About

Registered Number: 01319597
Date of Incorporation: 30/06/1977 (46 years and 10 months ago)
Company Status: Active
Registered Address: Unit 31 Nuffield Centrum, Nuffield Way, Abingdon, Oxfordshire, OX14 1RL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.