About

Registered Number: 03157289
Date of Incorporation: 09/02/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: 40 Kenilworth Drive, Oadby, Leicester, Leicestershire, LE2 5LT

 

Having been setup in 1996, Paton Precision Engineering Ltd has its registered office in Leicester, Leicestershire, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of the company are listed as O Hara, Ann, O'hara, Patrick Noel David, Dann, Stephen, Davies, Alexander Ian, Longland, Anthony William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANN, Stephen 17 October 2001 31 January 2002 1
DAVIES, Alexander Ian 09 February 1996 17 October 2001 1
LONGLAND, Anthony William 09 February 1996 17 October 2001 1
Secretary Name Appointed Resigned Total Appointments
O HARA, Ann 24 January 2003 - 1
O'HARA, Patrick Noel David 17 October 2001 24 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 04 March 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 20 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 22 May 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 08 August 2003
MEM/ARTS - N/A 07 August 2003
363s - Annual Return 02 July 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
123 - Notice of increase in nominal capital 17 June 2003
287 - Change in situation or address of Registered Office 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
AA - Annual Accounts 03 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
363s - Annual Return 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
AA - Annual Accounts 28 January 2002
288b - Notice of resignation of directors or secretaries 26 October 2001
287 - Change in situation or address of Registered Office 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 24 November 1998
395 - Particulars of a mortgage or charge 20 October 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 12 March 1997
287 - Change in situation or address of Registered Office 31 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1996
RESOLUTIONS - N/A 17 February 1996
MEM/ARTS - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
NEWINC - New incorporation documents 09 February 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 January 2010 Outstanding

N/A

Debenture 14 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.