Dyer Engineering LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-05-31 | |
Gross Profit | £8,301,673 | +22.31% |
Trade Debtors | £2,951,978 | -18.60% |
Employees | £145 | -4.83% |
Operating Profit | £379,871 | -112.93% |
Total assets | £2,405,101 | -2.34% |
ANFAB ENGINEERING LIMITED
Company type | Private Limited Company, Active |
Company Number | 02186740 |
Record last updated | Tuesday, January 10, 2023 8:15:39 AM UTC |
Official Address | 3 Unit 5 Morrison Road Industrial Estate Annfield Plain Stanley Co Durham There are 3 companies registered at this street |
Locality | Annfield Plain |
Region | England |
Postal Code | DH97RU |
Sector | Manufacture of other fabricated metal products n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jan 3, 2023 | Appointment of a man as Director |  |
Registry | Jun 24, 2022 | Appointment of a man as Company Director and Director |  |
Registry | Jan 1, 2022 | Appointment of a man as Director |  |
Registry | Dec 1, 2021 | Two appointments: 2 men |  |
Registry | Oct 28, 2021 | Resignation of one Director (a man) |  |
Registry | Jul 23, 2020 | Resignation of one Director (a man) 2186... |  |
Registry | Jun 11, 2020 | Appointment of a man as Director |  |
Registry | Oct 18, 2019 | Appointment of a man as Director 2186... |  |
Registry | Sep 1, 2018 | Appointment of a man as Company Director and Director |  |
Registry | Jul 1, 2016 | Resignation of one Shareholder (Above 75%) |  |
Registry | Jul 1, 2016 | Appointment of a man as Shareholder (25-50%) |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Jul 1, 2014 | Annual return |  |
Financials | Jan 31, 2014 | Annual accounts |  |
Registry | Jul 12, 2013 | Appointment of a man as Director |  |
Registry | Jul 12, 2013 | Resignation of one Director |  |
Registry | Jul 11, 2013 | Registration of a charge / charge code |  |
Registry | Jul 1, 2013 | Appointment of a man as Managing Director and Director |  |
Registry | Jun 30, 2013 | Resignation of one Company Director and one Director (a man) |  |
Registry | Jun 25, 2013 | Annual return |  |
Registry | May 21, 2013 | Notice of name or other designation of class of shares |  |
Registry | May 21, 2013 | Statement of companies objects |  |
Registry | May 21, 2013 | Alteration to memorandum and articles |  |
Registry | May 21, 2013 | Notice of particulars of variation of rights attached to shares |  |
Financials | Feb 21, 2013 | Annual accounts |  |
Registry | Jun 28, 2012 | Annual return |  |
Registry | Jun 28, 2012 | Change of particulars for director |  |
Financials | Oct 12, 2011 | Annual accounts |  |
Registry | Jun 27, 2011 | Annual return |  |
Registry | Apr 6, 2011 | Resignation of one Director |  |
Financials | Mar 18, 2011 | Annual accounts |  |
Registry | Feb 28, 2011 | Resignation of one Managing Director and one Director (a man) |  |
Registry | Jan 12, 2011 | Resignation of one Director |  |
Registry | Jan 11, 2011 | Resignation of one Operations Director and one Director (a man) |  |
Registry | Oct 28, 2010 | Appointment of a man as Director |  |
Registry | Oct 28, 2010 | Resignation of one Director |  |
Registry | Oct 28, 2010 | Appointment of a man as Director |  |
Registry | Oct 27, 2010 | Resignation of one Director |  |
Registry | Oct 27, 2010 | Resignation of one Secretary |  |
Registry | Oct 1, 2010 | Appointment of a man as Finance Director and Director |  |
Registry | Sep 1, 2010 | Annual return |  |
Registry | Sep 1, 2010 | Change of particulars for director |  |
Registry | Sep 1, 2010 | Change of particulars for director 2186... |  |
Registry | Sep 1, 2010 | Change of particulars for director |  |
Registry | Sep 1, 2010 | Change of particulars for director 2186... |  |
Registry | Jul 6, 2010 | Appointment of a man as Operations Director and Director |  |
Registry | Jul 5, 2010 | Resignation of one Operations Director and one Director (a man) |  |
Financials | Dec 18, 2009 | Annual accounts |  |
Registry | Nov 13, 2009 | Resignation of one Financial Director and one Director (a man) |  |
Registry | Jul 31, 2009 | Appointment of a man as Director |  |
Registry | Jul 14, 2009 | Annual return |  |
Registry | Jul 1, 2009 | Appointment of a man as Operations Director and Director |  |
Registry | May 8, 2009 | Appointment of a man as Secretary |  |
Registry | May 8, 2009 | Resignation of a director |  |
Registry | Apr 30, 2009 | Appointment of a man as Secretary |  |
Registry | Apr 30, 2009 | Resignation of one Director (a woman) |  |
Financials | Feb 26, 2009 | Annual accounts |  |
Registry | Feb 25, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Feb 25, 2009 | Appointment of a woman as Director |  |
Registry | Feb 25, 2009 | Appointment of a man as Director |  |
Registry | Feb 25, 2009 | Appointment of a woman as Director |  |
Registry | Feb 2, 2009 | Three appointments: a woman and 2 men |  |
Registry | Jul 21, 2008 | Annual return |  |
Financials | Mar 25, 2008 | Annual accounts |  |
Registry | Feb 2, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 23, 2007 | Annual return |  |
Registry | Mar 15, 2007 | Particulars of a mortgage or charge |  |
Financials | Nov 15, 2006 | Annual accounts |  |
Registry | Aug 22, 2006 | Annual return |  |
Financials | Oct 18, 2005 | Annual accounts |  |
Registry | Jul 11, 2005 | Annual return |  |
Registry | Jul 2, 2005 | Particulars of a mortgage or charge |  |
Financials | Mar 16, 2005 | Annual accounts |  |
Registry | Jul 7, 2004 | Annual return |  |
Financials | Mar 30, 2004 | Annual accounts |  |
Registry | Jul 3, 2003 | Annual return |  |
Registry | Apr 2, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Apr 2, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge 2186... |  |
Registry | Mar 27, 2003 | Particulars of a mortgage or charge |  |
Financials | Mar 19, 2003 | Annual accounts |  |
Registry | Jun 29, 2002 | Annual return |  |
Financials | Apr 3, 2002 | Annual accounts |  |
Registry | Dec 21, 2001 | Particulars of a mortgage or charge |  |
Registry | Dec 19, 2001 | Resignation of a secretary |  |
Registry | Dec 19, 2001 | Resignation of a secretary 2186... |  |
Registry | Dec 10, 2001 | Resignation of one Secretary (a woman) |  |
Registry | Dec 10, 2001 | Appointment of a woman |  |
Registry | Jul 3, 2001 | Annual return |  |
Financials | Feb 23, 2001 | Annual accounts |  |
Registry | Jul 19, 2000 | Annual return |  |
Registry | Jun 26, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 26, 2000 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Jun 26, 2000 | £ nc 25000/6000000 |  |
Registry | Jun 26, 2000 | Notice of increase in nominal capital |  |
Financials | Feb 9, 2000 | Annual accounts |  |
Registry | Jul 28, 1999 | Annual return |  |
Registry | Jun 1, 1999 | Particulars of a mortgage or charge |  |
Financials | Dec 22, 1998 | Annual accounts |  |
Registry | Jul 9, 1998 | Annual return |  |
Financials | Nov 6, 1997 | Annual accounts |  |