About

Registered Number: 03200422
Date of Incorporation: 17/05/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Rotork House, Brassmill Lane, Bath, Somerset, BA1 3JQ

 

Mts Precision Ltd was setup in 1996, it has a status of "Active". We do not know the number of employees at this organisation. This business has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPER, Michael 26 August 1999 23 December 2002 1
DRAPER, Norman 31 May 1996 26 August 1999 1
JACOBSON, Pippa 21 February 2014 27 August 2015 1
Secretary Name Appointed Resigned Total Appointments
FORBES, Sandra Elizabeth Margaret 04 April 2020 - 1
BARRETT-HAGUE, Helen 14 June 2019 03 April 2020 1
JONES, Stephen Rhys 27 August 2015 02 August 2018 1
PARSONS, Sarah 02 August 2018 14 June 2019 1

Filing History

Document Type Date
AP03 - Appointment of secretary 18 April 2020
TM02 - Termination of appointment of secretary 18 April 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 07 October 2019
AP03 - Appointment of secretary 28 June 2019
TM02 - Termination of appointment of secretary 28 June 2019
CH01 - Change of particulars for director 29 April 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 20 August 2018
AP03 - Appointment of secretary 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
TM02 - Termination of appointment of secretary 20 August 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 11 August 2017
TM01 - Termination of appointment of director 28 July 2017
CS01 - N/A 13 January 2017
AUD - Auditor's letter of resignation 21 December 2016
AA01 - Change of accounting reference date 27 April 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 29 January 2016
AA01 - Change of accounting reference date 28 September 2015
AP03 - Appointment of secretary 08 September 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 08 September 2015
AA01 - Change of accounting reference date 02 September 2015
AD01 - Change of registered office address 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
MR04 - N/A 26 August 2015
MR04 - N/A 26 August 2015
MR04 - N/A 26 August 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
CH03 - Change of particulars for secretary 27 January 2015
AP01 - Appointment of director 23 January 2015
MR01 - N/A 12 June 2014
MR01 - N/A 12 June 2014
AD01 - Change of registered office address 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AA - Annual Accounts 29 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AR01 - Annual Return 30 December 2011
AAMD - Amended Accounts 31 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 04 June 2007
RESOLUTIONS - N/A 30 May 2007
RESOLUTIONS - N/A 30 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 May 2007
395 - Particulars of a mortgage or charge 05 May 2007
363a - Annual Return 02 April 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 24 May 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 11 March 2003
RESOLUTIONS - N/A 26 February 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
RESOLUTIONS - N/A 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2002
395 - Particulars of a mortgage or charge 27 December 2002
395 - Particulars of a mortgage or charge 27 December 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 19 May 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
AA - Annual Accounts 30 January 2000
395 - Particulars of a mortgage or charge 29 December 1999
395 - Particulars of a mortgage or charge 18 December 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 09 April 1998
287 - Change in situation or address of Registered Office 25 September 1997
363s - Annual Return 08 June 1997
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
287 - Change in situation or address of Registered Office 18 June 1996
225 - Change of Accounting Reference Date 16 June 1996
CERTNM - Change of name certificate 30 May 1996
NEWINC - New incorporation documents 17 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2014 Outstanding

N/A

A registered charge 06 June 2014 Outstanding

N/A

Debenture 26 April 2012 Outstanding

N/A

Debenture 20 April 2007 Fully Satisfied

N/A

Debenture 23 December 2002 Fully Satisfied

N/A

Guarantee 23 December 2002 Fully Satisfied

N/A

Debenture 15 December 1999 Fully Satisfied

N/A

Debenture 14 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.