DAGE PRECISION INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

DAGE PRECISION INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02691452

Incorporation date

27/02/1992

Size

Full

Contacts

Registered address

Registered address

25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire HP19 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1992)
dot icon11/03/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon21/01/2026
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2026-01-16
dot icon21/01/2026
Appointment of Csc Cls (Uk) Limited as a secretary on 2026-01-16
dot icon13/10/2025
Full accounts made up to 2024-10-31
dot icon12/09/2025
Appointment of Brian Joseph Dodier as a director on 2025-04-01
dot icon12/09/2025
Termination of appointment of Btissam Amellouk as a director on 2025-04-01
dot icon17/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon12/11/2024
Full accounts made up to 2023-10-31
dot icon21/08/2024
Appointment of Susan Elizabeth Cohen as a director on 2024-04-19
dot icon21/08/2024
Termination of appointment of Perry William Duffill as a director on 2024-04-19
dot icon11/03/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon07/03/2024
Appointment of Mr Perry William Duffill as a director on 2024-02-14
dot icon07/03/2024
Appointment of Mrs Btissam Amellouk as a director on 2024-02-14
dot icon07/03/2024
Termination of appointment of Joseph P Kelley as a director on 2024-03-01
dot icon30/01/2024
Termination of appointment of Christian Demant - Wiewiora as a director on 2023-11-01
dot icon04/12/2023
Termination of appointment of Jeffrey A. Pembroke as a director on 2023-07-10
dot icon04/12/2023
Termination of appointment of Perry William Duffill as a director on 2023-07-10
dot icon04/12/2023
Appointment of Mr Srinivas Subramanian as a director on 2023-07-10
dot icon04/12/2023
Appointment of Mrs Jennifer Lynn Mcdonough as a director on 2023-07-10
dot icon03/11/2023
Full accounts made up to 2022-10-31
dot icon04/04/2023
Appointment of Mr Christian Demant - Wiewiora as a director on 2023-02-13
dot icon09/03/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon04/08/2022
Full accounts made up to 2021-10-31
dot icon10/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon25/01/2022
Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21
dot icon02/11/2021
Full accounts made up to 2020-10-31
dot icon14/09/2021
Appointment of Mr Perry William Duffill as a director on 2021-09-13
dot icon14/09/2021
Termination of appointment of Mani Ahmadi as a director on 2021-09-13
dot icon13/07/2021
Appointment of Jeffrey A. Pembroke as a director on 2021-07-12
dot icon13/07/2021
Termination of appointment of Gina Anne Beredo as a director on 2021-07-12
dot icon27/04/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon28/01/2021
Appointment of Mr Mani Ahmadi as a director on 2020-12-30
dot icon28/01/2021
Appointment of Mr Joseph P Kelley as a director on 2020-12-30
dot icon28/01/2021
Termination of appointment of Liaqat Ali Sadiq as a director on 2020-12-30
dot icon28/01/2021
Termination of appointment of Philip Vere as a director on 2020-12-30
dot icon06/08/2020
Full accounts made up to 2019-10-31
dot icon05/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon05/02/2020
Director's details changed for Mr Philip Vere on 2020-02-04
dot icon06/08/2019
Full accounts made up to 2018-10-31
dot icon30/04/2019
Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to 25 Faraday Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8RY on 2019-04-30
dot icon04/04/2019
Registered office address changed from 25 Faraday Road Rabans Lane Industrial Estate Aylesbury Buckinghamshire HP19 8RY to 25 Canada Square Level 37 London E14 5LQ on 2019-04-04
dot icon04/04/2019
Termination of appointment of Quayseco Limited as a secretary on 2019-04-04
dot icon04/04/2019
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2019-04-04
dot icon31/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon05/10/2018
Full accounts made up to 2017-10-31
dot icon26/06/2018
Termination of appointment of Robert Eddy Veillette as a director on 2017-12-31
dot icon26/06/2018
Appointment of Gina Anne Beredo as a director on 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon20/10/2017
Full accounts made up to 2016-10-31
dot icon01/08/2017
Confirmation statement made on 2017-06-22 with updates
dot icon13/07/2017
