About

Registered Number: 02999342
Date of Incorporation: 08/12/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: 1 Swanscombe Road, Leicester, LE2 7QG

 

Frank Mackow Precision Engineering Ltd was established in 1994. We do not know the number of employees at this company. There are 6 directors listed as Mackow, Roman Anthony, Mackow, Peter John, Mackow, Andrew Adam, Mackow, Aurela, Mackow, Franciszek, Mackow, Peter John for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKOW, Roman Anthony 24 November 1995 - 1
MACKOW, Andrew Adam 24 November 1995 16 May 2003 1
MACKOW, Aurela 11 January 1995 24 November 1995 1
MACKOW, Franciszek 11 January 1995 24 November 1995 1
MACKOW, Peter John 24 November 1995 01 April 2002 1
Secretary Name Appointed Resigned Total Appointments
MACKOW, Peter John 19 December 2005 01 January 2014 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
CS01 - N/A 21 May 2020
DISS40 - Notice of striking-off action discontinued 08 April 2020
CS01 - N/A 07 April 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 January 2014
TM02 - Termination of appointment of secretary 27 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 23 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 18 January 2008
363s - Annual Return 18 February 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 19 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
395 - Particulars of a mortgage or charge 12 June 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 24 March 2003
RESOLUTIONS - N/A 13 March 2003
RESOLUTIONS - N/A 13 March 2003
RESOLUTIONS - N/A 13 March 2003
MEM/ARTS - N/A 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
123 - Notice of increase in nominal capital 13 March 2003
288b - Notice of resignation of directors or secretaries 28 May 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 18 April 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 03 May 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 28 April 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 23 December 1996
AA - Annual Accounts 16 December 1996
363s - Annual Return 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1995
CERTNM - Change of name certificate 19 January 1995
288 - N/A 19 January 1995
288 - N/A 19 January 1995
287 - Change in situation or address of Registered Office 16 January 1995
NEWINC - New incorporation documents 08 December 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 05 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.