ADP PRECISION ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ADP PRECISION ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04599354

Incorporation date

25/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Westway Industrial Park, Throckley, Newcastle Upon Tyne NE15 9HWCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2002)
dot icon04/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Director's details changed for Mr Peter Anthony Cornish on 2025-06-05
dot icon29/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/04/2018
Change of details for Adp Precision Holdings Limited as a person with significant control on 2018-04-10
dot icon10/04/2018
Registered office address changed from Unit 4 Georges Road Noble Street Industrial Estate Newcastle upon Tyne Tyne & Wear NE4 7NQ to Unit 3 Westway Industrial Park Throckley Newcastle upon Tyne NE15 9HW on 2018-04-10
dot icon28/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon15/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon03/12/2015
Director's details changed for Mr Anthony Ingledew on 2015-11-01
dot icon03/12/2015
Director's details changed for Mr Peter Anthony Cornish on 2015-11-01
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon08/01/2013
Director's details changed for Anthony Ingledew on 2012-11-25
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/05/2012
Compulsory strike-off action has been discontinued
dot icon04/05/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon04/05/2012
Appointment of Lorraine Dolan as a secretary
dot icon04/05/2012
Termination of appointment of Lynne Filcher as a secretary
dot icon04/05/2012
Termination of appointment of David Filcher as a director
dot icon20/03/2012
First Gazette notice for compulsory strike-off
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon12/02/2010
Director's details changed for Anthony Ingledew on 2010-02-12
dot icon12/02/2010
Director's details changed for Peter Anthony Cornish on 2010-02-12
dot icon12/02/2010
Director's details changed for David Fred Filcher on 2010-02-12
dot icon23/09/2009
Registered office changed on 23/09/2009 from 29 invincible drive armstrong industrial estate newcastle upon tyne tyne & wear NE4 7HX
dot icon07/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 25/11/08; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/01/2008
Return made up to 25/11/07; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 25/11/06; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/03/2006
Ad 20/12/05--------- £ si 297@1=297 £ ic 3/300
dot icon21/12/2005
Return made up to 25/11/05; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/01/2005
Return made up to 25/11/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/05/2004
Particulars of mortgage/charge
dot icon25/02/2004
Return made up to 25/11/03; full list of members
dot icon25/02/2004
Ad 01/12/02--------- £ si 2@1=2 £ ic 1/3
dot icon14/09/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon03/12/2002
Secretary resigned
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New secretary appointed
dot icon03/12/2002
Registered office changed on 03/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon25/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
1.42M
-
0.00
809.55K
-
2022
27
1.32M
-
0.00
560.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingledew, Anthony
Director
25/11/2002 - Present
3
Graeme, Lesley Joyce
Nominee Director
25/11/2002 - 25/11/2002
9752
Cornish, Peter Anthony
Director
25/11/2002 - Present
3
Graeme, Dorothy May
Nominee Secretary
25/11/2002 - 25/11/2002
5572
Filcher, David Fred
Director
25/11/2002 - 31/05/2010
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADP PRECISION ENGINEERING LIMITED

ADP PRECISION ENGINEERING LIMITED is an(a) Active company incorporated on 25/11/2002 with the registered office located at Unit 3 Westway Industrial Park, Throckley, Newcastle Upon Tyne NE15 9HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADP PRECISION ENGINEERING LIMITED?

toggle

ADP PRECISION ENGINEERING LIMITED is currently Active. It was registered on 25/11/2002 .

Where is ADP PRECISION ENGINEERING LIMITED located?

toggle

ADP PRECISION ENGINEERING LIMITED is registered at Unit 3 Westway Industrial Park, Throckley, Newcastle Upon Tyne NE15 9HW.

What does ADP PRECISION ENGINEERING LIMITED do?

toggle

ADP PRECISION ENGINEERING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADP PRECISION ENGINEERING LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-25 with no updates.