DEESIDE PRECISION ENGINEERING LIMITED

Parkway House Unit 6 Parkway Industrial Estate Parkway House Unit 6 Parkway Industrial Estate, Wednesbury, WS10 7WP, West Midlands, United Kingdom
StatusACTIVE
Company No.07770297
CategoryPrivate Limited Company
Incorporated12 Sep 2011
Age12 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

DEESIDE PRECISION ENGINEERING LIMITED is an active private limited company with number 07770297. It was incorporated 12 years, 9 months, 6 days ago, on 12 September 2011. The company address is Parkway House Unit 6 Parkway Industrial Estate Parkway House Unit 6 Parkway Industrial Estate, Wednesbury, WS10 7WP, West Midlands, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 09 May 2024

Action Date: 30 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-30

Charge number: 077702970003

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2023

Action Date: 16 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077702970002

Charge creation date: 2023-06-16

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-30

Psc name: Amari Metals Engineering Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amari Metals Limited

Cessation date: 2023-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-01

Psc name: Amari Metals Engineering Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Forster

Appointment date: 2021-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Murdoch

Termination date: 2021-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Robert Meredith

Termination date: 2021-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-04

Old address: 20 Paradise Square Sheffield S1 2DE England

New address: Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-26

Officer name: Mr Andrew Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Meredith

Appointment date: 2021-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-26

Officer name: Mr Neil Murdoch

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Morag Elizabeth Hale

Appointment date: 2021-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-26

Psc name: Darren Goddard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-26

Officer name: Darren Goddard

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Amari Metals Limited

Notification date: 2021-02-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077702970001

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Old address: 13-17 Paradise Square Sheffield South Yorkshire S1 2DE

New address: 20 Paradise Square Sheffield S1 2DE

Change date: 2018-07-12

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-21

Psc name: Mr Darren Goddard

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-21

Psc name: Timothy Hale

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Hale

Termination date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077702970001

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-28

Officer name: Mr Timothy Hale

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-28

Officer name: Mr Darren Goddard

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2014

Action Date: 03 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-03

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Hale

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Address

Type: AD01

Old address: 10 Wain Court Worksop Notts S81 0XD England

Change date: 2014-03-26

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kfp catering LTD\certificate issued on 25/03/14

Documents

View document PDF

Change of name notice

Date: 25 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Incorporation company

Date: 12 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDS CONSULTING LTD

10 CAMPSIE PLACE,ABERDEEN,AB15 6HL

Number:SC424400
Status:ACTIVE
Category:Private Limited Company

FISCHER LEISURE LIMITED

4 CAMBRIDGE GARDENS,HASTINGS,TN34 1EH

Number:06897726
Status:ACTIVE
Category:Private Limited Company

GJS DESIGN CONSULTANTS LIMITED

17 HIGHCLIFFE ROAD,WICKFORD,SS11 8JJ

Number:07609526
Status:ACTIVE
Category:Private Limited Company

INSPIRED HOSPITALITY CONSULTANTS LIMITED

RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK,ST IVES,PE27 5JL

Number:09438905
Status:ACTIVE
Category:Private Limited Company

J J BENNETT MANAGEMENT LIMITED

2 TEMPLE MEAD CLOSE,STANMORE,HA7 3RG

Number:02910533
Status:ACTIVE
Category:Private Limited Company

K X COMPANY LIMITED

LODGE WAY HOUSE LODGE WAY,NORTHAMPTON,NN5 7UG

Number:04449907
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source