About

Registered Number: 05441706
Date of Incorporation: 03/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Star House, Star Hill, Rochester, Kent, ME1 1UX,

 

Founded in 2005, Abbey Precision Engineering Ltd are based in Kent. There are 2 directors listed for this business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARRETT, Janine 03 May 2005 - 1
JARRETT, Peter Kenneth 03 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AD01 - Change of registered office address 09 March 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 08 May 2018
CH01 - Change of particulars for director 08 May 2018
PSC04 - N/A 08 May 2018
CH03 - Change of particulars for secretary 08 May 2018
CH01 - Change of particulars for director 08 May 2018
PSC04 - N/A 08 May 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 10 May 2016
AD01 - Change of registered office address 10 May 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 23 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
395 - Particulars of a mortgage or charge 17 December 2005
225 - Change of Accounting Reference Date 13 October 2005
NEWINC - New incorporation documents 03 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.