Having been setup in 1964, C.Rayment(Precision Engineering)limited has its registered office in Sudbury, Suffolk, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 5 directors listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUXTON, Cheryl Christine | 01 October 1999 | 28 September 2018 | 1 |
FITZGERALD, Jacqueline Karen | 01 October 1999 | 28 September 2018 | 1 |
RAYMENT, Clifford William | N/A | 10 January 2003 | 1 |
RAYMENT, Winifred Ruth | N/A | 30 September 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEDFORD, John Keith | 28 September 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 August 2020 | |
DISS40 - Notice of striking-off action discontinued | 22 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 January 2020 | |
CS01 - N/A | 16 January 2020 | |
AA01 - Change of accounting reference date | 10 October 2019 | |
AA - Annual Accounts | 15 January 2019 | |
PSC02 - N/A | 16 November 2018 | |
PSC09 - N/A | 16 November 2018 | |
CS01 - N/A | 15 November 2018 | |
AP01 - Appointment of director | 15 November 2018 | |
AP01 - Appointment of director | 15 November 2018 | |
AP01 - Appointment of director | 15 November 2018 | |
AP03 - Appointment of secretary | 15 November 2018 | |
TM01 - Termination of appointment of director | 15 November 2018 | |
TM01 - Termination of appointment of director | 15 November 2018 | |
TM02 - Termination of appointment of secretary | 15 November 2018 | |
AD01 - Change of registered office address | 15 November 2018 | |
CS01 - N/A | 30 November 2017 | |
AA - Annual Accounts | 24 November 2017 | |
CS01 - N/A | 29 November 2016 | |
AA - Annual Accounts | 10 November 2016 | |
AR01 - Annual Return | 17 May 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AR01 - Annual Return | 07 May 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AR01 - Annual Return | 09 May 2012 | |
CH01 - Change of particulars for director | 08 May 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH03 - Change of particulars for secretary | 10 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 March 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 11 January 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 11 January 2010 | |
AA - Annual Accounts | 30 November 2009 | |
363a - Annual Return | 07 May 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 13 May 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 15 May 2007 | |
287 - Change in situation or address of Registered Office | 15 May 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363a - Annual Return | 10 May 2006 | |
AA - Annual Accounts | 12 January 2006 | |
363s - Annual Return | 26 May 2005 | |
AA - Annual Accounts | 06 December 2004 | |
363s - Annual Return | 14 June 2004 | |
AA - Annual Accounts | 15 January 2004 | |
363s - Annual Return | 30 May 2003 | |
AA - Annual Accounts | 10 January 2003 | |
363s - Annual Return | 15 May 2002 | |
AA - Annual Accounts | 18 January 2002 | |
363s - Annual Return | 06 July 2001 | |
AA - Annual Accounts | 12 February 2001 | |
288a - Notice of appointment of directors or secretaries | 22 December 2000 | |
288b - Notice of resignation of directors or secretaries | 22 December 2000 | |
363s - Annual Return | 24 May 2000 | |
AA - Annual Accounts | 26 January 2000 | |
288a - Notice of appointment of directors or secretaries | 26 January 2000 | |
288a - Notice of appointment of directors or secretaries | 26 January 2000 | |
363s - Annual Return | 17 May 1999 | |
AA - Annual Accounts | 31 December 1998 | |
363s - Annual Return | 30 May 1998 | |
AA - Annual Accounts | 19 December 1997 | |
363s - Annual Return | 03 June 1997 | |
AA - Annual Accounts | 23 January 1997 | |
363s - Annual Return | 25 May 1996 | |
AA - Annual Accounts | 19 December 1995 | |
363s - Annual Return | 22 May 1995 | |
AA - Annual Accounts | 10 January 1995 | |
363s - Annual Return | 23 May 1994 | |
AA - Annual Accounts | 13 February 1994 | |
363s - Annual Return | 21 May 1993 | |
AA - Annual Accounts | 01 March 1993 | |
363b - Annual Return | 09 June 1992 | |
AA - Annual Accounts | 04 February 1992 | |
363b - Annual Return | 07 August 1991 | |
AA - Annual Accounts | 21 February 1991 | |
AA - Annual Accounts | 17 May 1990 | |
363 - Annual Return | 17 May 1990 | |
AA - Annual Accounts | 17 November 1989 | |
363 - Annual Return | 17 November 1989 | |
395 - Particulars of a mortgage or charge | 31 October 1988 | |
363 - Annual Return | 15 June 1988 | |
AA - Annual Accounts | 23 May 1988 | |
363 - Annual Return | 18 November 1987 | |
AA - Annual Accounts | 03 November 1987 | |
AA - Annual Accounts | 21 October 1986 | |
NEWINC - New incorporation documents | 27 July 1964 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 20 October 1988 | Fully Satisfied |
N/A |
Debenture | 24 March 1982 | Fully Satisfied |
N/A |