Having been setup in 1996, Crown Precision Engineering Ltd have registered office in Bletchley in Milton Keynes, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEW, Robert Leonard | 07 March 1996 | 31 March 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PURTON, Helen Elizabeth | 31 March 1999 | 01 December 2002 | 1 |
PURTON, Michael | 07 March 1996 | 31 March 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 17 December 2018 | |
MR04 - N/A | 24 April 2018 | |
MR04 - N/A | 24 April 2018 | |
CS01 - N/A | 28 February 2018 | |
MR01 - N/A | 29 December 2017 | |
MR01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 28 September 2017 | |
MR04 - N/A | 10 April 2017 | |
AA - Annual Accounts | 07 April 2017 | |
CS01 - N/A | 24 February 2017 | |
AA01 - Change of accounting reference date | 11 January 2017 | |
MR08 - N/A | 14 May 2016 | |
AR01 - Annual Return | 24 February 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 14 November 2013 | |
AR01 - Annual Return | 22 February 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
AA - Annual Accounts | 26 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 December 2009 | |
363a - Annual Return | 08 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 08 April 2009 | |
353 - Register of members | 08 April 2009 | |
AA - Annual Accounts | 05 September 2008 | |
363a - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 20 June 2007 | |
363a - Annual Return | 30 March 2007 | |
AA - Annual Accounts | 11 September 2006 | |
287 - Change in situation or address of Registered Office | 27 July 2006 | |
287 - Change in situation or address of Registered Office | 26 July 2006 | |
363a - Annual Return | 24 February 2006 | |
395 - Particulars of a mortgage or charge | 09 February 2006 | |
353 - Register of members | 29 November 2005 | |
AA - Annual Accounts | 14 September 2005 | |
363a - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 20 September 2004 | |
363s - Annual Return | 10 March 2004 | |
288b - Notice of resignation of directors or secretaries | 31 July 2003 | |
288a - Notice of appointment of directors or secretaries | 31 July 2003 | |
AA - Annual Accounts | 15 July 2003 | |
363s - Annual Return | 17 March 2003 | |
288b - Notice of resignation of directors or secretaries | 12 December 2002 | |
288a - Notice of appointment of directors or secretaries | 12 December 2002 | |
AA - Annual Accounts | 15 November 2002 | |
363s - Annual Return | 15 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2001 | |
395 - Particulars of a mortgage or charge | 10 August 2001 | |
AA - Annual Accounts | 18 May 2001 | |
363s - Annual Return | 12 March 2001 | |
AA - Annual Accounts | 14 November 2000 | |
395 - Particulars of a mortgage or charge | 24 March 2000 | |
363s - Annual Return | 13 March 2000 | |
AA - Annual Accounts | 23 August 1999 | |
288b - Notice of resignation of directors or secretaries | 27 April 1999 | |
288b - Notice of resignation of directors or secretaries | 27 April 1999 | |
288a - Notice of appointment of directors or secretaries | 27 April 1999 | |
363s - Annual Return | 06 April 1999 | |
AA - Annual Accounts | 02 September 1998 | |
395 - Particulars of a mortgage or charge | 20 August 1998 | |
363s - Annual Return | 23 February 1998 | |
AA - Annual Accounts | 15 October 1997 | |
363s - Annual Return | 11 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 1996 | |
395 - Particulars of a mortgage or charge | 01 August 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 April 1996 | |
395 - Particulars of a mortgage or charge | 04 April 1996 | |
CERTNM - Change of name certificate | 19 March 1996 | |
287 - Change in situation or address of Registered Office | 14 March 1996 | |
288 - N/A | 14 March 1996 | |
288 - N/A | 14 March 1996 | |
288 - N/A | 14 March 1996 | |
288 - N/A | 13 March 1996 | |
NEWINC - New incorporation documents | 07 March 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 December 2017 | Outstanding |
N/A |
A registered charge | 19 December 2017 | Outstanding |
N/A |
Fixed charge | 05 May 2016 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 January 2006 | Fully Satisfied |
N/A |
Debenture | 01 August 2001 | Fully Satisfied |
N/A |
Floating charge | 21 March 2000 | Fully Satisfied |
N/A |
Debenture | 14 August 1998 | Fully Satisfied |
N/A |
Legal mortgage | 31 July 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 02 April 1996 | Fully Satisfied |
N/A |