About

Registered Number: 03760960
Date of Incorporation: 28/04/1999 (25 years ago)
Company Status: Active
Registered Address: Norfolk House, 22-24 Market Place, Swaffham, Norfolk, PE37 7QH,

 

Anvic Precision Engineering Ltd was registered on 28 April 1999, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Cator, Lucille Amanda, Cator, Richard Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATOR, Lucille Amanda 06 May 1999 - 1
CATOR, Richard Alan 06 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 13 September 2019
AD01 - Change of registered office address 07 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 15 June 2017
AD01 - Change of registered office address 08 June 2017
AA - Annual Accounts 08 March 2017
AR01 - Annual Return 09 June 2016
CH01 - Change of particulars for director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
AA - Annual Accounts 24 March 2016
AD01 - Change of registered office address 20 November 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 22 May 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 29 March 2001
225 - Change of Accounting Reference Date 20 June 2000
363s - Annual Return 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 14 June 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
287 - Change in situation or address of Registered Office 17 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.