About

Registered Number: 02775805
Date of Incorporation: 22/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: Unit 8 Buckingham Road, Silverstone Park, Silverstone, Northants, NN12 8TJ

 

Edm Precision Technologies Ltd was registered on 22 December 1992, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 4 directors listed as Brimblecombe, Maxine Clare, Marks, Marian, Marks, Roy Ian, Marks, Roy for Edm Precision Technologies Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIMBLECOMBE, Maxine Clare 21 November 2001 06 February 2002 1
MARKS, Marian 22 December 1992 21 November 2001 1
MARKS, Roy Ian 30 September 1999 30 October 2006 1
MARKS, Roy 22 December 1992 30 October 2006 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 30 July 2014
AD01 - Change of registered office address 30 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 22 December 2008
287 - Change in situation or address of Registered Office 24 October 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 04 January 2008
353 - Register of members 04 January 2008
AA - Annual Accounts 13 April 2007
363a - Annual Return 08 January 2007
287 - Change in situation or address of Registered Office 29 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
287 - Change in situation or address of Registered Office 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 22 March 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 18 March 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
363s - Annual Return 08 January 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 12 April 2000
363s - Annual Return 27 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 20 May 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 11 March 1997
287 - Change in situation or address of Registered Office 06 March 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 06 January 1997
363s - Annual Return 12 January 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 15 December 1994
AA - Annual Accounts 19 October 1994
363b - Annual Return 23 March 1994
CERTNM - Change of name certificate 24 January 1994
395 - Particulars of a mortgage or charge 26 March 1993
288 - N/A 19 January 1993
287 - Change in situation or address of Registered Office 19 January 1993
288 - N/A 19 January 1993
288 - N/A 19 January 1993
NEWINC - New incorporation documents 22 December 1992

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 18 December 2006 Outstanding

N/A

Mortgage debenture 15 March 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.