Company Information for DRM ENGINEERING LIMITED
130 CLEWER HILL ROAD, WINDSOR, BERKSHIRE, SL4 4DA,
|
Company Registration Number
06631961
Private Limited Company
Active |
Company Name | |
---|---|
DRM ENGINEERING LIMITED | |
Legal Registered Office | |
130 CLEWER HILL ROAD WINDSOR BERKSHIRE SL4 4DA Other companies in SL4 | |
Company Number | 06631961 | |
---|---|---|
Company ID Number | 06631961 | |
Date formed | 2008-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB973999926 |
Last Datalog update: | 2024-04-06 18:03:16 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DRM ENGINEERING SERVICE INCORPORATED | Michigan | UNKNOWN | ||
Drm Engineering Services LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN ROBERT MACADAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRASER MACADAM |
Company Secretary | ||
PEMEX SERVICES LIMITED |
Company Secretary | ||
AMERSHAM SERVICES LIMITED |
Director | ||
PEMEX SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN ROBERT MACADAM | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Fraser Macadam on 2017-03-29 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Duncan Robert Macadam on 2014-05-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/14 FROM 41 Brookside Sandhurst Berkshire GU47 9AP United Kingdom | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/12 FROM 61 Hebbecastle Down Warfield Bracknell Berkshire RG42 2QE England | |
CH01 | Director's details changed for Duncan Robert Macadam on 2012-03-23 | |
AR01 | 27/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 27/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBERT MACADAM / 27/06/2010 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM TENBY PLACE 102 SELBY ROAD WEST BRIDGFORD NOTTINGHAM NG2 7BA | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DUNCAN MACADAM | |
287 | REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 3 THE FOUNTAIN CENTRE LENSBURY AVENUE IMPERIAL WHARF LONDON SW6 2TW ENGLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR PEMEX SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR AMERSHAM SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY PEMEX SERVICES LIMITED | |
288a | SECRETARY APPOINTED FRASER MACADAM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-12-14 |
Proposal to Strike Off | 2010-07-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due Within One Year | 2011-07-01 | £ 22,377 |
---|
Creditors and other liabilities
|
|
|
|
|
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 DRM ENGINEERING LIMITED
Called Up Share Capital | 2011-07-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 2,853 |
Current Assets | 2011-07-01 | £ 22,972 |
Debtors | 2011-07-01 | £ 20,119 |
Shareholder Funds | 2011-07-01 | £ 595 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as DRM ENGINEERING LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DRM ENGINEERING LIMITED | Event Date | 2010-12-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DRM ENGINEERING LIMITED | Event Date | 2010-07-27 |
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. |