Dg8 Design And Engineering Limited

General information

Name:

Dg8 Design And Engineering Ltd

Office Address:

C/o Icomera 2nd Floor Victory House Quayside ME4 4QU Chatham Maritime

Number: 06469390

Incorporation date: 2008-01-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dg8 Design And Engineering started its operations in the year 2008 as a Private Limited Company registered with number: 06469390. This particular business has been active for 16 years and the present status is active. This firm's head office is situated in Chatham Maritime at C/o Icomera 2nd Floor Victory House. Anyone can also locate the company using the postal code : ME4 4QU. The company now known as Dg8 Design And Engineering Limited, was earlier registered under the name of Fb 58. The change has occurred in 2008/04/03. The firm's declared SIC number is 71129 - Other engineering activities. Dg8 Design And Engineering Ltd filed its latest accounts for the period up to Thursday 31st March 2022. The most recent annual confirmation statement was submitted on Monday 1st May 2023.

When it comes to this firm, a variety of director's responsibilities up till now have been done by Anders S., Baudouin H., Krisztina K. and 2 other members of the Management Board who might be found within the Company Staff section of our website. When it comes to these five individuals, Quentin D. has administered firm for the longest time, having become a vital addition to directors' team on 2023/10/12.

  • Previous company's names
  • Dg8 Design And Engineering Limited 2008-04-03
  • Fb 58 Limited 2008-01-10

Financial data based on annual reports

Company staff

Anders S.

Role: Director

Appointed: 02 January 2024

Latest update: 8 March 2024

Baudouin H.

Role: Director

Appointed: 18 December 2023

Latest update: 8 March 2024

Krisztina K.

Role: Director

Appointed: 18 December 2023

Latest update: 8 March 2024

Peter K.

Role: Director

Appointed: 12 December 2023

Latest update: 8 March 2024

Quentin D.

Role: Director

Appointed: 12 October 2023

Latest update: 8 March 2024

People with significant control

The companies with significant control over this firm are: Dg8 Design And Engineering (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stafford at Newport Road, ST16 1DA, Staffordshire and was registered as a PSC under the reg no 09116942.

Dg8 Design And Engineering (Holdings) Limited
Address: Newport House Newport Road, Stafford, Staffordshire, ST16 1DA, United Kingdom
Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09116942
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 July 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 5th June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5th June 2013
Annual Accounts 2 June 2014
Date Approval Accounts 2 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
On Mon, 18th Dec 2023 new director was appointed. (AP01)
filed on: 11th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

HQ address,
2014

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

HQ address,
2015

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

HQ address,
2016

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Accountant/Auditor,
2016 - 2015

Name:

Howards Limited

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
16
Company Age

Closest Companies - by postcode