Gateshead
Tyne And Wear
NE11 9TA
Director Name | Mr Anthony Ingledew |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Hauxley Drive Whitley Bay Tyne And Wear NE25 9GE |
Secretary Name | Lorraine Dolan |
---|---|
Status | Current |
Appointed | 10 June 2010(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 3 Westway Industrial Park Throckley Newcastle Upon Tyne NE15 9HW |
Director Name | David Fred Filcher |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazelwood Low Simonside Jarrow Tyne & Wear NE32 3NF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Lynne Filcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Hazelwood Low Simonside Jarrow Tyne & Wear NE32 3NF |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | adp-precisionengineering.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2567060 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 3 Westway Industrial Park Throckley Newcastle Upon Tyne NE15 9HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Adp Precision Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £621,646 |
Cash | £188,896 |
Current Liabilities | £367,799 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
14 July 2008 | Delivered on: 22 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits with the bank's treasury division in the name of the bank re the company (in whatever currency denominated) see image for full details. Outstanding |
---|---|
27 April 2004 | Delivered on: 7 May 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
7 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 April 2018 | Change of details for Adp Precision Holdings Limited as a person with significant control on 10 April 2018 (2 pages) |
10 April 2018 | Registered office address changed from Unit 4 Georges Road Noble Street Industrial Estate Newcastle upon Tyne Tyne & Wear NE4 7NQ to Unit 3 Westway Industrial Park Throckley Newcastle upon Tyne NE15 9HW on 10 April 2018 (1 page) |
28 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Director's details changed for Mr Anthony Ingledew on 1 November 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Anthony Ingledew on 1 November 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Peter Anthony Cornish on 1 November 2015 (2 pages) |
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Director's details changed for Mr Peter Anthony Cornish on 1 November 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 January 2013 | Director's details changed for Anthony Ingledew on 25 November 2012 (2 pages) |
8 January 2013 | Director's details changed for Anthony Ingledew on 25 November 2012 (2 pages) |
8 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
4 May 2012 | Appointment of Lorraine Dolan as a secretary (1 page) |
4 May 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
4 May 2012 | Termination of appointment of David Filcher as a director (1 page) |
4 May 2012 | Termination of appointment of David Filcher as a director (1 page) |
4 May 2012 | Appointment of Lorraine Dolan as a secretary (1 page) |
4 May 2012 | Termination of appointment of Lynne Filcher as a secretary (1 page) |
4 May 2012 | Termination of appointment of Lynne Filcher as a secretary (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 February 2010 | Director's details changed for Peter Anthony Cornish on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for David Fred Filcher on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Peter Anthony Cornish on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Anthony Ingledew on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Anthony Ingledew on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for David Fred Filcher on 12 February 2010 (2 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 29 invincible drive armstrong industrial estate newcastle upon tyne tyne & wear NE4 7HX (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 29 invincible drive armstrong industrial estate newcastle upon tyne tyne & wear NE4 7HX (1 page) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 January 2009 | Return made up to 25/11/08; full list of members (5 pages) |
29 January 2009 | Return made up to 25/11/08; full list of members (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 January 2008 | Return made up to 25/11/07; full list of members (4 pages) |
22 January 2008 | Return made up to 25/11/07; full list of members (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 December 2006 | Return made up to 25/11/06; full list of members (7 pages) |
21 December 2006 | Return made up to 25/11/06; full list of members (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 March 2006 | Ad 20/12/05--------- £ si 297@1=297 £ ic 3/300 (2 pages) |
15 March 2006 | Ad 20/12/05--------- £ si 297@1=297 £ ic 3/300 (2 pages) |
21 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
21 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 January 2005 | Return made up to 25/11/04; full list of members (7 pages) |
14 January 2005 | Return made up to 25/11/04; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 May 2004 | Particulars of mortgage/charge (7 pages) |
7 May 2004 | Particulars of mortgage/charge (7 pages) |
25 February 2004 | Ad 01/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 February 2004 | Ad 01/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 February 2004 | Return made up to 25/11/03; full list of members
|
25 February 2004 | Return made up to 25/11/03; full list of members
|
14 September 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
14 September 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Secretary resigned (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Secretary resigned (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
25 November 2002 | Incorporation (18 pages) |
25 November 2002 | Incorporation (18 pages) |