Company NameDieform Precision Engineering Limited
DirectorStephen Lee Conway
Company StatusActive
Company Number04470154
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stephen Lee Conway
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22a Oak Road
West Chirton Industrial Estate
North Shields
Newcastle Upon Tyne
NE29 8SF
Director NameMr Gordon Horsley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Claremont Road
Whitley Bay
Tyne & Wear
NE26 3TN
Secretary NameHazel Mary Horsley
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleSecretary
Correspondence Address41 Claremont Road
Whitley Bay
Tyne & Wear
NE26 3TN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitescoot.co.uk

Location

Registered AddressUnit 22a Oak Road
West Chirton Industrial Estate
North
North Shields
NE29 8SF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

1 at £1Hazel Mary Horsley
50.00%
Ordinary
1 at £1Mr Gordon Horsley
50.00%
Ordinary

Financials

Year2014
Net Worth£202,919
Cash£67,857
Current Liabilities£31,657

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

26 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
17 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
3 January 2019Cessation of Gordon Horsley as a person with significant control on 31 July 2018 (1 page)
3 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
3 January 2019Notification of Stephen Lee Conway as a person with significant control on 31 July 2018 (2 pages)
7 October 2018Termination of appointment of Hazel Mary Horsley as a secretary on 31 July 2018 (2 pages)
7 October 2018Termination of appointment of Gordon Horsley as a director on 31 July 2018 (1 page)
7 October 2018Appointment of Mr Stephen Lee Conway as a director on 30 July 2018 (2 pages)
28 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 June 2017Notification of Gordon Horsley as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Gordon Horsley as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
30 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
28 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 September 2010Director's details changed for Mr Gordon Horsley on 26 June 2010 (2 pages)
9 September 2010Director's details changed for Mr Gordon Horsley on 26 June 2010 (2 pages)
9 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 August 2009Return made up to 26/06/09; full list of members (3 pages)
7 August 2009Return made up to 26/06/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 August 2008Return made up to 26/06/08; full list of members (3 pages)
27 August 2008Return made up to 26/06/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
27 July 2007Return made up to 26/06/07; full list of members (2 pages)
27 July 2007Return made up to 26/06/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
28 July 2006Return made up to 26/06/06; full list of members (6 pages)
28 July 2006Return made up to 26/06/06; full list of members (6 pages)
22 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
22 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
2 September 2005Return made up to 26/06/05; full list of members (6 pages)
2 September 2005Return made up to 26/06/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
2 September 2004Return made up to 26/06/04; full list of members (6 pages)
2 September 2004Return made up to 26/06/04; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
21 November 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
22 July 2003Return made up to 26/06/03; full list of members (6 pages)
22 July 2003Return made up to 26/06/03; full list of members (6 pages)
14 October 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
14 October 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002Director resigned (1 page)
27 July 2002Director resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
17 July 2002Ad 26/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Ad 26/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002New director appointed (2 pages)
26 June 2002Incorporation (12 pages)
26 June 2002Incorporation (12 pages)