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.
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 |
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 |
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 |