About

Registered Number: 03816308
Date of Incorporation: 29/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Don Valley Works, Bessemer Road, Sheffield, South Yorkshire, S9 3XN

 

Don Valley Precision Engineers Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Middleton, Kevin John, Poole, Dennis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, Kevin John 29 July 1999 - 1
POOLE, Dennis 29 July 1999 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 05 August 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 13 August 2013
MR01 - N/A 09 May 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 19 September 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 01 June 2009
363s - Annual Return 06 November 2008
AA - Annual Accounts 23 April 2008
395 - Particulars of a mortgage or charge 16 April 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 24 March 2007
395 - Particulars of a mortgage or charge 22 March 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 08 September 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 23 October 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 06 November 2000
288b - Notice of resignation of directors or secretaries 30 July 1999
NEWINC - New incorporation documents 29 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2013 Outstanding

N/A

Legal mortgage 02 April 2008 Outstanding

N/A

Debenture 20 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.