Based in Angus, Agra (Precision Engineering) Co Ltd was founded on 12 March 2001, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The company has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FYDA, Jonathan Charles Sutherland | 01 December 2006 | - | 1 |
FYDA, Margaret Kerr | 12 March 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 March 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 12 November 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 23 September 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 17 March 2016 | |
AA - Annual Accounts | 07 October 2015 | |
RESOLUTIONS - N/A | 08 September 2015 | |
CH01 - Change of particulars for director | 08 September 2015 | |
AR01 - Annual Return | 19 March 2015 | |
AA - Annual Accounts | 08 September 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AP01 - Appointment of director | 20 March 2013 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AA - Annual Accounts | 26 August 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
AA - Annual Accounts | 08 June 2009 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 19 December 2008 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 20 September 2007 | |
363s - Annual Return | 21 March 2007 | |
288a - Notice of appointment of directors or secretaries | 21 March 2007 | |
AA - Annual Accounts | 31 August 2006 | |
363s - Annual Return | 20 March 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363s - Annual Return | 13 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 2004 | |
CERTNM - Change of name certificate | 02 September 2004 | |
AA - Annual Accounts | 23 August 2004 | |
363s - Annual Return | 18 March 2004 | |
AA - Annual Accounts | 28 January 2004 | |
MEM/ARTS - N/A | 19 November 2003 | |
RESOLUTIONS - N/A | 06 November 2003 | |
RESOLUTIONS - N/A | 06 November 2003 | |
RESOLUTIONS - N/A | 06 November 2003 | |
123 - Notice of increase in nominal capital | 06 November 2003 | |
363s - Annual Return | 16 May 2003 | |
AA - Annual Accounts | 21 January 2003 | |
363a - Annual Return | 08 March 2002 | |
353 - Register of members | 08 March 2002 | |
RESOLUTIONS - N/A | 29 May 2001 | |
RESOLUTIONS - N/A | 29 May 2001 | |
RESOLUTIONS - N/A | 29 May 2001 | |
288a - Notice of appointment of directors or secretaries | 29 May 2001 | |
288a - Notice of appointment of directors or secretaries | 29 May 2001 | |
RESOLUTIONS - N/A | 14 March 2001 | |
MEM/ARTS - N/A | 14 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2001 | |
288b - Notice of resignation of directors or secretaries | 14 March 2001 | |
288b - Notice of resignation of directors or secretaries | 14 March 2001 | |
NEWINC - New incorporation documents | 12 March 2001 |