About

Registered Number: 02669259
Date of Incorporation: 09/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Alington Road, Eynesbury, St Neots, Cambridgeshire, PE19 6YH

 

Having been setup in 1991, Cambridge Precision Ltd are based in St Neots, Cambridgeshire. Currently we aren't aware of the number of employees at the Cambridge Precision Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBBS, Michael Henry Hefford 07 July 1993 - 1
HOBBS, Richard Hefford N/A - 1
ROWLEY, Mark Gerard N/A 30 November 1993 1
SANDFORD, Eric William N/A 30 November 1993 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 17 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 14 December 2018
CH01 - Change of particulars for director 14 December 2018
CH03 - Change of particulars for secretary 14 December 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 25 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2016
AR01 - Annual Return 28 December 2015
AD04 - Change of location of company records to the registered office 28 December 2015
AA - Annual Accounts 27 August 2015
RESOLUTIONS - N/A 07 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 April 2015
AR01 - Annual Return 03 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 12 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 31 December 2011
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 04 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 11 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 January 2008
AA - Annual Accounts 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 14 February 2006
AA - Annual Accounts 04 November 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 23 March 2004
363s - Annual Return 11 February 2004
CERTNM - Change of name certificate 16 January 2003
363s - Annual Return 07 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 02 November 2000
287 - Change in situation or address of Registered Office 24 August 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 30 March 1998
287 - Change in situation or address of Registered Office 30 March 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 06 January 1997
363s - Annual Return 11 December 1995
AA - Annual Accounts 11 April 1995
363s - Annual Return 11 January 1995
288 - N/A 11 January 1995
AA - Annual Accounts 10 May 1994
363s - Annual Return 16 January 1994
288 - N/A 16 January 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1993
288 - N/A 28 September 1993
288 - N/A 21 July 1993
AA - Annual Accounts 23 April 1993
395 - Particulars of a mortgage or charge 06 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1993
363b - Annual Return 10 January 1993
288 - N/A 17 November 1992
CERTNM - Change of name certificate 26 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
287 - Change in situation or address of Registered Office 27 February 1992
NEWINC - New incorporation documents 09 December 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.