About

Registered Number: 04599354
Date of Incorporation: 25/11/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Westway Industrial Park, Throckley, Newcastle Upon Tyne, NE15 9HW,

 

Adp Precision Engineering Ltd was setup in 2002, it's status is listed as "Active". This company has 3 directors listed. We don't currently know the number of employees at this organisation.

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.