About

Registered Number: 04405428
Date of Incorporation: 27/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Suite 3 Warren House, 10-20 Main Road, Hockley, Essex, SS5 4QS

 

Interior Precision Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 4 directors listed as Stroud, Colin James, Burns, Michele, Burns, Lee Edward Charles, Capel, Daren Paul for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STROUD, Colin James 28 March 2008 - 1
BURNS, Lee Edward Charles 27 March 2002 28 March 2008 1
CAPEL, Daren Paul 27 March 2002 23 May 2002 1
Secretary Name Appointed Resigned Total Appointments
BURNS, Michele 23 May 2002 05 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 05 May 2020
PSC04 - N/A 10 March 2020
CH01 - Change of particulars for director 10 March 2020
CH01 - Change of particulars for director 17 September 2019
CH03 - Change of particulars for secretary 17 September 2019
PSC04 - N/A 17 September 2019
CH01 - Change of particulars for director 25 July 2019
CH03 - Change of particulars for secretary 25 July 2019
PSC04 - N/A 25 July 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 27 March 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 27 March 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 14 March 2016
RESOLUTIONS - N/A 05 August 2015
SH06 - Notice of cancellation of shares 05 August 2015
SH03 - Return of purchase of own shares 05 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 28 March 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 11 March 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 28 March 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 25 March 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 29 March 2010
363a - Annual Return 10 June 2009
AUD - Auditor's letter of resignation 04 June 2009
AA - Annual Accounts 23 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
RESOLUTIONS - N/A 02 May 2008
169 - Return by a company purchasing its own shares 02 May 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
363s - Annual Return 23 April 2008
AA - Annual Accounts 22 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
128(4) - Notice of assignment of name or new name to any class of shares 05 December 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
225 - Change of Accounting Reference Date 15 April 2003
288b - Notice of resignation of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
MEM/ARTS - N/A 30 April 2002
RESOLUTIONS - N/A 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.