DEESIDE PRECISION ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 07770297 |
Category | Private Limited Company |
Incorporated | 12 Sep 2011 |
Age | 12 years, 9 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 19 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077702970001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 01 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077702970001
Documents
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
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
Capital allotment shares
Date: 31 Mar 2014
Action Date: 03 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-03
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Hale
Documents
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
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
Change of name notice
Date: 25 Mar 2014
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
Some Companies
10 CAMPSIE PLACE,ABERDEEN,AB15 6HL
Number: | SC424400 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
LODGE WAY HOUSE LODGE WAY,NORTHAMPTON,NN5 7UG
Number: | 04449907 |
Status: | ACTIVE |
Category: | Private Limited Company |