About

Registered Number: 03960198
Date of Incorporation: 30/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: PHILIP ASPINALL, Kent House Wharley End, Cranfield, Bedford, Bedfordshire, MK43 0AL

 

Having been setup in 2000, Loxham Precision Ltd has its registered office in Bedford, it's status at Companies House is "Active". Mckeown, Patrick Arthur, Professor, Morantz, Paul Martin Howard, Price, Frank Christopher, Shore, Paul Raymond, Professor, Burke, Anthony Gerard, Hubbard, Stephen Grant, Dr are the current directors of the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEOWN, Patrick Arthur, Professor 29 August 2013 - 1
MORANTZ, Paul Martin Howard 28 June 2011 - 1
PRICE, Frank Christopher 29 August 2013 - 1
SHORE, Paul Raymond, Professor 28 June 2011 - 1
BURKE, Anthony Gerard 30 March 2000 15 November 2001 1
HUBBARD, Stephen Grant, Dr 30 March 2000 17 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 30 October 2019
CH01 - Change of particulars for director 26 April 2019
CS01 - N/A 12 April 2019
MR01 - N/A 22 February 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 28 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 19 June 2015
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
AD01 - Change of registered office address 05 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 31 October 2013
SH01 - Return of Allotment of shares 25 September 2013
AA01 - Change of accounting reference date 30 April 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
SH01 - Return of Allotment of shares 08 July 2011
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 01 July 2011
CERTNM - Change of name certificate 23 June 2011
AR01 - Annual Return 19 April 2011
TM02 - Termination of appointment of secretary 14 September 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 10 April 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 05 April 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 15 April 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 08 April 2002
287 - Change in situation or address of Registered Office 08 April 2002
RESOLUTIONS - N/A 31 December 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 13 April 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2000
225 - Change of Accounting Reference Date 16 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
RESOLUTIONS - N/A 05 April 2000
RESOLUTIONS - N/A 05 April 2000
RESOLUTIONS - N/A 05 April 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.