About

Registered Number: 01922724
Date of Incorporation: 14/06/1985 (38 years and 10 months ago)
Company Status: Liquidation
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Founded in 1985, Nuneaton Precisions Ltd are based in Birmingham, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are Bailey, Paul Dennis, Wale, Kaye, Bailey, Dennis Raymond, Horton, William Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Paul Dennis 01 July 2002 - 1
BAILEY, Dennis Raymond N/A 26 July 2010 1
HORTON, William Frederick N/A 14 April 1997 1
Secretary Name Appointed Resigned Total Appointments
WALE, Kaye 14 April 1997 09 February 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 January 2019
RESOLUTIONS - N/A 25 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 January 2019
LIQ02 - N/A 25 January 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 June 2017
MR04 - N/A 19 November 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 15 April 2016
TM02 - Termination of appointment of secretary 12 February 2016
AR01 - Annual Return 17 June 2015
CH01 - Change of particulars for director 17 June 2015
CH03 - Change of particulars for secretary 17 June 2015
AA - Annual Accounts 02 April 2015
MR01 - N/A 27 June 2014
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 24 June 2014
MR04 - N/A 29 April 2014
MR04 - N/A 29 April 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 08 April 2011
RESOLUTIONS - N/A 09 September 2010
SH03 - Return of purchase of own shares 09 September 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
TM01 - Termination of appointment of director 12 August 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 16 April 2008
363s - Annual Return 20 July 2007
AA - Annual Accounts 26 June 2007
395 - Particulars of a mortgage or charge 22 November 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 27 April 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 15 July 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 10 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2003
AA - Annual Accounts 08 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
395 - Particulars of a mortgage or charge 27 July 2002
363s - Annual Return 23 July 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 11 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2001
363s - Annual Return 26 July 2000
395 - Particulars of a mortgage or charge 16 May 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 11 June 1999
395 - Particulars of a mortgage or charge 16 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1998
395 - Particulars of a mortgage or charge 21 November 1998
363s - Annual Return 02 July 1998
AA - Annual Accounts 13 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 07 May 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
395 - Particulars of a mortgage or charge 27 June 1996
363a - Annual Return 19 June 1996
AA - Annual Accounts 23 May 1996
363s - Annual Return 03 July 1995
CERTNM - Change of name certificate 08 June 1995
AA - Annual Accounts 07 March 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 20 July 1994
AA - Annual Accounts 19 November 1993
363s - Annual Return 15 June 1993
363s - Annual Return 11 August 1992
AA - Annual Accounts 23 March 1992
363b - Annual Return 20 June 1991
AA - Annual Accounts 09 May 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
AA - Annual Accounts 30 August 1989
363 - Annual Return 30 August 1989
AA - Annual Accounts 22 February 1989
363 - Annual Return 11 October 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 13 July 1987
AA - Annual Accounts 13 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 July 1987
363 - Annual Return 21 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2014 Fully Satisfied

N/A

Debenture 10 November 2006 Outstanding

N/A

Mortgage debenture 26 July 2002 Fully Satisfied

N/A

Debenture 27 April 2000 Fully Satisfied

N/A

Debenture containing fixed and flaoting charges 14 January 1999 Fully Satisfied

N/A

Debenture 17 November 1998 Fully Satisfied

N/A

Debenture 17 June 1996 Fully Satisfied

N/A

Mortgage debenture 12 September 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.