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.
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 |
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 |
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 |