UKBizDB.co.uk

DAVIES PRECISION GRINDING LIMITED

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

This company is commonly known as Davies Precision Grinding Limited. The company was founded 25 years ago and was given the registration number 03720562. The firm's registered office is in . You can find them at 282 Upper Balsall Heath Road, Birmingham, , . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:DAVIES PRECISION GRINDING LIMITED
Company Number:03720562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:282 Upper Balsall Heath Road, Birmingham, B12 9DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
282 Upper Balsall Heath Road, Highgate, Birmingham, England, B12 9DR

Secretary01 May 2019Active
282 Upper Balsall Heath Road, Highgate, Birmingham, England, B12 9DR

Director10 January 2020Active
282 Upper Balsall Heath Road, Highgate, Birmingham, England, B12 9DR

Director11 December 2014Active
21 Clyde Road, Dorridge, Solihull, B93 8BD

Secretary25 February 1999Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary25 February 1999Active
21 Clyde Road, Dorridge, Solihull, B93 8BD

Director25 February 1999Active
21 Clyde Road, Dorridge, Solihull, B93 8BD

Director25 February 1999Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director25 February 1999Active

People with Significant Control

Mr Adrian James Davies
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:21 Clyde Road, Dorridge, Solihull, England, B93 8DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Janet Helen Davies
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:21 Clyde Road, Dorridge, Solihull, England, B93 8DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Officers

Appoint person secretary company with name date.

Download
2019-08-21Officers

Termination secretary company with name termination date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.