About

Registered Number: 01994050
Date of Incorporation: 28/02/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: Ardglen Trading Estate, Whitchurch, Hants, RG28 7BB,

 

Established in 1986, Adept Precision Sheetmetal Ltd has its registered office in Hants, it has a status of "Active". The current directors of the organisation are listed as Adams, Cheryl, Lock, Simon, Lock, Kenneth, Weston, Kenneth, Williams, Michael, Wilson, Richard in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Cheryl 24 October 2006 - 1
LOCK, Simon 01 August 2011 - 1
LOCK, Kenneth N/A 01 August 2011 1
WESTON, Kenneth N/A 01 October 1996 1
WILLIAMS, Michael N/A 01 October 1996 1
WILSON, Richard 24 October 2006 16 July 2016 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 September 2017
PSC01 - N/A 06 September 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 15 September 2016
TM01 - Termination of appointment of director 21 July 2016
CH03 - Change of particulars for secretary 20 July 2016
CH01 - Change of particulars for director 20 July 2016
CH01 - Change of particulars for director 20 July 2016
AD01 - Change of registered office address 20 July 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 18 November 2011
AP01 - Appointment of director 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
363a - Annual Return 09 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
395 - Particulars of a mortgage or charge 28 March 2008
395 - Particulars of a mortgage or charge 25 March 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 29 November 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 22 November 2005
363a - Annual Return 03 October 2005
AA - Annual Accounts 27 October 2004
363a - Annual Return 04 October 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 12 October 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 13 October 2000
288c - Notice of change of directors or secretaries or in their particulars 23 February 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 04 October 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 21 October 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 14 October 1997
AA - Annual Accounts 24 October 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
363s - Annual Return 09 October 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 26 September 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 03 September 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 30 September 1993
AA - Annual Accounts 12 November 1992
363s - Annual Return 05 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1992
395 - Particulars of a mortgage or charge 17 December 1991
363b - Annual Return 27 November 1991
AA - Annual Accounts 21 November 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
AA - Annual Accounts 15 November 1989
363 - Annual Return 15 November 1989
AA - Annual Accounts 16 November 1988
288 - N/A 16 November 1988
363 - Annual Return 16 November 1988
PUC 2 - N/A 10 November 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
395 - Particulars of a mortgage or charge 08 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2008 Outstanding

N/A

Debenture 10 December 1991 Fully Satisfied

N/A

Single debenture 05 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.