About

Registered Number: 03169324
Date of Incorporation: 07/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Units 4-6 Stadium Business Court, Denbigh Road, Bletchley, Milton Keynes, MK1 1AX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.