About

Registered Number: 00962158
Date of Incorporation: 17/09/1969 (54 years and 7 months ago)
Company Status: Active
Registered Address: C/O Haines Watts 5-6 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE,

 

Porter Precision Products Ltd was registered on 17 September 1969 and are based in Birmingham, it has a status of "Active". We do not know the number of employees at the business. The companies directors are listed as Cipriani Jr, John Francis, Powlett, Darren John, Powlett, David Michael, Cipriani Senior, John, Lionette, Dominick John, Powlett, Darren John, Powlett, Michael John, Webster, Andy James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIPRIANI JR, John Francis 12 June 2001 - 1
CIPRIANI SENIOR, John N/A 16 May 2001 1
LIONETTE, Dominick John N/A 19 August 1999 1
POWLETT, Darren John 31 January 2011 03 May 2013 1
POWLETT, Michael John N/A 03 May 2013 1
WEBSTER, Andy James 01 September 2011 18 November 2015 1
Secretary Name Appointed Resigned Total Appointments
POWLETT, Darren John 16 May 2001 28 January 2011 1
POWLETT, David Michael 31 January 2011 03 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 04 December 2019
AD01 - Change of registered office address 19 November 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 06 November 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 08 December 2015
CH01 - Change of particulars for director 30 November 2015
TM01 - Termination of appointment of director 24 November 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 19 October 2014
AA - Annual Accounts 23 May 2014
MR04 - N/A 15 May 2014
MR04 - N/A 15 May 2014
MR04 - N/A 15 May 2014
AR01 - Annual Return 05 March 2014
TM02 - Termination of appointment of secretary 04 October 2013
TM01 - Termination of appointment of director 04 October 2013
TM01 - Termination of appointment of director 04 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 20 December 2012
CH03 - Change of particulars for secretary 11 December 2012
CH01 - Change of particulars for director 11 December 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 06 December 2011
AP01 - Appointment of director 22 November 2011
MISC - Miscellaneous document 19 July 2011
AUD - Auditor's letter of resignation 07 July 2011
AP03 - Appointment of secretary 07 February 2011
AP01 - Appointment of director 07 February 2011
TM02 - Termination of appointment of secretary 07 February 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 02 December 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 29 January 2010
MG01 - Particulars of a mortgage or charge 03 December 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 10 November 2008
287 - Change in situation or address of Registered Office 03 January 2008
363s - Annual Return 13 December 2007
AA - Annual Accounts 19 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
AUD - Auditor's letter of resignation 08 February 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 16 November 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 11 November 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 15 November 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 18 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 03 December 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 13 December 2001
395 - Particulars of a mortgage or charge 03 October 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
395 - Particulars of a mortgage or charge 18 May 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 18 December 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 17 December 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 27 November 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 03 December 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 04 December 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 18 December 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 10 January 1995
AA - Annual Accounts 23 May 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 25 January 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 27 May 1992
363b - Annual Return 09 December 1991
363(287) - N/A 09 December 1991
288 - N/A 07 March 1991
288 - N/A 05 March 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 03 January 1991
363 - Annual Return 15 February 1990
AA - Annual Accounts 24 January 1990
AA - Annual Accounts 16 December 1988
363 - Annual Return 16 December 1988
288 - N/A 13 July 1988
363 - Annual Return 16 May 1988
AA - Annual Accounts 09 February 1988
288 - N/A 23 July 1987
287 - Change in situation or address of Registered Office 17 June 1987
AA - Annual Accounts 17 June 1987
363 - Annual Return 17 June 1987
MEM/ARTS - N/A 08 July 1974
MISC - Miscellaneous document 17 September 1969

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 March 2010 Fully Satisfied

N/A

Debenture 30 November 2009 Fully Satisfied

N/A

Fixed and floating charge 03 October 2001 Fully Satisfied

N/A

Legal mortgage 16 May 2001 Fully Satisfied

N/A

Debenture 14 May 1985 Fully Satisfied

N/A

Legal charge 14 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.