About

Registered Number: 05970543
Date of Incorporation: 18/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

 

B & A Precision Engineering Ltd was registered on 18 October 2006 and has its registered office in Lancashire, it has a status of "Active". Chapman, Amanda, Robinson, Thomas Mark are the current directors of B & A Precision Engineering Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Amanda 18 October 2006 - 1
ROBINSON, Thomas Mark 18 October 2006 31 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
PSC02 - N/A 05 December 2019
PSC07 - N/A 05 December 2019
CS01 - N/A 05 December 2019
AA - Annual Accounts 30 April 2019
CH03 - Change of particulars for secretary 15 November 2018
CS01 - N/A 15 November 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 03 November 2017
CH01 - Change of particulars for director 03 May 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 25 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 27 April 2015
RESOLUTIONS - N/A 25 March 2015
CC04 - Statement of companies objects 25 March 2015
SH01 - Return of Allotment of shares 25 March 2015
SH08 - Notice of name or other designation of class of shares 25 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 25 March 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 07 December 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH03 - Change of particulars for secretary 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
MG01 - Particulars of a mortgage or charge 25 July 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 03 November 2009
395 - Particulars of a mortgage or charge 10 July 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 10 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
AA - Annual Accounts 16 July 2008
225 - Change of Accounting Reference Date 16 July 2008
363a - Annual Return 29 October 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
NEWINC - New incorporation documents 18 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2012 Outstanding

N/A

Debenture 30 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.