About

Registered Number: 04706071
Date of Incorporation: 20/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Brigham House, 93 High Street, Biggleswade, Bedfordshire, SG18 0LD,

 

Established in 2003, D & S Precision Coatings Ltd has its registered office in Biggleswade in Bedfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at D & S Precision Coatings Ltd. There is one director listed as Rootsey, Steven Paul for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROOTSEY, Steven Paul 20 March 2003 - 1

Filing History

Document Type Date
PSC04 - N/A 07 May 2020
CH01 - Change of particulars for director 07 May 2020
CH01 - Change of particulars for director 07 May 2020
CH03 - Change of particulars for secretary 07 May 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 01 October 2019
AD01 - Change of registered office address 29 May 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 03 April 2018
SH08 - Notice of name or other designation of class of shares 22 December 2017
RESOLUTIONS - N/A 19 December 2017
CC04 - Statement of companies objects 19 December 2017
AA - Annual Accounts 11 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 01 February 2011
AD01 - Change of registered office address 28 June 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 20 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2006
287 - Change in situation or address of Registered Office 08 November 2006
395 - Particulars of a mortgage or charge 08 August 2006
363s - Annual Return 14 June 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 26 September 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 04 May 2004
395 - Particulars of a mortgage or charge 22 January 2004
395 - Particulars of a mortgage or charge 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2010 Outstanding

N/A

Fixed and floating charge 04 August 2006 Outstanding

N/A

Mortgage debenture 16 January 2004 Fully Satisfied

N/A

Rent deposit deed 09 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.