About

Registered Number: 05021724
Date of Incorporation: 21/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8a Avon Industrial Estate, Rugby, Warwichshire, CV21 3UY

 

Davromatic Precision Ltd was founded on 21 January 2004 and are based in Warwichshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The company has 4 directors listed as Ollis, Ann Marie, Ollis, Martin Peter, Ollis, Anne Marie, Spawforth, Magalie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLLIS, Martin Peter 21 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
OLLIS, Ann Marie 07 May 2004 - 1
OLLIS, Anne Marie 07 May 2004 07 May 2004 1
SPAWFORTH, Magalie 21 January 2004 07 May 2004 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
RP04CS01 - N/A 08 January 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 07 August 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 31 August 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 01 August 2017
MR01 - N/A 09 January 2017
CS01 - N/A 25 August 2016
CH03 - Change of particulars for secretary 25 August 2016
CH01 - Change of particulars for director 25 August 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 19 December 2014
MR04 - N/A 18 February 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 16 February 2012
CH03 - Change of particulars for secretary 01 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 09 February 2010
TM02 - Termination of appointment of secretary 03 February 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 31 January 2010
CH03 - Change of particulars for secretary 31 January 2010
AP03 - Appointment of secretary 28 January 2010
MG01 - Particulars of a mortgage or charge 29 October 2009
AA - Annual Accounts 27 August 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 21 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 21 February 2005
225 - Change of Accounting Reference Date 17 January 2005
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
395 - Particulars of a mortgage or charge 17 February 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2017 Outstanding

N/A

Chattel mortgage 27 October 2009 Fully Satisfied

N/A

Debenture 16 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.