Founded in 1972, C.P.E. Precision Engineering Company Ltd are based in Way, Shrewsbury, it's status in the Companies House registry is set to "Active". There are 5 directors listed for C.P.E. Precision Engineering Company Ltd. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Philip David | N/A | - | 1 |
JONES, Andrew Craig | N/A | 16 November 2004 | 1 |
JONES, Irene Cecily | N/A | 16 November 2004 | 1 |
JONES, Leslie Sutherland | N/A | 16 November 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Gemma Marnie Ann | 20 February 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 07 November 2018 | |
CS01 - N/A | 26 July 2018 | |
AA - Annual Accounts | 09 August 2017 | |
CS01 - N/A | 02 August 2017 | |
PSC04 - N/A | 11 July 2017 | |
CS01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 15 June 2015 | |
AA - Annual Accounts | 30 August 2014 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 22 October 2013 | |
AR01 - Annual Return | 07 August 2013 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 27 October 2011 | |
AR01 - Annual Return | 14 July 2011 | |
AA - Annual Accounts | 27 August 2010 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 06 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2009 | |
AA - Annual Accounts | 19 September 2008 | |
363a - Annual Return | 04 July 2008 | |
AA - Annual Accounts | 03 September 2007 | |
363a - Annual Return | 07 August 2007 | |
363a - Annual Return | 20 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2007 | |
AA - Annual Accounts | 14 September 2006 | |
395 - Particulars of a mortgage or charge | 04 May 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363a - Annual Return | 04 October 2005 | |
288b - Notice of resignation of directors or secretaries | 03 October 2005 | |
288b - Notice of resignation of directors or secretaries | 03 October 2005 | |
288b - Notice of resignation of directors or secretaries | 03 October 2005 | |
288b - Notice of resignation of directors or secretaries | 03 October 2005 | |
363s - Annual Return | 23 November 2004 | |
AA - Annual Accounts | 16 November 2004 | |
288a - Notice of appointment of directors or secretaries | 16 September 2004 | |
363s - Annual Return | 15 June 2004 | |
169 - Return by a company purchasing its own shares | 10 June 2004 | |
RESOLUTIONS - N/A | 20 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2004 | |
395 - Particulars of a mortgage or charge | 20 March 2004 | |
395 - Particulars of a mortgage or charge | 19 March 2004 | |
RESOLUTIONS - N/A | 27 February 2004 | |
AA - Annual Accounts | 15 January 2004 | |
AA - Annual Accounts | 14 November 2002 | |
363s - Annual Return | 22 August 2002 | |
AA - Annual Accounts | 23 January 2002 | |
363s - Annual Return | 28 June 2001 | |
AA - Annual Accounts | 03 April 2001 | |
363s - Annual Return | 20 September 2000 | |
363s - Annual Return | 28 April 2000 | |
287 - Change in situation or address of Registered Office | 28 April 2000 | |
AA - Annual Accounts | 30 November 1999 | |
AA - Annual Accounts | 23 December 1998 | |
363s - Annual Return | 07 September 1998 | |
AA - Annual Accounts | 05 January 1998 | |
363s - Annual Return | 02 July 1997 | |
AA - Annual Accounts | 02 December 1996 | |
363s - Annual Return | 09 August 1996 | |
AA - Annual Accounts | 25 February 1996 | |
363s - Annual Return | 21 July 1995 | |
AA - Annual Accounts | 02 February 1995 | |
363s - Annual Return | 23 June 1994 | |
AA - Annual Accounts | 03 December 1993 | |
363s - Annual Return | 08 September 1993 | |
AA - Annual Accounts | 05 May 1993 | |
363a - Annual Return | 05 May 1993 | |
287 - Change in situation or address of Registered Office | 30 April 1993 | |
AA - Annual Accounts | 04 February 1992 | |
395 - Particulars of a mortgage or charge | 16 November 1991 | |
363b - Annual Return | 15 August 1991 | |
AA - Annual Accounts | 25 February 1991 | |
288 - N/A | 19 December 1990 | |
363a - Annual Return | 12 December 1990 | |
AA - Annual Accounts | 27 July 1989 | |
363 - Annual Return | 27 July 1989 | |
AA - Annual Accounts | 23 September 1988 | |
363 - Annual Return | 23 September 1988 | |
AA - Annual Accounts | 04 December 1987 | |
363 - Annual Return | 04 December 1987 | |
AA - Annual Accounts | 18 August 1986 | |
363 - Annual Return | 18 August 1986 | |
395 - Particulars of a mortgage or charge | 13 August 1986 | |
NEWINC - New incorporation documents | 15 May 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 28 April 2006 | Outstanding |
N/A |
A floating charge | 17 March 2004 | Outstanding |
N/A |
All assets debenture | 17 March 2004 | Outstanding |
N/A |
Legal charge | 05 November 1991 | Fully Satisfied |
N/A |
Mortgage | 08 August 1986 | Fully Satisfied |
N/A |
Mortgage | 10 March 1986 | Fully Satisfied |
N/A |
Single debenture | 16 December 1985 | Outstanding |
N/A |
Legal charge | 15 November 1983 | Fully Satisfied |
N/A |
Single debenture | 11 December 1979 | Outstanding |
N/A |