Hunprenco (Precision Engineers) Ltd was registered on 26 February 1971, it's status in the Companies House registry is set to "Active". The companies directors are listed as Houghton, Christopher, Langfield, Dennis, Mcneill, Ivan George, Neesom, Edwin, Kinroy, Jane Elizabeth, Lapping, John Alan, Neesom, Jane Marilyn, Ainley, Sarah Ann, Lapping, John Alan, Neesom, Timothy Andrew in the Companies House registry. We don't know the number of employees at Hunprenco (Precision Engineers) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOUGHTON, Christopher | 27 July 2020 | - | 1 |
LANGFIELD, Dennis | 27 July 2020 | - | 1 |
MCNEILL, Ivan George | 18 September 2018 | - | 1 |
NEESOM, Edwin | N/A | - | 1 |
AINLEY, Sarah Ann | 01 April 2006 | 23 March 2015 | 1 |
LAPPING, John Alan | 08 August 2016 | 30 September 2019 | 1 |
NEESOM, Timothy Andrew | N/A | 10 April 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KINROY, Jane Elizabeth | 10 October 2006 | 13 March 2007 | 1 |
LAPPING, John Alan | 13 March 2007 | 31 December 2008 | 1 |
NEESOM, Jane Marilyn | N/A | 07 May 2006 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 27 July 2020 | |
AP01 - Appointment of director | 27 July 2020 | |
CS01 - N/A | 12 May 2020 | |
PSC07 - N/A | 16 April 2020 | |
PSC02 - N/A | 16 April 2020 | |
PSC07 - N/A | 16 April 2020 | |
AA - Annual Accounts | 02 December 2019 | |
TM01 - Termination of appointment of director | 27 November 2019 | |
TM01 - Termination of appointment of director | 02 October 2019 | |
CS01 - N/A | 16 May 2019 | |
AP01 - Appointment of director | 08 November 2018 | |
AA - Annual Accounts | 07 September 2018 | |
CS01 - N/A | 15 May 2018 | |
MR01 - N/A | 24 April 2018 | |
TM01 - Termination of appointment of director | 12 April 2018 | |
AP01 - Appointment of director | 12 April 2018 | |
AA - Annual Accounts | 25 October 2017 | |
CS01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AP01 - Appointment of director | 11 August 2016 | |
AR01 - Annual Return | 31 May 2016 | |
MR01 - N/A | 01 April 2016 | |
AA - Annual Accounts | 07 January 2016 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
AR01 - Annual Return | 18 May 2015 | |
TM01 - Termination of appointment of director | 31 March 2015 | |
CH01 - Change of particulars for director | 09 February 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 31 December 2013 | |
SH01 - Return of Allotment of shares | 25 September 2013 | |
SH01 - Return of Allotment of shares | 25 September 2013 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AP01 - Appointment of director | 13 September 2012 | |
SH01 - Return of Allotment of shares | 18 June 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 19 July 2010 | |
AA - Annual Accounts | 08 January 2010 | |
363a - Annual Return | 07 May 2009 | |
288a - Notice of appointment of directors or secretaries | 11 March 2009 | |
288b - Notice of resignation of directors or secretaries | 10 March 2009 | |
AA - Annual Accounts | 09 January 2009 | |
RESOLUTIONS - N/A | 16 September 2008 | |
363a - Annual Return | 22 July 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363a - Annual Return | 18 May 2007 | |
288b - Notice of resignation of directors or secretaries | 12 April 2007 | |
288a - Notice of appointment of directors or secretaries | 14 March 2007 | |
288b - Notice of resignation of directors or secretaries | 14 March 2007 | |
AA - Annual Accounts | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 31 October 2006 | |
288a - Notice of appointment of directors or secretaries | 18 October 2006 | |
363a - Annual Return | 24 May 2006 | |
288b - Notice of resignation of directors or secretaries | 24 May 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
AA - Annual Accounts | 20 January 2006 | |
363s - Annual Return | 13 May 2005 | |
AA - Annual Accounts | 09 February 2005 | |
395 - Particulars of a mortgage or charge | 08 September 2004 | |
395 - Particulars of a mortgage or charge | 28 August 2004 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 15 August 2003 | |
363s - Annual Return | 14 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2002 | |
363s - Annual Return | 03 July 2002 | |
AA - Annual Accounts | 03 July 2002 | |
AA - Annual Accounts | 27 July 2001 | |
363s - Annual Return | 20 June 2001 | |
288a - Notice of appointment of directors or secretaries | 31 January 2001 | |
AA - Annual Accounts | 14 June 2000 | |