Second filing of Confirmation Statement dated 30/01/2017
dot icon06/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon05/08/2016
Full accounts made up to 2015-10-31
dot icon13/06/2016
Director's details changed for Robert Eddy Veillette on 2016-06-10
dot icon29/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon31/07/2015
Full accounts made up to 2014-10-31
dot icon22/06/2015
Statement of capital following an allotment of shares on 2014-10-31
dot icon03/03/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon03/03/2015
Statement of capital following an allotment of shares on 2014-10-31
dot icon20/01/2015
Termination of appointment of Philip David Mcmahon as a director on 2014-12-31
dot icon20/01/2015
Appointment of Liaqat Ali Sadiq as a director on 2014-09-01
dot icon04/08/2014
Full accounts made up to 2013-10-31
dot icon05/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon19/07/2013
Full accounts made up to 2012-10-31
dot icon05/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon21/01/2013
Appointment of Mr Philip David Mcmahon as a director
dot icon31/07/2012
Full accounts made up to 2011-10-31
dot icon31/05/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon22/03/2012
Appointment of Mr Philip Vere as a director
dot icon22/03/2012
Termination of appointment of Stephen Kew as a director
dot icon30/09/2011
Termination of appointment of Richard Clarke as a secretary
dot icon30/09/2011
Termination of appointment of Richard Clarke as a director
dot icon01/04/2011
Full accounts made up to 2010-10-31
dot icon03/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon18/08/2010
Secretary's details changed for Quayseco Limited on 2010-08-16
dot icon29/07/2010
Full accounts made up to 2009-10-31
dot icon09/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon28/10/2009
Appointment of Richard John George Clarke as a secretary
dot icon26/10/2009
Appointment of Richard John George Clarke as a director
dot icon19/08/2009
Full accounts made up to 2008-10-31
dot icon10/08/2009
Appointment terminate, director robert andrew dunn logged form
dot icon05/08/2009
Appointment terminated director robert dunn
dot icon10/03/2009
Appointment terminated director and secretary bhopinder kang
dot icon27/02/2009
Return made up to 27/02/09; full list of members
dot icon23/02/2009
Registered office changed on 23/02/2009 from rabans lane aylesbury bucks HP19 8RG
dot icon15/01/2009
Appointment terminated director paul walter
dot icon07/08/2008
Full accounts made up to 2007-10-31
dot icon24/06/2008
Location of register of members
dot icon09/06/2008
Appointment terminated director geraint rees
dot icon15/05/2008
Director appointed stephen william kew
dot icon28/02/2008
Return made up to 27/02/08; full list of members
dot icon28/01/2008
New secretary appointed
dot icon28/01/2008
New director appointed
dot icon22/01/2008
New secretary appointed;new director appointed
dot icon28/12/2007
Secretary resigned;director resigned
dot icon16/03/2007
Return made up to 27/02/07; full list of members
dot icon08/02/2007
Full accounts made up to 2006-04-30
dot icon04/01/2007
Auditor's resignation
dot icon03/01/2007
Accounting reference date extended from 30/04/07 to 31/10/07
dot icon03/01/2007
New director appointed
dot icon21/03/2006
Return made up to 27/02/06; full list of members
dot icon14/02/2006
Full accounts made up to 2005-04-30
dot icon15/11/2005
Director resigned
dot icon21/03/2005
Return made up to 27/02/05; full list of members
dot icon11/01/2005
Full accounts made up to 2004-04-30
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon13/07/2004
Particulars of mortgage/charge
dot icon06/03/2004
Return made up to 27/02/04; full list of members
dot icon01/03/2004
Full accounts made up to 2003-04-30
dot icon11/03/2003
Return made up to 27/02/03; full list of members
dot icon21/01/2003
Full accounts made up to 2002-04-30
dot icon11/07/2002
New director appointed
dot icon08/03/2002
Return made up to 27/02/02; full list of members
dot icon23/01/2002
Full accounts made up to 2001-04-30
dot icon13/09/2001
Director resigned
dot icon12/03/2001
Return made up to 27/02/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-04-30
dot icon29/02/2000
Return made up to 27/02/00; full list of members
dot icon11/01/2000
Full accounts made up to 1999-04-30
dot icon19/11/1999
Secretary resigned
dot icon31/08/1999
New secretary appointed;new director appointed
