Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAGE PRECISION INDUSTRIES LIMITED
Company Information for

DAGE PRECISION INDUSTRIES LIMITED

25 FARADAY ROAD, RABANS LANE INDUSTRIAL AREA, AYLESBURY, BUCKINGHAMSHIRE, HP19 8RY,
Company Registration Number
02691452
Private Limited Company
Active

Company Overview

About Dage Precision Industries Ltd
DAGE PRECISION INDUSTRIES LIMITED was founded on 1992-02-27 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Dage Precision Industries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAGE PRECISION INDUSTRIES LIMITED
 
Legal Registered Office
25 FARADAY ROAD
RABANS LANE INDUSTRIAL AREA
AYLESBURY
BUCKINGHAMSHIRE
HP19 8RY
Other companies in HP19
 
Filing Information
Company Number 02691452
Company ID Number 02691452
Date formed 1992-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts FULL
Last Datalog update: 2024-12-05 16:07:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAGE PRECISION INDUSTRIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DAGE PRECISION INDUSTRIES LIMITED
The following companies were found which have the same name as DAGE PRECISION INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAGE PRECISION INDUSTRIES LTD Singapore Active Company formed on the 2008-10-09

Company Officers of DAGE PRECISION INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
QUAYSECO LIMITED
Company Secretary 2007-12-31
LIAQAT ALI SADIQ
Director 2014-09-01
ROBERT EDDY VEILLETTE
Director 2007-12-31
PHILIP VERE
Director 2012-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DAVID MCMAHON
Director 2012-08-16 2014-12-31
STEPHEN WILLIAM KEW
Director 2008-04-30 2012-01-31
RICHARD JOHN GEORGE CLARKE
Company Secretary 2009-10-01 2011-09-30
RICHARD JOHN GEORGE CLARKE
Director 2009-10-01 2011-09-30
BHOPINDER KANG
Company Secretary 2007-10-31 2009-02-28
BHOPINDER KANG
Director 2007-10-31 2009-02-28
ROBERT ANDREW DUNN
Director 2006-12-14 2009-01-30
PAUL JONATHAN WALTER
Director 1996-07-29 2008-12-12
GERAINT DONALD REES
Director 1997-08-01 2008-04-30
STEWART JAMES WELLS
Company Secretary 1999-07-28 2007-10-31
STEWART JAMES WELLS
Director 1999-07-28 2007-10-31
PETER DAVID SAYLES
Director 2002-06-10 2005-10-17
JOHN WILL
Director 1996-09-23 2001-09-07
LEWIS CYRIL ASHBY NEWNHAM
Company Secretary 1997-08-01 1999-07-28
ERIC BAILEY
Director 1993-05-01 1998-09-02
PETER GIBBS
Director 1996-09-23 1997-12-23
YVONNE PULLEY
Company Secretary 1992-03-12 1997-08-01
JOHN RICHARD GREASLEY
Director 1992-03-12 1997-08-01
YVONNE PULLEY
Director 1992-03-12 1997-08-01
JOHN CAPSTICK
Director 1992-03-12 1996-09-30
ADRIAN O'DONNELL
Director 1993-05-01 1994-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-02-27 1992-03-12
INSTANT COMPANIES LIMITED
Nominated Director 1992-02-27 1992-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QUAYSECO LIMITED DAGE HOLDINGS LIMITED Company Secretary 2007-12-31 CURRENT 1997-06-12 Active
QUAYSECO LIMITED DAGE PENSION TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 2005-03-23 Active
QUAYSECO LIMITED OPENWORK SERVICES LIMITED Company Secretary 2007-11-01 CURRENT 1998-05-13 Active
QUAYSECO LIMITED OPENWORK HOLDINGS LIMITED Company Secretary 2007-11-01 CURRENT 1999-06-24 Active
QUAYSECO LIMITED OPENWORK LIMITED Company Secretary 2007-11-01 CURRENT 2002-03-20 Active
QUAYSECO LIMITED OPENWORK ACCESS LIMITED Company Secretary 2007-11-01 CURRENT 2004-11-03 Active
QUAYSECO LIMITED OPENWORK MARKET SOLUTIONS LIMITED Company Secretary 2007-11-01 CURRENT 1999-06-24 Active - Proposal to Strike off
QUAYSECO LIMITED THINKINGBOARD LIMITED Company Secretary 2007-07-27 CURRENT 2007-07-27 Active
QUAYSECO LIMITED ITALMATCH UK LIMITED Company Secretary 2007-03-02 CURRENT 2007-03-02 Active
QUAYSECO LIMITED HI AGENCIES LIMITED Company Secretary 2006-10-09 CURRENT 1998-10-09 Dissolved 2015-05-19