363s - Annual Return | 06 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 1999 | |
363s - Annual Return | 17 June 1999 | |
AA - Annual Accounts | 02 June 1999 | |
AA - Annual Accounts | 24 June 1998 | |
363s - Annual Return | 29 May 1998 | |
AA - Annual Accounts | 04 June 1997 | |
363s - Annual Return | 22 May 1997 | |
363s - Annual Return | 14 June 1996 | |
AA - Annual Accounts | 14 June 1996 | |
AA - Annual Accounts | 07 March 1996 | |
363s - Annual Return | 09 May 1995 | |
AA - Annual Accounts | 16 December 1994 | |
395 - Particulars of a mortgage or charge | 04 November 1994 | |
363s - Annual Return | 10 May 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 1993 | |
395 - Particulars of a mortgage or charge | 09 November 1993 | |
395 - Particulars of a mortgage or charge | 03 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 1993 | |
395 - Particulars of a mortgage or charge | 11 August 1993 | |
AA - Annual Accounts | 21 May 1993 | |
363s - Annual Return | 21 May 1993 | |
AA - Annual Accounts | 09 October 1992 | |
363s - Annual Return | 26 May 1992 | |
AA - Annual Accounts | 05 February 1992 | |
363b - Annual Return | 25 July 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 1990 | |
287 - Change in situation or address of Registered Office | 26 November 1990 | |
363a - Annual Return | 26 November 1990 | |
395 - Particulars of a mortgage or charge | 19 October 1990 | |
395 - Particulars of a mortgage or charge | 19 October 1990 | |
MEM/ARTS - N/A | 04 October 1990 | |
RESOLUTIONS - N/A | 27 September 1990 | |
MEM/ARTS - N/A | 23 August 1990 | |
RESOLUTIONS - N/A | 16 August 1990 | |
AA - Annual Accounts | 29 May 1990 | |
MEM/ARTS - N/A | 20 October 1989 | |
395 - Particulars of a mortgage or charge | 11 October 1989 | |
RESOLUTIONS - N/A | 27 September 1989 | |
AA - Annual Accounts | 08 June 1989 | |
363 - Annual Return | 08 June 1989 | |
AA - Annual Accounts | 06 June 1988 | |
363 - Annual Return | 06 June 1988 | |
288 - N/A | 26 November 1987 | |
395 - Particulars of a mortgage or charge | 11 September 1987 | |
395 - Particulars of a mortgage or charge | 24 August 1987 | |
AA - Annual Accounts | 21 July 1987 | |
363 - Annual Return | 21 July 1987 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 20 July 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 1987 | |
395 - Particulars of a mortgage or charge | 16 March 1987 | |
395 - Particulars of a mortgage or charge | 04 March 1987 | |
395 - Particulars of a mortgage or charge | 04 March 1987 | |
395 - Particulars of a mortgage or charge | 15 January 1987 | |
AA - Annual Accounts | 11 June 1986 | |
363 - Annual Return | 11 June 1986 | |
CERTNM - Change of name certificate | 23 May 1973 | |
MISC - Miscellaneous document | 26 February 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 April 2018 | Outstanding |
N/A |
A registered charge | 01 April 2016 | Outstanding |
N/A |
All assets debenture | 27 August 2004 | Fully Satisfied |
N/A |
Legal charge | 27 August 2004 | Fully Satisfied |
N/A |
Legal charge | 02 November 1994 | Fully Satisfied |
N/A |
Fixed charge over book debts | 08 November 1993 | Fully Satisfied |
N/A |
Legal charge | 29 October 1993 | Fully Satisfied |
N/A |
Single debenture | 06 August 1993 | Fully Satisfied |
N/A |
Confirmatory charge | 16 October 1990 | Fully Satisfied |
N/A |
Confirmatory charge. | 16 October 1990 | Fully Satisfied |
N/A |
Legal mortgage | 29 September 1989 | Fully Satisfied |
N/A |
Legal mortgage | 22 August 1987 | Fully Satisfied |
N/A |
Legal charge | 21 August 1987 | Fully Satisfied |
N/A |
Legal mortgage | 06 March 1987 | Fully Satisfied |
N/A |
Legal mortgage | 25 February 1987 | Fully Satisfied |
N/A |
Legal mortgage | 25 February 1987 | Fully Satisfied |
N/A |
Mortgage debenture | 08 January 1987 | Fully Satisfied |
N/A |
Legal charge | 02 September 1982 | Fully Satisfied |
N/A |
Legal charge | 02 September 1982 | Fully Satisfied |
N/A |
Deed | 31 March 1982 | Fully Satisfied |
N/A |
Debenture | 24 February 1982 | Fully Satisfied |
N/A |
Legal charge | 27 October 1981 | Fully Satisfied |
N/A |
Fixed charge | 21 October 1981 | Fully Satisfied |
N/A |
Deed of further charge | 06 July 1980 | Fully Satisfied |
N/A |
Deed of charge | 11 December 1978 | Fully Satisfied |
N/A |
A registered charge | 04 November 1975 | Fully Satisfied |
N/A |
Mortgage | 02 November 1973 | Fully Satisfied |
N/A |