UKBizDB.co.uk

DAGE PRECISION INDUSTRIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dage Precision Industries Limited. The company was founded 32 years ago and was given the registration number 02691452. The firm's registered office is in AYLESBURY. You can find them at 25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DAGE PRECISION INDUSTRIES LIMITED
Company Number:02691452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1992
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England, HP19 8RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary04 April 2019Active
25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, England, HP19 8RY

Director14 February 2024Active
25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, England, HP19 8RY

Director14 February 2024Active
28601, Clemens Road, Westlake, Ohio, 44145-4551, United States,

Director10 July 2023Active
28601, Clemens Road, Westlake, Ohio, 44145-4551, United States,

Director10 July 2023Active
Redwood, Harp Hill, Cheltenham, GL52 6PX

Secretary01 October 2009Active
Merlins, High Street Hurley, Maidenhead, SL6 5LT

Secretary31 October 2007Active
Rhododendrons, Kippington Road, Sevenoaks, TN13 2LN

Secretary01 August 1997Active
27 The Spinney, Chesham, HP5 3HX

Secretary12 March 1992Active
2a Northampton Road, Blisworth, Northampton, NN7 3DN

Secretary28 July 1999Active
One, Glass Wharf, Bristol, BS2 0ZX

Corporate Secretary31 December 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 February 1992Active
25 Faraday Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, United Kingdom, HP19 8RY

Director30 December 2020Active
39 Osborne Road, Little Heath, Potters Bar, EN6 1SB

Director01 May 1993Active
28601, Clemens Road, Westlake, United States, 44145

Director31 December 2017Active
2 Wykeham Gate, Haddenham, Aylesbury, HP17 8DF

Director12 March 1992Active
Redwood, Harp Hill, Cheltenham, GL52 6PX

Director01 October 2009Active
25, Faraday Road, Rabans Lane Industrial Area, Aylesbury, England, HP19 8RY

Director13 February 2023Active
25, Faraday Road, Rabans Lane Industrial Area, Aylesbury, England, HP19 8RY

Director13 September 2021Active
23523 Quail Hollow, Westlake, Usa, 44145

Director14 December 2006Active
9 Summer Walk, Markyate, St Albans, AL3 8NF

Director23 September 1996Active
5 Kingfisher, Aylesbury, HP19 3FR

Director12 March 1992Active
Merlins, High Street Hurley, Maidenhead, SL6 5LT

Director31 October 2007Active
25 Faraday Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, United Kingdom, HP19 8RY

Director30 December 2020Active
20 Barrowfield, Cuckfield, RH17 5ER

Director30 April 2008Active
25, Faraday Road, Rabans Lane Industrial Estate, Aylesbury, HP19 8RY

Director16 August 2012Active
9 Bridge House, 22 Newhalls Road, South Queensferry, EH30 9TA

Director01 May 1993Active
25, Faraday Road, Rabans Lane Industrial Area, Aylesbury, England, HP19 8RY

Director12 July 2021Active
27 The Spinney, Chesham, HP5 3HX

Director12 March 1992Active
80 Guildford Road, Horsham, RH12 1LY

Director01 August 1997Active
25, Faraday Road, Rabans Lane Industrial Area, Aylesbury, United Kingdom, HP19 8RY

Director01 September 2014Active
85 Redhill Wood, New Ash Green, Longfield, DA3 8QP

Director10 June 2002Active
1494, Glen Lion Drive, Westlake, Ohio, United States, 44145

Director31 December 2007Active
25, Faraday Road, Rabans Lane Industrial Area, Aylesbury, United Kingdom, HP19 8RY

Director31 January 2012Active
110 Bierton Road, Aylesbury, HP20 1EN

Director29 July 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Change corporate secretary company with change date.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.