About

Registered Number: 04834479
Date of Incorporation: 16/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Athelney Way, Battledown Trading Estate, Cheltenham, Gloucestershire, GL52 6RT

 

Kl Precision Engineering Ltd was registered on 16 July 2003 and has its registered office in Cheltenham in Gloucestershire, it's status is listed as "Active". There are 2 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAFFORD, Irene Joan 21 July 2003 - 1
LAFFORD, Kenneth William 21 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 17 June 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 14 August 2009
353 - Register of members 14 August 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AA - Annual Accounts 29 May 2008
353 - Register of members 04 September 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 10 July 2007
287 - Change in situation or address of Registered Office 08 June 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 10 September 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2004
225 - Change of Accounting Reference Date 10 June 2004
395 - Particulars of a mortgage or charge 09 October 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
123 - Notice of increase in nominal capital 29 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
NEWINC - New incorporation documents 16 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.