About

Registered Number: 04599354
Date of Incorporation: 25/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Westway Industrial Park, Throckley, Newcastle Upon Tyne, NE15 9HW,

 

Based in Newcastle Upon Tyne, Adp Precision Engineering Ltd was founded on 25 November 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Adp Precision Engineering Ltd. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FILCHER, David Fred 25 November 2002 31 May 2010 1
Secretary Name Appointed Resigned Total Appointments
DOLAN, Lorraine 10 June 2010 - 1
FILCHER, Lynne 25 November 2002 31 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 25 September 2018
PSC05 - N/A 10 April 2018
AD01 - Change of registered office address 10 April 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 03 December 2015
CH01 - Change of particulars for director 03 December 2015
CH01 - Change of particulars for director 03 December 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 08 January 2013
AA - Annual Accounts 26 September 2012
DISS40 - Notice of striking-off action discontinued 05 May 2012
AR01 - Annual Return 04 May 2012
AP03 - Appointment of secretary 04 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
287 - Change in situation or address of Registered Office 23 September 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 20 October 2008
395 - Particulars of a mortgage or charge 22 July 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 07 July 2004
395 - Particulars of a mortgage or charge 07 May 2004
363s - Annual Return 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
225 - Change of Accounting Reference Date 14 September 2003
288b - Notice of resignation of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
287 - Change in situation or address of Registered Office 03 December 2002
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 14 July 2008 Outstanding

N/A

Debenture 27 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.