About

Registered Number: 05465746
Date of Incorporation: 27/05/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4, Premier Business Centre, Attwood Street, Lye, Stourbridge, West Midlands, DY9 8RU,

 

Dalloway Precision Engineering Ltd was established in 2005. Dalloway, Gary, Dalloway, Tracey Jane, Jakeman, Richard William, Watkins, Royston Charles are listed as the directors of the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALLOWAY, Gary 27 May 2005 - 1
DALLOWAY, Tracey Jane 31 May 2014 - 1
JAKEMAN, Richard William 27 May 2005 10 September 2007 1
WATKINS, Royston Charles 27 May 2005 31 May 2014 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 12 November 2018
AD01 - Change of registered office address 30 October 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 02 June 2016
CH01 - Change of particulars for director 02 June 2016
CH01 - Change of particulars for director 02 June 2016
CH03 - Change of particulars for secretary 02 June 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 27 May 2015
MR01 - N/A 14 April 2015
AA - Annual Accounts 23 January 2015
CERTNM - Change of name certificate 03 September 2014
AP01 - Appointment of director 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 27 August 2008
363s - Annual Return 24 June 2008
288b - Notice of resignation of directors or secretaries 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2007
AA - Annual Accounts 08 September 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 07 June 2006
287 - Change in situation or address of Registered Office 28 June 2005
NEWINC - New incorporation documents 27 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.