENGINEERING LIMITED registering or being granted any patents
Domain Names

D.K. ENGINEERING LIMITED owns 1 domain names.

dkeng.co.uk  

Trademarks
We have not found any records of D.K. ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.K. ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as D.K. ENGINEERING LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where D.K. ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.K. ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.K. ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.