About

Registered Number: 02982075
Date of Incorporation: 21/10/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: 3 West Street, Leighton Buzzard, Bedfordshire, LU7 1DA,

 

Having been setup in 1994, Hone-all Precision Ltd have registered office in Leighton Buzzard, it's status is listed as "Active". The company currently employs 21-50 people. There are 2 directors listed for the business at Companies House. This business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODNEY, Colin Desmond 21 October 1994 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, David William 21 October 1994 15 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
MR04 - N/A 17 February 2020
MR04 - N/A 17 February 2020
MR04 - N/A 17 February 2020
MR04 - N/A 17 February 2020
MR04 - N/A 17 February 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 19 March 2019
PSC04 - N/A 11 October 2018
CS01 - N/A 11 October 2018
CH01 - Change of particulars for director 11 October 2018
CH01 - Change of particulars for director 11 October 2018
CH03 - Change of particulars for secretary 11 October 2018
PSC04 - N/A 11 October 2018
PSC04 - N/A 11 October 2018
AA - Annual Accounts 13 February 2018
AD01 - Change of registered office address 24 November 2017
CS01 - N/A 23 October 2017
CH01 - Change of particulars for director 10 October 2017
PSC04 - N/A 10 October 2017
CH01 - Change of particulars for director 13 March 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 10 May 2016
CH03 - Change of particulars for secretary 10 November 2015
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 26 January 2010
MG01 - Particulars of a mortgage or charge 04 January 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 14 February 2008
395 - Particulars of a mortgage or charge 01 November 2007
363s - Annual Return 19 October 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 25 October 2006
287 - Change in situation or address of Registered Office 16 June 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 30 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
363s - Annual Return 01 November 2000
395 - Particulars of a mortgage or charge 28 July 2000
AA - Annual Accounts 10 July 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
287 - Change in situation or address of Registered Office 05 January 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 02 June 1999
AUD - Auditor's letter of resignation 17 February 1999
288b - Notice of resignation of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
363s - Annual Return 28 October 1998
AA - Annual Accounts 21 October 1998
288c - Notice of change of directors or secretaries or in their particulars 31 October 1997
363s - Annual Return 31 October 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 16 August 1996
287 - Change in situation or address of Registered Office 23 April 1996
395 - Particulars of a mortgage or charge 14 December 1995
395 - Particulars of a mortgage or charge 01 December 1995
363s - Annual Return 24 October 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1994
288 - N/A 16 November 1994
288 - N/A 16 November 1994
288 - N/A 03 November 1994
288 - N/A 03 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1994
287 - Change in situation or address of Registered Office 03 November 1994
NEWINC - New incorporation documents 21 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 2009 Fully Satisfied

N/A

Legal mortgage 31 October 2007 Fully Satisfied

N/A

Chattels mortgage 28 July 2000 Fully Satisfied

N/A

Legal mortgage 04 December 1995 Fully Satisfied

N/A

Fixed and floating charge 25 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.