About

Registered Number: 04628465
Date of Incorporation: 06/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Ensinger Wilfried Way, Parc Eirin, Tonyrefail, Rhondda Cynon Taff, CF39 8JQ

 

Based in Tonyrefail, Rhondda Cynon Taff, Ensinger Precision Engineering Ltd was founded on 06 January 2003. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CORNELIUS, Timothy John 09 September 2010 11 April 2014 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 October 2005 Fully Satisfied

N/A

Debenture 08 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.