D & S PRECISION COATINGS LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TY

Company number 04706071
Status Active
Incorporation Date 20 March 2003
Company Type Private Limited Company
Address 69 KNOWL PIECE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TY
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000 . The most likely internet sites of D & S PRECISION COATINGS LIMITED are www.dsprecisioncoatings.co.uk, and www.d-s-precision-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. D S Precision Coatings Limited is a Private Limited Company. The company registration number is 04706071. D S Precision Coatings Limited has been working since 20 March 2003. The present status of the company is Active. The registered address of D S Precision Coatings Limited is 69 Knowl Piece Wilbury Way Hitchin Hertfordshire Sg4 0ty. . DORMER, Daniel Douglas is a Secretary of the company. DORMER, Daniel Douglas is a Director of the company. ROOTSEY, Steven Paul is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
DORMER, Daniel Douglas
Appointed Date: 20 March 2003

Director
DORMER, Daniel Douglas
Appointed Date: 20 March 2003
58 years old

Director
ROOTSEY, Steven Paul
Appointed Date: 20 March 2003
52 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

Nominee Director
BUYVIEW LTD
Resigned: 20 March 2003
Appointed Date: 20 March 2003

Persons With Significant Control

Mr Daniel Douglas Dormer
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

D & S PRECISION COATINGS LIMITED Events

24 Mar 2017
Confirmation statement made on 20 March 2017 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000

...
... and 33 more events
08 Apr 2003
Secretary resigned
08 Apr 2003
Director resigned
08 Apr 2003
New secretary appointed;new director appointed
08 Apr 2003
New director appointed
20 Mar 2003
Incorporation

D & S PRECISION COATINGS LIMITED Charges

15 February 2010
Debenture
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 2006
Fixed and floating charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 January 2004
Mortgage debenture
Delivered: 22 January 2004
Status: Satisfied on 30 December 2006
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 2003
Rent deposit deed
Delivered: 16 June 2003
Status: Outstanding
Persons entitled: Sunley Industrial Limited
Description: £5,987.50 plus vat has been paid into a seperate interest…