About

Registered Number: 04589932
Date of Incorporation: 14/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Vanguard House Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4AB

 

Perceptive Engineering Ltd was founded on 14 November 2002, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Lovett, David John, Mack, John Neil, Hassell, Juliette Sandra, Sandoz, David James, Dr, Manchester Innovation Limited in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVETT, David John 14 November 2002 - 1
MACK, John Neil 17 July 2017 - 1
SANDOZ, David James, Dr 14 November 2002 01 October 2004 1
MANCHESTER INNOVATION LIMITED 01 May 2003 16 March 2011 1
Secretary Name Appointed Resigned Total Appointments
HASSELL, Juliette Sandra 14 November 2002 30 April 2008 1

Filing History

Document Type Date
SH06 - Notice of cancellation of shares 25 June 2020
SH03 - Return of purchase of own shares 25 June 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 11 November 2019
SH01 - Return of Allotment of shares 01 November 2019
SH06 - Notice of cancellation of shares 20 August 2019
SH03 - Return of purchase of own shares 20 August 2019
AA - Annual Accounts 22 July 2019
SH01 - Return of Allotment of shares 06 January 2019
CS01 - N/A 23 November 2018
SH01 - Return of Allotment of shares 16 November 2018
SH01 - Return of Allotment of shares 13 September 2018
SH01 - Return of Allotment of shares 24 August 2018
SH01 - Return of Allotment of shares 26 July 2018
AA - Annual Accounts 12 June 2018
SH01 - Return of Allotment of shares 22 March 2018
TM01 - Termination of appointment of director 01 February 2018
CS01 - N/A 15 November 2017
AP01 - Appointment of director 19 July 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 03 December 2015
SH03 - Return of purchase of own shares 23 November 2015
RESOLUTIONS - N/A 06 October 2015
AA - Annual Accounts 27 August 2015
MR04 - N/A 07 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 February 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 28 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 November 2013
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 29 July 2013
AP01 - Appointment of director 06 December 2012
AR01 - Annual Return 06 December 2012
SH03 - Return of purchase of own shares 08 November 2012
RESOLUTIONS - N/A 06 November 2012
RESOLUTIONS - N/A 06 November 2012
RESOLUTIONS - N/A 06 November 2012
RESOLUTIONS - N/A 06 November 2012
SH06 - Notice of cancellation of shares 06 November 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 November 2012
SH01 - Return of Allotment of shares 06 November 2012
TM01 - Termination of appointment of director 22 October 2012
RESOLUTIONS - N/A 14 September 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 September 2012
SH19 - Statement of capital 14 September 2012
CAP-SS - N/A 14 September 2012
AA - Annual Accounts 15 May 2012
AD01 - Change of registered office address 27 April 2012
AR01 - Annual Return 09 December 2011
AP01 - Appointment of director 09 December 2011
AA - Annual Accounts 13 April 2011
TM01 - Termination of appointment of director 16 March 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH02 - Change of particulars for corporate director 07 December 2009
AA - Annual Accounts 28 October 2009
395 - Particulars of a mortgage or charge 04 February 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2007
287 - Change in situation or address of Registered Office 03 March 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2007
123 - Notice of increase in nominal capital 22 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2006
363a - Annual Return 28 November 2006
AA - Annual Accounts 31 August 2006
363a - Annual Return 24 November 2005
RESOLUTIONS - N/A 05 July 2005
RESOLUTIONS - N/A 05 July 2005
RESOLUTIONS - N/A 05 July 2005
RESOLUTIONS - N/A 05 July 2005
123 - Notice of increase in nominal capital 05 July 2005
AA - Annual Accounts 23 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
363s - Annual Return 17 November 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 24 November 2003
RESOLUTIONS - N/A 24 July 2003
RESOLUTIONS - N/A 24 July 2003
RESOLUTIONS - N/A 24 July 2003
RESOLUTIONS - N/A 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 July 2003
123 - Notice of increase in nominal capital 24 July 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
225 - Change of Accounting Reference Date 31 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
395 - Particulars of a mortgage or charge 13 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
287 - Change in situation or address of Registered Office 01 March 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
CERTNM - Change of name certificate 20 November 2002
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2009 Outstanding

N/A

Debenture 15 December 2006 Fully Satisfied

N/A

Charge of deposit 04 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.