Check the

D & S PRECISION COATINGS LIMITED

Company
D & S PRECISION COATINGS LIMITED (04706071)

D & S PRECISION COATINGS

Phone: 01767 600 574
A⁺ rating

KEY FINANCES

Year
2017
Assets
£167.37k ▲ £18.3k (12.28 %)
Cash
£7.26k ▼ £-0.16k (-2.10 %)
Liabilities
£32.58k ▼ £-82.16k (-71.61 %)
Net Worth
£134.8k ▲ £100.46k (292.62 %)

REGISTRATION INFO

Company name
D & S PRECISION COATINGS LIMITED
Company number
04706071
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Mar 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
dandsprecisioncoatings.co.uk
Phones
01767 600 574
01767 317 531
Registered Address
69 KNOWL PIECE,
WILBURY WAY,
HITCHIN,
HERTFORDSHIRE,
SG4 0TY

ECONOMIC ACTIVITIES

25610
Treatment and coating of metals

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST 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

CHARGES

15 February 2010
Status
Outstanding
Delivered
19 February 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

4 August 2006
Status
Outstanding
Delivered
8 August 2006
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

16 January 2004
Status
Satisfied on 30 December 2006
Delivered
22 January 2004
Persons entitled
Aib Group (UK) PLC
Description
Fixed and floating charges over the undertaking and all…

9 June 2003
Status
Outstanding
Delivered
16 June 2003
Persons entitled
Sunley Industrial Limited
Description
£5,987.50 plus vat has been paid into a seperate interest…

See Also


Last update 2018

D & S PRECISION COATINGS LIMITED DIRECTORS

Daniel Douglas Dormer

  Acting
Appointed
20 March 2003
Occupation
Financial Director
Role
Secretary
Nationality
British
Address
158 Brunel Drive, Biggleswade, Bedfordshire, SG18 8BJ
Name
DORMER, Daniel Douglas

Daniel Douglas Dormer

  Acting PSC
Appointed
20 March 2003
Occupation
Financial Director
Role
Director
Age
58
Nationality
British
Address
158 Brunel Drive, Biggleswade, Bedfordshire, SG18 8BJ
Country Of Residence
England
Name
DORMER, Daniel Douglas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Steven Paul Rootsey

  Acting
Appointed
20 March 2003
Occupation
Sales Director
Role
Director
Age
52
Nationality
British
Address
35 Priory Avenue, Old Harlow, Essex, CM17 0HJ
Country Of Residence
England
Name
ROOTSEY, Steven Paul

AA COMPANY SERVICES LIMITED

  Resigned
Appointed
20 March 2003
Resigned
20 March 2003
Role
Nominee Secretary
Address
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ
Name
AA COMPANY SERVICES LIMITED

BUYVIEW LTD

  Resigned
Appointed
20 March 2003
Resigned
20 March 2003
Role
Nominee Director
Address
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ
Name
BUYVIEW LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.