About

Registered Number: 05605979
Date of Incorporation: 28/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit 10 Mill Lane, Wildmoor, Bromsgrove, B61 0BX,

 

Established in 2005, Andrews Precision Engineering Ltd are based in Bromsgrove, it's status at Companies House is "Active". The companies directors are listed as Bennett, John Henry, Wilkins, Martyn Robert, Wilkins, Nick in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, John Henry 14 February 2008 31 January 2013 1
WILKINS, Martyn Robert 28 October 2005 01 February 2013 1
WILKINS, Nick 28 October 2005 21 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 28 November 2019
CS01 - N/A 02 December 2018
AA - Annual Accounts 15 October 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 19 September 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 06 December 2016
AD01 - Change of registered office address 16 August 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 08 November 2013
TM01 - Termination of appointment of director 12 February 2013
TM02 - Termination of appointment of secretary 12 February 2013
TM01 - Termination of appointment of director 01 February 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 27 October 2009
AA01 - Change of accounting reference date 21 October 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 22 December 2008
363a - Annual Return 19 December 2008
RESOLUTIONS - N/A 01 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
287 - Change in situation or address of Registered Office 07 August 2008
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
AA - Annual Accounts 31 August 2007
395 - Particulars of a mortgage or charge 19 July 2007
363a - Annual Return 28 November 2006
225 - Change of Accounting Reference Date 11 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
NEWINC - New incorporation documents 28 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.