About

Registered Number: 02567573
Date of Incorporation: 11/12/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Langstone House, Southmoor Lane, Havant, Hampshire, PO9 1JW,

 

Dt Precision Ltd was registered on 11 December 1990 with its registered office in Havant in Hampshire, it's status is listed as "Active". The companies directors are listed as Davenport, George, Patel, Darpan, Thomas, Bridget, Thomas, Michael David at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVENPORT, George N/A 26 September 2003 1
PATEL, Darpan 09 June 2016 10 June 2016 1
THOMAS, Bridget 03 September 2003 03 June 2016 1
THOMAS, Michael David N/A 03 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CH01 - Change of particulars for director 13 May 2020
PSC04 - N/A 13 May 2020
CS01 - N/A 11 December 2019
MR01 - N/A 28 October 2019
MR01 - N/A 22 October 2019
AD01 - Change of registered office address 09 April 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 19 December 2018
RESOLUTIONS - N/A 05 November 2018
MR04 - N/A 31 August 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 15 December 2016
MR04 - N/A 04 November 2016
MR01 - N/A 03 October 2016
TM01 - Termination of appointment of director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
TM02 - Termination of appointment of secretary 14 June 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AP01 - Appointment of director 09 June 2016
MR01 - N/A 07 June 2016
MR01 - N/A 07 June 2016
MR04 - N/A 20 April 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 20 December 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 17 May 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 05 November 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
AA - Annual Accounts 19 September 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 14 April 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 08 July 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 26 May 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 21 July 1993
RESOLUTIONS - N/A 04 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1993
123 - Notice of increase in nominal capital 04 January 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 02 October 1992
363a - Annual Return 10 January 1992
395 - Particulars of a mortgage or charge 03 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1991
CERTNM - Change of name certificate 03 January 1991
288 - N/A 21 December 1990
288 - N/A 21 December 1990
288 - N/A 21 December 1990
MEM/ARTS - N/A 21 December 1990
NEWINC - New incorporation documents 11 December 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2019 Outstanding

N/A

A registered charge 22 October 2019 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

A registered charge 03 June 2016 Fully Satisfied

N/A

A registered charge 03 June 2016 Fully Satisfied

N/A

Single debenture 28 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.