About

Registered Number: 01621737
Date of Incorporation: 12/03/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: 140 Cheston Road, Aston, Birmingham, B7 5EH

 

Columbia Precision Ltd was founded on 12 March 1982 with its registered office in Birmingham. We don't know the number of employees at the company. There are 5 directors listed as Killion, Andrew, Killion, Andrew Terance, Yarnall, Edward Charles, Evans, Gerald David, Holmes, Julie Nicole for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILLION, Andrew Terance 02 April 2012 - 1
YARNALL, Edward Charles 02 April 2012 - 1
EVANS, Gerald David N/A 16 February 2012 1
HOLMES, Julie Nicole 02 April 2012 22 December 2016 1
Secretary Name Appointed Resigned Total Appointments
KILLION, Andrew 10 July 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 29 October 2019
MR04 - N/A 11 July 2019
MR04 - N/A 11 July 2019
AA - Annual Accounts 22 December 2018
MR04 - N/A 12 November 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 09 January 2017
TM01 - Termination of appointment of director 04 January 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 25 November 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 14 November 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 29 October 2012
AP01 - Appointment of director 25 May 2012
AP01 - Appointment of director 25 May 2012
AP01 - Appointment of director 25 May 2012
TM01 - Termination of appointment of director 21 February 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 26 October 2011
CH03 - Change of particulars for secretary 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 20 November 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 14 November 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 27 October 2004
287 - Change in situation or address of Registered Office 10 November 2003
363s - Annual Return 10 November 2003
AA - Annual Accounts 10 November 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 26 October 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 12 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2001
395 - Particulars of a mortgage or charge 11 May 2001
395 - Particulars of a mortgage or charge 08 May 2001
395 - Particulars of a mortgage or charge 08 May 2001
395 - Particulars of a mortgage or charge 07 April 2001
363s - Annual Return 01 December 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 26 July 1999
AA - Annual Accounts 07 December 1998
363s - Annual Return 24 November 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 23 September 1996
287 - Change in situation or address of Registered Office 18 February 1996
395 - Particulars of a mortgage or charge 28 October 1995
363s - Annual Return 24 October 1995
288 - N/A 25 July 1995
AA - Annual Accounts 19 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 12 July 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 28 September 1993
AA - Annual Accounts 04 January 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 31 January 1992
363b - Annual Return 24 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 12 November 1990
RESOLUTIONS - N/A 06 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1990
AA - Annual Accounts 17 November 1989
363 - Annual Return 17 November 1989
363 - Annual Return 18 September 1989
AA - Annual Accounts 18 September 1989
287 - Change in situation or address of Registered Office 18 September 1989
AC05 - N/A 11 August 1989
AA - Annual Accounts 23 January 1988
363 - Annual Return 23 January 1988
AA - Annual Accounts 14 February 1987
363 - Annual Return 19 January 1987
NEWINC - New incorporation documents 12 March 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 May 2001 Fully Satisfied

N/A

Debenture 03 May 2001 Outstanding

N/A

Legal charge 03 May 2001 Fully Satisfied

N/A

Legal charge 04 April 2001 Fully Satisfied

N/A

Debenture 24 October 1995 Fully Satisfied

N/A

Debenture 27 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.