Deeside Precision Engineering Limited

DataGardener
deeside precision engineering limited
in liquidation
Micro

Deeside Precision Engineering Limited

07770297Private Limited With Share Capital

2Nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, ME141JP
Incorporated

12/09/2011

Company Age

14 years

Directors

1

Employees

1

SIC Code

46720

Risk

not scored

Company Overview

Registration, classification & business activity

Deeside Precision Engineering Limited (07770297) is a private limited with share capital incorporated on 12/09/2011 (14 years old) and registered in maidstone, ME141JP. The company operates under SIC code 46720 and is classified as Micro.

The deeside team have more than 40 years experience between them in precision engineering. including aerospace, energy, automotive, fabrication, ministry of defence, assembly work and chemical / medical. with over 20 years experience in the energy markets from top\u00e2\u20ac side to sub\u00e2\u20ac...

Private Limited With Share Capital
SIC: 46720
Micro
Incorporated 12/09/2011
ME141JP
1 employees

Financial Overview

Total Assets

£106.7K

Liabilities

£443.2K

Net Assets

£-336.4K

Est. Turnover

£1.66M

AI Estimated
Unreported
Cash

£50.6K

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

67
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-04-2026
Change Sail Address Company With New Address
Category:Address
Date:22-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-10-2025
Resolution
Category:Resolution
Date:03-10-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:03-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:18-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2022
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-09-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2014
Capital Allotment Shares
Category:Capital
Date:31-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-03-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:25-03-2014
Change Of Name Notice
Category:Change Of Name
Date:25-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2012
Incorporation Company
Category:Incorporation
Date:12-09-2011

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months12

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2025
Filing Date12/09/2024
Latest Accounts31/12/2023

Trading Addresses

2Nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent Me14 1Jp, ME141JPRegistered
Unit 6, Parkway House, Pacific Avenue Parkway Industrial E, Wednesbury, West Midlands, WS107WP

Contact

03300080370
dpeltd.co.uk
2Nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, ME141JP