About

Registered Number: 04128694
Date of Incorporation: 20/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Herald Way, Binley Industrial Estate, Coventry, CV3 2NY

 

Philip James Precision Engineers Ltd was setup in 2000. Currently we aren't aware of the number of employees at the this company. There is only one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHOUSE, Helen 01 November 2016 12 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 02 January 2020
MR04 - N/A 01 November 2019
CS01 - N/A 03 January 2019
PSC01 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
TM01 - Termination of appointment of director 13 November 2018
TM02 - Termination of appointment of secretary 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
AP01 - Appointment of director 13 November 2018
MR01 - N/A 21 September 2018
MR04 - N/A 04 September 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 29 November 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 06 December 2016
SH01 - Return of Allotment of shares 04 November 2016
AP01 - Appointment of director 02 November 2016
AR01 - Annual Return 04 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2015
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 29 October 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 20 December 2012
TM01 - Termination of appointment of director 17 August 2012
RESOLUTIONS - N/A 09 August 2012
SH06 - Notice of cancellation of shares 09 August 2012
SH03 - Return of purchase of own shares 09 August 2012
AA01 - Change of accounting reference date 04 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 23 December 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 23 November 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 09 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 23 December 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 07 January 2002
395 - Particulars of a mortgage or charge 04 September 2001
225 - Change of Accounting Reference Date 02 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
287 - Change in situation or address of Registered Office 03 January 2001
NEWINC - New incorporation documents 20 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2018 Fully Satisfied

N/A

Debenture 28 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.