-
DEFABS ENGINEERING LIMITED - 1 Prospect House, Pride Park, Derby, DE24 8HG, United Kingdom
Company Information
- Company registration number
- 07410801
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Prospect House
- Pride Park
- Derby
- DE24 8HG 1 Prospect House, Pride Park, Derby, DE24 8HG UK
Management
- Managing Directors
- JENNINGS, David Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-18
- Age Of Company 2010-10-18 13 years
- SIC/NACE
- 71129
Ownership
- Beneficial Owners
- Defabs Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- In Administration
- Previous Names
- NELCO FIVE LIMITED
- Filing of Accounts
- Due Date: 2022-07-31
- Last Date: 2020-10-31
- Annual Return
- Due Date: 2022-11-01
- Last Date: 2021-10-18
-
DEFABS ENGINEERING LIMITED Company Description
- DEFABS ENGINEERING LIMITED is a ltd registered in United Kingdom with the Company reg no 07410801. Its current trading status is "live". It was registered 2010-10-18. It was previously called NELCO FIVE LIMITED. It has declared SIC or NACE codes as "71129". It has 1 director The latest accounts are filed up to 30/06/2011.It can be contacted at 1 Prospect House .
Get DEFABS ENGINEERING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Defabs Engineering Limited - 1 Prospect House, Pride Park, Derby, DE24 8HG, United Kingdom
- 2010-10-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DEFABS ENGINEERING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-in-administration-extension-of-period (2023-07-03) - AM19
-
liquidation-in-administration-progress-report (2023-02-17) - AM10
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-03-31) - MR01
-
mortgage-satisfy-charge-full (2022-04-04) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-19) - AD01
-
liquidation-in-administration-appointment-of-administrator (2022-07-23) - AM01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2022-07-27) - AM02
-
liquidation-administration-notice-deemed-approval-of-proposals (2022-08-08) - AM06
-
change-registered-office-address-company-with-date-old-address-new-address (2022-09-27) - AD01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-28) - AA
-
change-account-reference-date-company-previous-shortened (2021-01-28) - AA01
-
mortgage-satisfy-charge-full (2021-02-25) - MR04
-
confirmation-statement-with-no-updates (2021-10-18) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-02) - MR01
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-extended (2020-03-12) - AA01
-
confirmation-statement-with-no-updates (2020-10-26) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-23) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-17) - AA
-
confirmation-statement-with-updates (2018-10-18) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-19) - AA
-
confirmation-statement-with-updates (2017-10-18) - CS01
-
change-person-director-company-with-change-date (2017-10-18) - CH01
-
mortgage-satisfy-charge-full (2017-03-20) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-06) - AA
-
confirmation-statement-with-updates (2016-10-25) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-29) - MR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-02-25) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-11-20) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-01-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-21) - AR01
-
second-filing-of-form-with-form-type (2015-12-15) - RP04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-17) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-31) - AR01
-
capital-allotment-shares (2013-06-26) - SH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-02) - AA
-
legacy (2012-04-03) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-09) - AR01
keyboard_arrow_right 2011
-
legacy (2011-07-21) - MG02
-
change-person-director-company-with-change-date (2011-11-23) - CH01
-
change-account-reference-date-company-previous-shortened (2011-07-28) - AA01
-
legacy (2011-07-14) - MG01
-
legacy (2011-07-09) - MG01
-
change-registered-office-address-company-with-date-old-address (2011-02-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-23) - AR01
keyboard_arrow_right 2010
-
legacy (2010-12-11) - MG01
-
change-account-reference-date-company-current-extended (2010-11-11) - AA01
-
change-registered-office-address-company-with-date-old-address (2010-10-28) - AD01
-
termination-director-company-with-name (2010-10-28) - TM01
-
appoint-person-director-company-with-name (2010-10-28) - AP01
-
certificate-change-of-name-company (2010-10-28) - CERTNM
-
resolution (2010-10-26) - RESOLUTIONS
-
incorporation-company (2010-10-18) - NEWINC