About

Registered Number: 01054968
Date of Incorporation: 18/05/1972 (52 years and 11 months ago)
Company Status: Active
Registered Address: Sutherland House, Sundorne Retail Park, Arlington, Way, Shrewsbury, Salop, SY1 4YA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.