About

Registered Number: 01221332
Date of Incorporation: 31/07/1975 (48 years and 9 months ago)
Company Status: Active
Registered Address: Unit 51,, Station Road Industrial Estate,, Hailsham,, East Sussex., BN27 2ES

 

Dicker Precision Components Ltd was founded on 31 July 1975 and are based in Hailsham,, East Sussex.. Currently we aren't aware of the number of employees at the this company. There are 6 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVE, Mark 07 May 2010 - 1
DOUGAN, John Harold N/A 30 November 1995 1
LOVE, Raymond Keith N/A 07 May 2010 1
PAINTER, David Edward N/A 07 May 2010 1
Secretary Name Appointed Resigned Total Appointments
DOUGAN, Janet Evelyn N/A 30 November 1995 1
LOVE, Claire 07 May 2010 23 June 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 September 2020
MA - Memorandum and Articles 17 August 2020
SH08 - Notice of name or other designation of class of shares 16 August 2020
SH10 - Notice of particulars of variation of rights attached to shares 15 August 2020
AA - Annual Accounts 09 July 2020
TM02 - Termination of appointment of secretary 24 June 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 24 November 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 11 November 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 10 December 2015
MR04 - N/A 03 October 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 21 January 2015
MR01 - N/A 24 January 2014
MR01 - N/A 23 January 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 20 September 2013
TM02 - Termination of appointment of secretary 11 December 2012
AR01 - Annual Return 11 December 2012
CH03 - Change of particulars for secretary 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AA - Annual Accounts 26 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH03 - Change of particulars for secretary 10 December 2010
AA - Annual Accounts 25 June 2010
RESOLUTIONS - N/A 04 June 2010
SH03 - Return of purchase of own shares 04 June 2010
MG01 - Particulars of a mortgage or charge 22 May 2010
AP03 - Appointment of secretary 20 May 2010
AP01 - Appointment of director 11 May 2010
SH01 - Return of Allotment of shares 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 24 December 1998
AA - Annual Accounts 02 December 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 12 January 1998
AA - Annual Accounts 30 December 1996
363s - Annual Return 18 December 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 16 January 1996
288 - N/A 16 January 1996
AA - Annual Accounts 17 February 1995
363s - Annual Return 16 December 1994
363s - Annual Return 26 February 1994
AA - Annual Accounts 11 December 1993
395 - Particulars of a mortgage or charge 14 October 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 09 July 1992
363s - Annual Return 11 February 1992
288 - N/A 11 February 1992
AA - Annual Accounts 21 June 1991
288 - N/A 21 March 1991
363a - Annual Return 31 January 1991
AUD - Auditor's letter of resignation 09 May 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 16 January 1990
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
287 - Change in situation or address of Registered Office 21 April 1988
AA - Annual Accounts 08 April 1988
363 - Annual Return 04 March 1988
AA - Annual Accounts 15 June 1987
363 - Annual Return 18 October 1986
AA - Annual Accounts 28 May 1986
NEWINC - New incorporation documents 31 July 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2014 Outstanding

N/A

A registered charge 21 January 2014 Outstanding

N/A

Debenture 20 May 2010 Fully Satisfied

N/A

Fixed and floating charge 09 October 1993 Fully Satisfied

N/A

Charge 17 April 1984 Fully Satisfied

N/A

Mortgage 18 August 1977 Fully Satisfied

N/A

Charge 11 August 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.