About

Registered Number: 05253517
Date of Incorporation: 07/10/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Units 4 & 5 Oldends Industrial Estate, Stonedale Road, Stonehouse, Gloucestershire, GL10 3RQ,

 

Founded in 2004, Delta Precision Ltd has its registered office in Gloucestershire, it has a status of "Active". There are 4 directors listed as Dickson, Nicola Jane, Dr, Parnell, Geoffrey Neil, Reay, William Michael, Williams, John Charles for the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Nicola Jane, Dr 01 March 2018 - 1
PARNELL, Geoffrey Neil 01 July 2006 - 1
REAY, William Michael 10 November 2004 - 1
WILLIAMS, John Charles 10 November 2004 19 October 2009 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 10 July 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 07 October 2018
AA - Annual Accounts 27 June 2018
AP01 - Appointment of director 06 March 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 02 March 2017
AD01 - Change of registered office address 01 March 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 26 April 2011
MEM/ARTS - N/A 14 February 2011
CERTNM - Change of name certificate 19 January 2011
RESOLUTIONS - N/A 14 January 2011
CONNOT - N/A 30 December 2010
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 05 May 2010
SH06 - Notice of cancellation of shares 10 December 2009
SH03 - Return of purchase of own shares 10 December 2009
TM01 - Termination of appointment of director 23 November 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 16 November 2006
287 - Change in situation or address of Registered Office 07 August 2006
AA - Annual Accounts 25 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
363s - Annual Return 11 October 2005
225 - Change of Accounting Reference Date 16 August 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
NEWINC - New incorporation documents 07 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.