About

Registered Number: 03624475
Date of Incorporation: 01/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: Riverdale, Old Mill Lane, Cowley, Uxbridge, Hillingdon, UB8 2JH

 

Ankur Precision Engineering Ltd was registered on 01 September 1998, it has a status of "Active". There are 3 directors listed for the business. 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
SHARMA, Ankur 07 September 1998 - 1
SHARMA, Praveen Kumar 01 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SHARMA, Anju 07 September 1998 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 04 February 2018
CS01 - N/A 04 October 2017
MR05 - N/A 17 November 2016
AA - Annual Accounts 15 November 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 09 September 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 11 September 2011
AA - Annual Accounts 09 January 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
AA - Annual Accounts 02 June 2008
395 - Particulars of a mortgage or charge 24 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
363a - Annual Return 03 September 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 03 October 2005
AAMD - Amended Accounts 19 July 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 04 May 2004
287 - Change in situation or address of Registered Office 01 April 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 05 August 2003
395 - Particulars of a mortgage or charge 30 January 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 19 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 28 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
395 - Particulars of a mortgage or charge 08 February 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 17 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1998
287 - Change in situation or address of Registered Office 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
NEWINC - New incorporation documents 01 September 1998

Mortgages & Charges

Description Date Status Charge by
Deed of charge 22 November 2007 Outstanding

N/A

Floating charge 21 January 2003 Outstanding

N/A

Legal charge 25 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.