About

Registered Number: 04460767
Date of Incorporation: 13/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: 2 The Mount, Cabus Nook Lane, Cabus, Preston, Lancashire, PR3 1AA

 

Having been setup in 2002, K & M Precision Engineering Ltd are based in Lancashire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Taylor, Malcolm, Taylor, Kevin James at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Kevin James 13 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Malcolm 13 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 09 June 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 04 February 2014
MR01 - N/A 04 September 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 14 June 2011
CH03 - Change of particulars for secretary 14 June 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 13 January 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 19 March 2008
AA - Annual Accounts 19 January 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 17 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2002
287 - Change in situation or address of Registered Office 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
225 - Change of Accounting Reference Date 01 July 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
NEWINC - New incorporation documents 13 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.