About

Registered Number: 02466579
Date of Incorporation: 02/02/1990 (35 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA,

 

Based in Richmond, Precise Plastics Ltd was established in 1990. We don't know the number of employees at Precise Plastics Ltd. The companies directors are listed as Moore, Sophia, Armstrong, Richard Creighton, Moore, Edward Aylett in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOORE, Sophia 22 January 2003 - 1
ARMSTRONG, Richard Creighton 01 December 1996 22 January 2003 1
MOORE, Edward Aylett N/A 01 December 1996 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 06 November 2018
AD01 - Change of registered office address 20 April 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 05 August 2015
AD01 - Change of registered office address 14 July 2015
AD01 - Change of registered office address 13 July 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 14 February 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 03 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 28 June 2005
395 - Particulars of a mortgage or charge 26 May 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 27 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
AA - Annual Accounts 21 July 2002
RESOLUTIONS - N/A 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
363s - Annual Return 21 February 2002
395 - Particulars of a mortgage or charge 04 August 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 20 May 1997
363s - Annual Return 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
AA - Annual Accounts 02 June 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 17 August 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 23 June 1994
363s - Annual Return 15 February 1994
395 - Particulars of a mortgage or charge 25 August 1993
AA - Annual Accounts 19 August 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 14 July 1992
363s - Annual Return 07 February 1992
287 - Change in situation or address of Registered Office 09 August 1991
AA - Annual Accounts 09 August 1991
363a - Annual Return 05 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1990
288 - N/A 09 March 1990
RESOLUTIONS - N/A 08 March 1990
CERTNM - Change of name certificate 28 February 1990
287 - Change in situation or address of Registered Office 20 February 1990
NEWINC - New incorporation documents 02 February 1990

Mortgages & Charges

Description Date Status Charge by
Debenture deed 20 May 2005 Fully Satisfied

N/A

Mortgage deed 01 August 2001 Outstanding

N/A

Single debenture 10 August 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.