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 TypeDoc. Type |
Publication datePub. 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
|  |