About

Registered Number: 00813866
Date of Incorporation: 27/07/1964 (60 years and 8 months ago)
Company Status: Active
Registered Address: Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2YW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 20 October 1988 Fully Satisfied

N/A

Debenture 24 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.