About

Registered Number: 04266538
Date of Incorporation: 07/08/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: ROBERT GREAVES, Unit 1-3 Lipton Close, Lipton Close, Bootle, Merseyside, L20 8PU,

 

Moorgate Precision Engineering Ltd was setup in 2001, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of the organisation are listed as Greaves, Robert William, Clark, Ian Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREAVES, Robert William 14 August 2001 - 1
CLARK, Ian Edward 14 August 2001 16 June 2009 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 18 August 2016
AD01 - Change of registered office address 05 July 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 05 June 2014
MR01 - N/A 29 October 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 18 May 2011
AD01 - Change of registered office address 11 February 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 04 September 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 07 September 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 11 August 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 26 November 2004
287 - Change in situation or address of Registered Office 14 October 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 23 October 2002
287 - Change in situation or address of Registered Office 07 October 2002
363s - Annual Return 28 August 2002
395 - Particulars of a mortgage or charge 20 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2001
287 - Change in situation or address of Registered Office 11 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
287 - Change in situation or address of Registered Office 15 August 2001
NEWINC - New incorporation documents 07 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2013 Outstanding

N/A

Debenture 18 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.