Dicker Precision Components Limited

General information

Name:

Dicker Precision Components Ltd

Office Address:

Unit 51, Station Road Industrial Estate, BN27 2ES Hailsham,

Number: 01221332

Incorporation date: 1975-07-31

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is registered in Hailsham, with reg. no. 01221332. This firm was registered in the year 1975. The main office of the firm is located at Unit 51, Station Road Industrial Estate,. The zip code is BN27 2ES. This enterprise's registered with SIC code 71129 and their NACE code stands for Other engineering activities. The most recent accounts were submitted for the period up to 2022/04/30 and the most current confirmation statement was released on 2022/11/30.

According to the latest data, we can name a single director in the company: Mark L. (since 2010-05-07). This company had been controlled by Raymond L. up until fourteen years ago. Furthermore another director, including David P. resigned fourteen years ago.

Mark L. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mark L.

Role: Director

Appointed: 07 May 2010

Latest update: 23 February 2024

People with significant control

Mark L.
Notified on 29 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Clare L.
Notified on 29 June 2016
Ceased on 11 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 January 2015
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 14 December 2015
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 18 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 18 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
48
Company Age

Similar companies nearby

Closest companies