About

Registered Number: 03807046
Date of Incorporation: 14/07/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: 48 Combe Street, Chard, Somerset, TA20 1JD

 

N.C Precision Ltd was registered on 14 July 1999 and has its registered office in Somerset, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Gaskell, Amanda Jane, Gaskell, Amanda Jane, Gaskell, Ian, Chlopecki, Suzanne are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASKELL, Amanda Jane 15 March 2018 - 1
GASKELL, Ian 29 July 1999 - 1
CHLOPECKI, Suzanne 29 July 1999 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
GASKELL, Amanda Jane 01 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 04 December 2019
MR04 - N/A 30 October 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 17 July 2018
AP01 - Appointment of director 28 March 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 04 August 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
AA - Annual Accounts 13 January 2010
RESOLUTIONS - N/A 22 September 2009
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 27 October 2008
363a - Annual Return 28 July 2008
RESOLUTIONS - N/A 14 May 2008
169 - Return by a company purchasing its own shares 14 May 2008
AA - Annual Accounts 16 April 2008
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
395 - Particulars of a mortgage or charge 28 July 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 01 September 2000
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
287 - Change in situation or address of Registered Office 22 July 1999
NEWINC - New incorporation documents 14 July 1999

Mortgages & Charges

Description Date Status Charge by
Fixed charge over chattels 24 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.