Ashby Precision Engineering Ltd was registered on 30 June 1977, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Ashby, Robin James, Ashby, Robin James, Elmegreisi, Hashim, Ashby, Andrew Michael, Barcock, Louise Elizabeth, Leonard, Michael, Rickman, Robert John for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHBY, Robin James | 01 October 1996 | - | 1 |
ELMEGREISI, Hashim | 19 August 2017 | - | 1 |
ASHBY, Andrew Michael | 01 October 1998 | 30 September 2006 | 1 |
BARCOCK, Louise Elizabeth | 20 September 2016 | 31 January 2017 | 1 |
LEONARD, Michael | 01 April 2013 | 20 September 2016 | 1 |
RICKMAN, Robert John | 01 March 2007 | 01 October 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHBY, Robin James | 24 December 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 April 2020 | |
CS01 - N/A | 20 March 2020 | |
AA - Annual Accounts | 18 June 2019 | |
CS01 - N/A | 31 March 2019 | |
AA - Annual Accounts | 15 May 2018 | |
CS01 - N/A | 20 March 2018 | |
AP01 - Appointment of director | 19 August 2017 | |
AA - Annual Accounts | 19 April 2017 | |
CS01 - N/A | 21 March 2017 | |
TM01 - Termination of appointment of director | 31 January 2017 | |
AP01 - Appointment of director | 20 September 2016 | |
TM01 - Termination of appointment of director | 20 September 2016 | |
AR01 - Annual Return | 07 April 2016 | |
CH01 - Change of particulars for director | 07 April 2016 | |
AA - Annual Accounts | 10 March 2016 | |
AP03 - Appointment of secretary | 07 January 2016 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 27 March 2015 | |
TM02 - Termination of appointment of secretary | 26 March 2015 | |
TM01 - Termination of appointment of director | 26 March 2015 | |
AR01 - Annual Return | 29 April 2014 | |
AP01 - Appointment of director | 19 March 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AA - Annual Accounts | 17 April 2013 | |
AR01 - Annual Return | 20 March 2013 | |
CH01 - Change of particulars for director | 20 March 2013 | |
AA - Annual Accounts | 10 May 2012 | |
AR01 - Annual Return | 20 April 2012 | |
MG01 - Particulars of a mortgage or charge | 22 December 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AA - Annual Accounts | 18 January 2011 | |
CERTNM - Change of name certificate | 30 September 2010 | |
AA - Annual Accounts | 11 June 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 07 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 2009 | |
288b - Notice of resignation of directors or secretaries | 07 May 2009 | |
363a - Annual Return | 10 February 2009 | |
287 - Change in situation or address of Registered Office | 10 February 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 February 2009 | |
353 - Register of members | 10 February 2009 | |
AA - Annual Accounts | 13 February 2008 | |
395 - Particulars of a mortgage or charge | 18 January 2008 | |
363s - Annual Return | 27 April 2007 | |
288a - Notice of appointment of directors or secretaries | 17 April 2007 | |
AA - Annual Accounts | 12 March 2007 | |
288b - Notice of resignation of directors or secretaries | 01 December 2006 | |
288b - Notice of resignation of directors or secretaries | 01 December 2006 | |
AA - Annual Accounts | 19 May 2006 | |
363s - Annual Return | 20 April 2006 | |
363s - Annual Return | 10 June 2005 | |
AA - Annual Accounts | 10 November 2004 | |
363s - Annual Return | 17 May 2004 | |
AA - Annual Accounts | 22 January 2004 | |
395 - Particulars of a mortgage or charge | 11 September 2003 | |
363s - Annual Return | 06 April 2003 | |
AA - Annual Accounts | 22 January 2003 | |
363s - Annual Return | 03 April 2002 | |
AA - Annual Accounts | 23 November 2001 | |
AA - Annual Accounts | 03 May 2001 | |
363s - Annual Return | 27 March 2001 | |
AA - Annual Accounts | 14 June 2000 | |
363s - Annual Return | 28 March 2000 | |
AA - Annual Accounts | 20 April 1999 | |
288a - Notice of appointment of directors or secretaries | 16 April 1999 | |
363s - Annual Return | 13 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 1998 | |
395 - Particulars of a mortgage or charge | 01 September 1998 | |
363s - Annual Return | 20 March 1998 | |
AA - Annual Accounts | 18 February 1998 | |
AA - Annual Accounts | 08 April 1997 | |
363s - Annual Return | 21 March 1997 | |
288a - Notice of appointment of directors or secretaries | 13 October 1996 | |
288a - Notice of appointment of directors or secretaries | 13 October 1996 | |
363s - Annual Return | 05 June 1996 | |
AA - Annual Accounts | 15 February 1996 | |
363s - Annual Return | 21 March 1995 | |
AA - Annual Accounts | 16 January 1995 | |
363s - Annual Return | 25 March 1994 | |
AA - Annual Accounts | 23 February 1994 | |
363s - Annual Return | 19 March 1993 | |
AA - Annual Accounts | 18 March 1993 | |
363s - Annual Return | 15 April 1992 | |
AA - Annual Accounts | 04 January 1992 | |
363a - Annual Return | 07 May 1991 | |
AA - Annual Accounts | 02 April 1991 | |
AA - Annual Accounts | 08 October 1990 | |
363 - Annual Return | 15 August 1990 | |
AA - Annual Accounts | 07 April 1989 | |
363 - Annual Return | 07 April 1989 | |
363 - Annual Return | 15 July 1988 | |
AA - Annual Accounts | 03 February 1988 | |
363 - Annual Return | 19 August 1987 | |
AA - Annual Accounts | 22 July 1987 | |
363 - Annual Return | 04 June 1986 | |
MISC - Miscellaneous document | 30 June 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 20 December 2011 | Outstanding |
N/A |
Fixed and floating charge | 09 January 2008 | Outstanding |
N/A |
Debenture | 05 September 2003 | Outstanding |
N/A |
Mortgage debenture | 24 August 1998 | Fully Satisfied |
N/A |