About

Registered Number: 04842214
Date of Incorporation: 23/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Eversheds Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX

 

Based in Newcastle Upon Tyne, Cramlington Precision Forge Ltd was founded on 23 July 2003, it has a status of "Active". Cramlington Precision Forge Ltd has 7 directors listed as Balakrishnan, Narayansamy, Bartle, David, Rose, Stephen John, Iyengar, Sampathkumar Moorthy, Mages, Walter Josef, Dr, Raghavan, Achal, Ramaswami, Krishnan in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALAKRISHNAN, Narayansamy 21 November 2012 - 1
BARTLE, David 08 July 2013 - 1
ROSE, Stephen John 07 October 2004 - 1
IYENGAR, Sampathkumar Moorthy 15 October 2003 16 November 2012 1
MAGES, Walter Josef, Dr 06 July 2007 31 March 2013 1
RAGHAVAN, Achal 06 July 2007 24 October 2008 1
RAMASWAMI, Krishnan 15 October 2003 06 July 2007 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 15 August 2018
DISS40 - Notice of striking-off action discontinued 20 September 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
CS01 - N/A 18 September 2017
PSC08 - N/A 18 September 2017
AA - Annual Accounts 17 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 05 August 2013
AP01 - Appointment of director 01 August 2013
TM01 - Termination of appointment of director 19 April 2013
AA - Annual Accounts 11 April 2013
AP01 - Appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 15 June 2012
AA - Annual Accounts 19 August 2011
TM01 - Termination of appointment of director 11 August 2011
AR01 - Annual Return 10 August 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 08 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 29 July 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 30 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
AA - Annual Accounts 25 July 2007
395 - Particulars of a mortgage or charge 29 March 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 30 June 2006
395 - Particulars of a mortgage or charge 11 March 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 18 May 2005
288a - Notice of appointment of directors or secretaries 01 November 2004
363s - Annual Return 28 July 2004
225 - Change of Accounting Reference Date 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
RESOLUTIONS - N/A 12 January 2004
RESOLUTIONS - N/A 12 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
123 - Notice of increase in nominal capital 12 January 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
225 - Change of Accounting Reference Date 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
CERTNM - Change of name certificate 01 December 2003
CERTNM - Change of name certificate 23 October 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2007 Outstanding

N/A

Chattel mortgage 07 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.