DAVIES PRECISION GRINDING LIMITED

Register to unlock more data on OkredoRegister

DAVIES PRECISION GRINDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03720562

Incorporation date

25/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

282 Upper Balsall Heath Road, Birmingham, B12 9DRCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon10/02/2026
Notification of Davies Precision Grinding Holdings Ltd as a person with significant control on 2026-01-21
dot icon10/02/2026
Cessation of Janet Helen Davies as a person with significant control on 2026-01-21
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/03/2024
Confirmation statement made on 2024-02-25 with updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon31/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon11/03/2021
Second filing of Confirmation Statement dated 2020-02-25
dot icon23/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/01/2020
Appointment of Mrs Andrea Kirsty Sweetman as a director on 2020-01-10
dot icon21/08/2019
Cessation of Adrian James Davies as a person with significant control on 2019-06-18
dot icon21/08/2019
Appointment of Mr Andrew Sweetman as a secretary on 2019-05-01
dot icon21/08/2019
Termination of appointment of Janet Helen Davies as a secretary on 2019-05-01
dot icon21/08/2019
Termination of appointment of Janet Helen Davies as a director on 2019-05-01
dot icon21/08/2019
Termination of appointment of Adrian James Davies as a director on 2019-05-01
dot icon30/04/2019
Confirmation statement made on 2019-02-25 with updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon15/12/2014
Appointment of Mr Andrew Sweetman as a director on 2014-12-11
dot icon26/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon30/03/2010
Director's details changed for Janet Helen Davies on 2010-02-25
dot icon30/03/2010
Director's details changed for Adrian James Davies on 2010-02-25
dot icon06/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/05/2009
Return made up to 25/02/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/01/2009
Return made up to 25/02/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/03/2007
Return made up to 25/02/07; full list of members
dot icon06/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/04/2006
Return made up to 25/02/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon29/06/2005
Return made up to 25/02/05; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon02/06/2004
Total exemption small company accounts made up to 2003-04-30
dot icon24/03/2004
Return made up to 25/02/04; full list of members
dot icon31/03/2003
Return made up to 25/02/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon03/05/2002
Return made up to 25/02/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon02/04/2001
Return made up to 25/02/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-04-30
dot icon11/05/2000
Return made up to 25/02/00; full list of members
dot icon25/03/1999
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon10/03/1999
New director appointed
dot icon10/03/1999
New secretary appointed;new director appointed
dot icon10/03/1999
Registered office changed on 10/03/99 from: 76 whitchurch road cardiff CF4 3LX
dot icon10/03/1999
Secretary resigned
dot icon10/03/1999
Director resigned
dot icon25/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
4.90K
-
0.00
4.32K
-
2022
14
5.74K
-
0.00
16.41K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sweetman, Andrew
Director
11/12/2014 - Present
2
Sweetman, Andrea Kirsty
Director
10/01/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DAVIES PRECISION GRINDING LIMITED

DAVIES PRECISION GRINDING LIMITED is an(a) Active company incorporated on 25/02/1999 with the registered office located at 282 Upper Balsall Heath Road, Birmingham, B12 9DR. There are currently 2 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 DAVIES PRECISION GRINDING LIMITED?

toggle

DAVIES PRECISION GRINDING LIMITED is currently Active. It was registered on 25/02/1999 .

Where is DAVIES PRECISION GRINDING LIMITED located?

toggle

DAVIES PRECISION GRINDING LIMITED is registered at 282 Upper Balsall Heath Road, Birmingham, B12 9DR.

What does DAVIES PRECISION GRINDING LIMITED do?

toggle

DAVIES PRECISION GRINDING LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for DAVIES PRECISION GRINDING LIMITED?

toggle

The latest filing was on 10/02/2026: Notification of Davies Precision Grinding Holdings Ltd as a person with significant control on 2026-01-21.