dot icon11/08/1999
Resolutions
dot icon31/03/1999
Return made up to 27/02/99; full list of members
dot icon17/02/1999
Full accounts made up to 1998-04-30
dot icon14/10/1998
Director resigned
dot icon27/03/1998
Director resigned
dot icon27/03/1998
Return made up to 27/02/98; full list of members
dot icon17/10/1997
Declaration of satisfaction of mortgage/charge
dot icon16/09/1997
Secretary resigned;director resigned
dot icon16/09/1997
New director appointed
dot icon16/09/1997
Director resigned
dot icon16/09/1997
New secretary appointed
dot icon18/08/1997
Auditor's resignation
dot icon11/08/1997
Declaration of assistance for shares acquisition
dot icon11/08/1997
Declaration of assistance for shares acquisition
dot icon11/08/1997
Declaration of assistance for shares acquisition
dot icon11/08/1997
Resolutions
dot icon07/08/1997
Particulars of mortgage/charge
dot icon01/08/1997
Full accounts made up to 1997-04-30
dot icon06/03/1997
Return made up to 27/02/97; full list of members
dot icon05/03/1997
Ad 31/01/97--------- £ si 29@1=29 £ ic 7716/7745
dot icon19/02/1997
Ad 14/02/97--------- £ si 58@1=58 £ ic 7658/7716
dot icon03/12/1996
New director appointed
dot icon22/10/1996
Ad 18/10/96--------- £ si 82@1=82 £ ic 7576/7658
dot icon18/10/1996
Director resigned
dot icon30/09/1996
New director appointed
dot icon24/09/1996
Full accounts made up to 1996-04-30
dot icon23/08/1996
New director appointed
dot icon22/04/1996
Ad 12/04/96--------- £ si 154@1=154 £ ic 7422/7576
dot icon22/04/1996
Ad 12/04/96--------- £ si 400@1=400 £ ic 7022/7422
dot icon14/03/1996
Return made up to 27/02/96; change of members
dot icon03/10/1995
Full accounts made up to 1995-04-30
dot icon12/04/1995
Ad 01/04/95--------- £ si 218@1=218 £ ic 6804/7022
dot icon20/02/1995
Return made up to 27/02/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/09/1994
Full accounts made up to 1994-04-30
dot icon08/09/1994
Director resigned
dot icon24/02/1994
Return made up to 27/02/94; full list of members
dot icon17/09/1993
Full accounts made up to 1993-04-30
dot icon24/06/1993
Memorandum and Articles of Association
dot icon24/06/1993
Ad 29/04/93--------- £ si 3330@1=3330 £ ic 1667/4997
dot icon24/06/1993
£ nc 2000/8000 29/04/93
dot icon27/04/1993
Miscellaneous
dot icon21/04/1993
New director appointed
dot icon21/04/1993
New director appointed
dot icon09/03/1993
Particulars of mortgage/charge
dot icon23/02/1993
Return made up to 27/02/93; full list of members
dot icon12/02/1993
Ad 05/05/92-25/08/92 £ si 1998@1=1998 £ ic 2/2000
dot icon13/11/1992
Accounting reference date notified as 30/04
dot icon12/05/1992
Resolutions
dot icon12/05/1992
£ nc 1000/2000 30/04/92
dot icon15/04/1992
Memorandum and Articles of Association
dot icon08/04/1992
Certificate of change of name
dot icon08/04/1992
Certificate of change of name
dot icon03/04/1992
New secretary appointed;director resigned;new director appointed
dot icon03/04/1992
Director resigned;new director appointed
dot icon03/04/1992
Secretary resigned;new director appointed
dot icon03/04/1992
Registered office changed on 03/04/92 from:\2 baches street london N1 6UB
dot icon27/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
16/01/2026 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
04/04/2019 - 16/01/2026
580
Vere, Philip
Director
31/01/2012 - 30/12/2020
9
O'donnell, Adrian
Director
01/05/1993 - 30/06/1994
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/02/1992 - 12/03/1992
99600

Persons with Significant Control

2
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 DAGE PRECISION INDUSTRIES LIMITED

DAGE PRECISION INDUSTRIES LIMITED is an(a) Active company incorporated on 27/02/1992 with the registered office located at 25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire HP19 8RY. There are currently 5 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 DAGE PRECISION INDUSTRIES LIMITED?

toggle

DAGE PRECISION INDUSTRIES LIMITED is currently Active. It was registered on 27/02/1992 .

Where is DAGE PRECISION INDUSTRIES LIMITED located?

toggle

DAGE PRECISION INDUSTRIES LIMITED is registered at 25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire HP19 8RY.

What does DAGE PRECISION INDUSTRIES LIMITED do?

toggle

DAGE PRECISION INDUSTRIES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DAGE PRECISION INDUSTRIES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-01-30 with no updates.