QUAYSECO LIMITED ARMOURY SQUARE LIMITED Company Secretary 2006-02-16 CURRENT 1908-05-06 Active
QUAYSECO LIMITED SEACHANGE INTERNATIONAL UK LIMITED Company Secretary 2006-02-16 CURRENT 1997-03-07 Active - Proposal to Strike off
QUAYSECO LIMITED MARK SWANWICK ASSOCIATES LIMITED Company Secretary 2006-01-13 CURRENT 1998-03-25 Active
QUAYSECO LIMITED STEERTRAK (UK) LTD Company Secretary 2005-09-27 CURRENT 2005-05-06 Active
QUAYSECO LIMITED PXB LIMITED Company Secretary 2005-09-20 CURRENT 2005-09-20 Dissolved 2013-12-31
QUAYSECO LIMITED TELESCOPE TECHNOLOGIES LIMITED Company Secretary 2005-09-09 CURRENT 1995-11-10 Active
QUAYSECO LIMITED LAS CUMBRES OBSERVATORY (UK) Company Secretary 2005-08-25 CURRENT 2005-08-25 Active
QUAYSECO LIMITED MANNKIND LIMITED Company Secretary 2005-07-06 CURRENT 2005-06-03 Dissolved 2016-01-26
QUAYSECO LIMITED HORWOOD HOMEWARES HOLDINGS LIMITED Company Secretary 2005-05-20 CURRENT 2000-11-06 Active
QUAYSECO LIMITED HORWOOD HOMEWARES LIMITED Company Secretary 2005-05-20 CURRENT 1935-12-23 Active
QUAYSECO LIMITED WE THE CURIOUS LIMITED Company Secretary 2004-02-26 CURRENT 1995-04-18 Active
QUAYSECO LIMITED WE THE CURIOUS (ENTERPRISES) LIMITED Company Secretary 2004-02-26 CURRENT 1999-10-28 Active
QUAYSECO LIMITED TREGEARE FARMS LIMITED Company Secretary 2003-11-25 CURRENT 2003-10-17 Liquidation
QUAYSECO LIMITED NICHOLSON BRISTOL NO.1 LIMITED Company Secretary 2003-11-12 CURRENT 2003-10-22 Dissolved 2016-04-05
QUAYSECO LIMITED NICHOLSON BRISTOL NO.2 LIMITED Company Secretary 2003-11-12 CURRENT 2003-10-17 Dissolved 2016-04-05
QUAYSECO LIMITED WESTWARD BRISTOL NO.1 LIMITED Company Secretary 2003-09-09 CURRENT 2003-07-21 Dissolved 2016-04-05
QUAYSECO LIMITED WESTWARD BRISTOL NO.2 LIMITED Company Secretary 2003-09-09 CURRENT 2003-07-21 Dissolved 2016-04-05
QUAYSECO LIMITED HSH MOTOR COMPANY LIMITED Company Secretary 2002-09-16 CURRENT 2002-09-16 Active
QUAYSECO LIMITED INDEPENDENT AUDIT LIMITED Company Secretary 2002-04-12 CURRENT 2002-02-14 Active
QUAYSECO LIMITED NQH LIMITED Company Secretary 2001-10-16 CURRENT 1989-08-22 Active
QUAYSECO LIMITED NQH (CO. SEC.) LIMITED Company Secretary 2001-10-16 CURRENT 1989-08-23 Active
QUAYSECO LIMITED BURWELL NOMINEES LIMITED Company Secretary 2001-10-16 CURRENT 1978-11-16 Active - Proposal to Strike off
QUAYSECO LIMITED BURGES SALMON SERVICES LIMITED Company Secretary 2001-10-15 CURRENT 2001-05-23 Active
QUAYSECO LIMITED NARROW QUAY TRUSTEES LIMITED Company Secretary 2000-11-10 CURRENT 2000-11-06 Active
QUAYSECO LIMITED BURGES SALMON TRUSTEES LIMITED Company Secretary 2000-11-10 CURRENT 2000-09-06 Active
QUAYSECO LIMITED AT&T ISTEL PENSION TRUSTEE LIMITED Company Secretary 2000-03-08 CURRENT 1989-02-27 Active
QUAYSECO LIMITED BIOMET 3I UK LIMITED Company Secretary 1998-03-26 CURRENT 1996-07-29 Active
QUAYSECO LIMITED STREET TRUSTEE FAMILY COMPANY LIMITED Company Secretary 1993-08-27 CURRENT 1993-08-27 Active
QUAYSECO LIMITED LOWAR (BRISTOL) LIMITED Company Secretary 1992-07-12 CURRENT 1983-11-17 Active - Proposal to Strike off
LIAQAT ALI SADIQ DAGE HOLDINGS LIMITED Director 2014-09-01 CURRENT 1997-06-12 Active
LIAQAT ALI SADIQ DAGE PENSION TRUSTEES LIMITED Director 2014-09-01 CURRENT 2005-03-23 Active
LIAQAT ALI SADIQ GATESHEAD TECHNOLOGY INNOVATION LIMITED Director 2009-03-16 CURRENT 2008-09-16 Dissolved 2014-05-06
PHILIP VERE SONOSCAN (EUROPE) LTD. Director 2018-01-02 CURRENT 1999-04-28 Active - Proposal to Strike off
PHILIP VERE NORDSON OHIO L.L.C. Director 2014-12-31 CURRENT 2011-02-09 Active
PHILIP VERE IBEX INNOVATIONS LTD Director 2014-09-12 CURRENT 2010-03-30 Active
PHILIP VERE DAGE HOLDINGS LIMITED Director 2012-02-24 CURRENT 1997-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-12FULL ACCOUNTS MADE UP TO 31/10/23
