Having been setup in 2003, Ensinger Precision Engineering Ltd has its registered office in Tonyrefail, it's status is listed as "Active". We don't know the number of employees at Ensinger Precision Engineering Ltd. The business has one director listed as Cornelius, Timothy John at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORNELIUS, Timothy John | 09 September 2010 | 11 April 2014 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 07 January 2020 | |
CS01 - N/A | 07 January 2020 | |
CH01 - Change of particulars for director | 07 January 2020 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 16 August 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 05 December 2017 | |
CH01 - Change of particulars for director | 03 October 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AA - Annual Accounts | 04 August 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AP01 - Appointment of director | 30 April 2014 | |
TM02 - Termination of appointment of secretary | 25 April 2014 | |
TM01 - Termination of appointment of director | 25 April 2014 | |
CH01 - Change of particulars for director | 22 April 2014 | |
AR01 - Annual Return | 06 January 2014 | |
RESOLUTIONS - N/A | 18 December 2013 | |
CC04 - Statement of companies objects | 18 December 2013 | |
AA - Annual Accounts | 08 July 2013 | |
TM01 - Termination of appointment of director | 03 June 2013 | |
AP01 - Appointment of director | 13 May 2013 | |
AP01 - Appointment of director | 13 May 2013 | |
CH01 - Change of particulars for director | 26 April 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 03 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 25 January 2011 | |
CH01 - Change of particulars for director | 19 September 2010 | |
CH01 - Change of particulars for director | 19 September 2010 | |
CH01 - Change of particulars for director | 19 September 2010 | |
CH01 - Change of particulars for director | 19 September 2010 | |
AP03 - Appointment of secretary | 19 September 2010 | |
TM02 - Termination of appointment of secretary | 19 September 2010 | |
AA - Annual Accounts | 15 September 2010 | |
AD01 - Change of registered office address | 12 March 2010 | |
AR01 - Annual Return | 25 January 2010 | |
AA - Annual Accounts | 22 September 2009 | |
363a - Annual Return | 08 January 2009 | |
288b - Notice of resignation of directors or secretaries | 15 September 2008 | |
AA - Annual Accounts | 25 July 2008 | |
288b - Notice of resignation of directors or secretaries | 12 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2008 | |
287 - Change in situation or address of Registered Office | 12 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
287 - Change in situation or address of Registered Office | 03 March 2008 | |
363a - Annual Return | 05 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2007 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
288b - Notice of resignation of directors or secretaries | 04 October 2007 | |
288a - Notice of appointment of directors or secretaries | 04 August 2007 | |
288b - Notice of resignation of directors or secretaries | 04 August 2007 | |
AA - Annual Accounts | 09 July 2007 | |
363a - Annual Return | 01 June 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 28 April 2007 | |
AA - Annual Accounts | 21 December 2006 | |
363a - Annual Return | 30 May 2006 | |
287 - Change in situation or address of Registered Office | 03 March 2006 | |
395 - Particulars of a mortgage or charge | 27 October 2005 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 14 January 2005 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 05 February 2004 | |
395 - Particulars of a mortgage or charge | 13 December 2003 | |
225 - Change of Accounting Reference Date | 25 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 February 2003 | |
288b - Notice of resignation of directors or secretaries | 21 January 2003 | |
288b - Notice of resignation of directors or secretaries | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
NEWINC - New incorporation documents | 06 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 17 October 2005 | Fully Satisfied |
N/A |
Debenture | 08 December 2003 | Fully Satisfied |
N/A |