About

Registered Number: 03800292
Date of Incorporation: 29/06/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP

 

Based in Kettering, Alumasc Precision Ltd was founded on 29 June 1999, it's status is listed as "Active". Ashton, Helen, Boynton, Kirstan Sarah, Magson, Andrew, Castle, Maurice Phillip, Evans, Graham Stephen, Nottage, Jon, Smith, Martin Gordon Alfred, Storr, Geoffrey Malcom are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTLE, Maurice Phillip 27 February 2008 30 April 2009 1
EVANS, Graham Stephen 27 February 2008 16 February 2009 1
NOTTAGE, Jon 15 October 2012 31 December 2013 1
SMITH, Martin Gordon Alfred 27 February 2008 12 June 2008 1
STORR, Geoffrey Malcom 27 February 2008 16 October 2010 1
Secretary Name Appointed Resigned Total Appointments
ASHTON, Helen 12 November 2019 - 1
BOYNTON, Kirstan Sarah 01 March 2018 14 September 2018 1
MAGSON, Andrew 14 September 2018 12 November 2019 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
TM01 - Termination of appointment of director 20 February 2020
CH01 - Change of particulars for director 29 January 2020
AA - Annual Accounts 03 January 2020
AP03 - Appointment of secretary 14 November 2019
TM02 - Termination of appointment of secretary 13 November 2019
AP01 - Appointment of director 13 November 2019
CS01 - N/A 01 July 2019
TM01 - Termination of appointment of director 13 May 2019
AA - Annual Accounts 03 April 2019
TM02 - Termination of appointment of secretary 26 September 2018
AP03 - Appointment of secretary 26 September 2018
CH01 - Change of particulars for director 02 August 2018
CS01 - N/A 23 July 2018
CH01 - Change of particulars for director 15 June 2018
TM01 - Termination of appointment of director 14 June 2018
AP03 - Appointment of secretary 14 June 2018
TM02 - Termination of appointment of secretary 14 June 2018
AP01 - Appointment of director 14 June 2018
AA - Annual Accounts 08 March 2018
CH01 - Change of particulars for director 22 September 2017
PSC02 - N/A 06 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 07 April 2017
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 05 October 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 29 March 2016
TM01 - Termination of appointment of director 04 March 2016
CH01 - Change of particulars for director 28 January 2016
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 14 August 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 16 April 2015
CH01 - Change of particulars for director 24 September 2014
AR01 - Annual Return 30 June 2014
TM01 - Termination of appointment of director 04 April 2014
RP04 - N/A 13 February 2014
MISC - Miscellaneous document 07 February 2014
TM01 - Termination of appointment of director 29 January 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
CH03 - Change of particulars for secretary 19 December 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 02 April 2013
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 19 July 2012
AR01 - Annual Return 04 July 2012
AP01 - Appointment of director 04 July 2012
TM01 - Termination of appointment of director 23 May 2012
AP01 - Appointment of director 28 March 2012
TM01 - Termination of appointment of director 15 February 2012
AA - Annual Accounts 31 January 2012
CH01 - Change of particulars for director 08 November 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 25 May 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 15 February 2011
AA - Annual Accounts 02 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2010
SH01 - Return of Allotment of shares 03 September 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 01 April 2010
AP01 - Appointment of director 29 March 2010
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AUD - Auditor's letter of resignation 09 July 2009
AUD - Auditor's letter of resignation 26 June 2009
AA - Annual Accounts 01 May 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
363a - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
AA - Annual Accounts 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
395 - Particulars of a mortgage or charge 25 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
363s - Annual Return 30 July 2007
AA - Annual Accounts 10 May 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
363s - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
AA - Annual Accounts 28 February 2006
395 - Particulars of a mortgage or charge 15 December 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 04 May 2005
395 - Particulars of a mortgage or charge 03 December 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 10 February 2004
287 - Change in situation or address of Registered Office 26 November 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 08 February 2003
288b - Notice of resignation of directors or secretaries 31 July 2002
363s - Annual Return 27 July 2002
288c - Notice of change of directors or secretaries or in their particulars 30 May 2002
AA - Annual Accounts 26 February 2002
395 - Particulars of a mortgage or charge 08 February 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 12 July 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
287 - Change in situation or address of Registered Office 07 July 1999
NEWINC - New incorporation documents 29 June 1999

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 26 november 2004 16 August 2007 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 09 December 2005 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 26 November 2004 Fully Satisfied

N/A

Fixed charge 05 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.