2024-03-11CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2024-03-07DIRECTOR APPOINTED MR PERRY WILLIAM DUFFILL
2024-03-07DIRECTOR APPOINTED MRS BTISSAM AMELLOUK
2024-03-07APPOINTMENT TERMINATED, DIRECTOR JOSEPH P KELLEY
2024-01-30APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DEMANT - WIEWIORA
2023-12-04APPOINTMENT TERMINATED, DIRECTOR JEFFREY A. PEMBROKE
2023-12-04APPOINTMENT TERMINATED, DIRECTOR PERRY WILLIAM DUFFILL
2023-12-04DIRECTOR APPOINTED MR SRINIVAS SUBRAMANIAN
2023-12-04DIRECTOR APPOINTED MRS JENNIFER LYNN MCDONOUGH
2023-04-04DIRECTOR APPOINTED MR CHRISTIAN DEMANT - WIEWIORA
2023-03-09CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-02-10CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-25SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2020-08-21
2022-01-25CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2020-08-21
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-09-14AP01DIRECTOR APPOINTED MR PERRY WILLIAM DUFFILL
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MANI AHMADI
2021-07-13AP01DIRECTOR APPOINTED JEFFREY A. PEMBROKE
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GINA ANNE BEREDO
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-01-28AP01DIRECTOR APPOINTED MR JOSEPH P KELLEY
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VERE
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2020-02-05CH01Director's details changed for Mr Philip Vere on 2020-02-04
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM 25 Canada Square Level 37 London E14 5LQ England
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM 25 Faraday Road Rabans Lane Industrial Estate Aylesbury Buckinghamshire HP19 8RY
2019-04-04TM02Termination of appointment of Quayseco Limited on 2019-04-04
2019-04-04AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2019-04-04
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDDY VEILLETTE
2018-06-26AP01DIRECTOR APPOINTED GINA ANNE BEREDO
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-10-20AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 7748
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-13RP04CS01Second filing of Confirmation Statement dated 30/01/2017
2017-07-13ANNOTATIONClarification
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 7748
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-13CH01Director's details changed for Robert Eddy Veillette on 2016-06-10
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 7748
2016-02-29AR0130/01/16 FULL LIST
2016-02-29AR0130/01/16 FULL LIST
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-06-22SH0131/10/14 STATEMENT OF CAPITAL GBP 7748
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 7748
2015-03-03AR0130/01/15 ANNUAL RETURN FULL LIST
2015-03-03SH0131/10/14 STATEMENT OF CAPITAL GBP 7748
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID MCMAHON
2015-01-20AP01DIRECTOR APPOINTED LIAQAT ALI SADIQ
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 7747
2014-02-05AR0130/01/14 ANNUAL RETURN FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-02-05AR0130/01/13 FULL LIST
2013-01-21AP01DIRECTOR APPOINTED MR PHILIP DAVID MCMAHON
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-31AR0130/01/12 FULL LIST
2012-03-22AP01DIRECTOR APPOINTED MR PHILIP VERE
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEW
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARKE
2011-09-30TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CLARKE
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-03AR0127/02/11 FULL LIST
2010-08-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUAYSECO LIMITED / 16/08/2010
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-09AR0127/02/10 FULL LIST
2009-10-28AP03SECRETARY APPOINTED RICHARD JOHN GEORGE CLARKE
