DAVIES PRECISION GRINDING LIMITED

Hellopages » West Midlands » Birmingham » B12 9DR

Company number 03720562
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address 282 UPPER BALSALL HEATH ROAD, BIRMINGHAM, B12 9DR
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of DAVIES PRECISION GRINDING LIMITED are www.daviesprecisiongrinding.co.uk, and www.davies-precision-grinding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Davies Precision Grinding Limited is a Private Limited Company. The company registration number is 03720562. Davies Precision Grinding Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of Davies Precision Grinding Limited is 282 Upper Balsall Heath Road Birmingham B12 9dr. . DAVIES, Janet Helen is a Secretary of the company. DAVIES, Adrian James is a Director of the company. DAVIES, Janet Helen is a Director of the company. SWEETMAN, Andrew is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
DAVIES, Janet Helen
Appointed Date: 25 February 1999

Director
DAVIES, Adrian James
Appointed Date: 25 February 1999
68 years old

Director
DAVIES, Janet Helen
Appointed Date: 25 February 1999
68 years old

Director
SWEETMAN, Andrew
Appointed Date: 11 December 2014
46 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Persons With Significant Control

Mr Adrian James Davies
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Helen Davies
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVIES PRECISION GRINDING LIMITED Events

28 Mar 2017
Confirmation statement made on 25 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2

...
... and 35 more events
10 Mar 1999
New secretary appointed;new director appointed
10 Mar 1999
Registered office changed on 10/03/99 from: 76 whitchurch road cardiff CF4 3LX
10 Mar 1999
Secretary resigned
10 Mar 1999
Director resigned
25 Feb 1999
Incorporation