About

Registered Number: 02858460
Date of Incorporation: 30/09/1993 (31 years and 6 months ago)
Company Status: Active
Registered Address: PO BOX 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS

 

Established in 1993, K.A.S. Precision Engineering Ltd are based in Ossett, West Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of the business are listed as Wakes, Angela, Cole, Richard Andrew, Ottaway, Richard John, Sawyer, Kenneth Albert, Sawyer, Mary Pamela.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAWYER, Kenneth Albert 30 September 1993 17 November 2000 1
SAWYER, Mary Pamela 30 September 1993 17 November 2000 1
Secretary Name Appointed Resigned Total Appointments
WAKES, Angela 04 October 2019 - 1
COLE, Richard Andrew 30 August 2019 04 October 2019 1
OTTAWAY, Richard John 31 March 2015 30 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 October 2019
AP03 - Appointment of secretary 07 October 2019
TM02 - Termination of appointment of secretary 04 October 2019
CS01 - N/A 24 September 2019
AP01 - Appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
AP03 - Appointment of secretary 06 September 2019
TM02 - Termination of appointment of secretary 06 September 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 22 November 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 09 October 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 October 2015
TM02 - Termination of appointment of secretary 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
AP01 - Appointment of director 22 April 2015
AP03 - Appointment of secretary 22 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 07 October 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 19 October 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
287 - Change in situation or address of Registered Office 08 September 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 22 October 2004
287 - Change in situation or address of Registered Office 16 September 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 24 October 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 28 October 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
287 - Change in situation or address of Registered Office 15 June 2002
363s - Annual Return 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
AA - Annual Accounts 20 April 2001
AUD - Auditor's letter of resignation 10 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
287 - Change in situation or address of Registered Office 05 December 2000
287 - Change in situation or address of Registered Office 01 December 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
225 - Change of Accounting Reference Date 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2000
AUD - Auditor's letter of resignation 16 November 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 04 August 1999
395 - Particulars of a mortgage or charge 06 March 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 05 August 1996
395 - Particulars of a mortgage or charge 02 December 1995
363s - Annual Return 27 September 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 26 October 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 1994
287 - Change in situation or address of Registered Office 03 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 November 1993
395 - Particulars of a mortgage or charge 01 November 1993
288 - N/A 08 October 1993
288 - N/A 08 October 1993
288 - N/A 08 October 1993
287 - Change in situation or address of Registered Office 08 October 1993
NEWINC - New incorporation documents 30 September 1993

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 02 March 1999 Outstanding

N/A

Fixed and floating charge 24 November 1995 Fully Satisfied

N/A

Deed of deposit 27 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.