2009-10-26AP01DIRECTOR APPOINTED RICHARD JOHN GEORGE CLARKE
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-08-10288bAPPOINTMENT TERMINATE, DIRECTOR ROBERT ANDREW DUNN LOGGED FORM
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DUNN
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY BHOPINDER KANG
2009-02-27363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM RABANS LANE AYLESBURY BUCKS HP19 8RG
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL WALTER
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-06-24353LOCATION OF REGISTER OF MEMBERS
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR GERAINT REES
2008-05-15288aDIRECTOR APPOINTED STEPHEN WILLIAM KEW
2008-02-28363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-01-28288aNEW SECRETARY APPOINTED
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-16363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-04AUDAUDITOR'S RESIGNATION
2007-01-03225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/10/07
2007-01-03288aNEW DIRECTOR APPOINTED
2006-03-21363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-02-14AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-15288bDIRECTOR RESIGNED
2005-03-21363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-01-11AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-03-06363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-03-11363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-01-21AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-11288aNEW DIRECTOR APPOINTED
2002-03-08363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2002-01-23AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-13288bDIRECTOR RESIGNED
2001-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-12363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-02-29363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
2000-01-11AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-19288bSECRETARY RESIGNED
1999-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-16Secretary resigned;director resigned
1997-09-16New director appointed
1997-09-16Director resigned
1994-09-08Director resigned
1993-06-24 nc 2000/8000 29/04/93
1993-04-21New director appointed
1993-03-09Particulars of mortgage/charge
1992-11-13Accounting reference date notified as 30/04
1992-05-12 nc 1000/2000 30/04/92
1992-04-08Company name changed\certificate issued on 08/04/92
1992-04-03Director resigned;new director appointed
1992-04-03Secretary resigned;new director appointed
1992-04-03New secretary appointed;director resigned;new director appointed
1992-04-03Registered office changed on 03/04/92 from:\2 baches street london N1 6UB
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAGE PRECISION INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAGE PRECISION INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1997-08-01 Satisfied BANQUE PARIBAS AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
SINGLE DEBENTURE 1993-03-02 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAGE PRECISION INDUSTRIES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by DAGE PRECISION INDUSTRIES LIMITED

DAGE PRECISION INDUSTRIES LIMITED has registered 1 patents

GB2428866 ,

Domain Names

DAGE PRECISION INDUSTRIES LIMITED owns 1 domain names.

dpi-research.co.uk  

Trademarks
We have not found any records of DAGE PRECISION INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAGE PRECISION INDUSTRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as DAGE PRECISION INDUSTRIES LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where DAGE PRECISION INDUSTRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAGE PRECISION INDUSTRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAGE PRECISION INDUSTRIES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.