About

Registered Number: 02999342
Date of Incorporation: 08/12/1994 (29 years and 3 months ago)
Company Status: Active
Registered Address: 1 Swanscombe Road, Leicester, LE2 7QG

 

Having been setup in 1994, Frank Mackow Precision Engineering Ltd has its registered office in the United Kingdom, it has a status of "Active". The companies directors are Mackow, Roman Anthony, Mackow, Peter John, Mackow, Andrew Adam, Mackow, Aurela, Mackow, Franciszek, Mackow, Peter John. Currently we aren't aware of the number of employees at the the business.

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.