About

Registered Number: 03506609
Date of Incorporation: 09/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5 Bilton Court, Bilton Way, Luton, Bedfordshire, LU1 1LX

 

Established in 1998, Adroit Precision Engineering Ltd are based in Bedfordshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Windmill, Ian George, Horan, Michael Edward, Horsler, Elizabeth Ann at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORAN, Michael Edward 15 December 2006 - 1
HORSLER, Elizabeth Ann 09 February 1998 30 April 2001 1
Secretary Name Appointed Resigned Total Appointments
WINDMILL, Ian George 20 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 11 February 2020
PSC01 - N/A 11 February 2020
PSC07 - N/A 11 February 2020
AP01 - Appointment of director 04 September 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 12 February 2019
CH01 - Change of particulars for director 12 February 2019
AA - Annual Accounts 13 April 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 03 April 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 13 February 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 10 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 28 September 2010
AA01 - Change of accounting reference date 06 July 2010
AA01 - Change of accounting reference date 25 March 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2009
AA - Annual Accounts 14 September 2009
395 - Particulars of a mortgage or charge 30 July 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 10 June 2008
287 - Change in situation or address of Registered Office 29 May 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
395 - Particulars of a mortgage or charge 16 November 2007
AA - Annual Accounts 26 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
363a - Annual Return 04 April 2007
395 - Particulars of a mortgage or charge 15 February 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
AA - Annual Accounts 06 November 2006
CERTNM - Change of name certificate 26 October 2006
363a - Annual Return 10 March 2006
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 21 February 2005
363s - Annual Return 09 February 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 31 January 2003
AA - Annual Accounts 17 January 2003
AA - Annual Accounts 17 January 2003
225 - Change of Accounting Reference Date 01 May 2002
363s - Annual Return 30 January 2002
288b - Notice of resignation of directors or secretaries 05 June 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 30 January 2001
363s - Annual Return 05 February 2000
AA - Annual Accounts 06 December 1999
225 - Change of Accounting Reference Date 12 July 1999
363s - Annual Return 03 February 1999
287 - Change in situation or address of Registered Office 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
NEWINC - New incorporation documents 09 February 1998

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 22 July 2009 Fully Satisfied

N/A

Deposit deed 05 November 2007 Outstanding

N/A

Deed of charge over credit balances 05 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.