About

Registered Number: 01003457
Date of Incorporation: 26/02/1971 (53 years and 1 month ago)
Company Status: Active
Registered Address: Hunmanby Industrial Estate, Bridlington Road, Hunmanby, Filey, North Yorkshire, YO14 0PH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.