About

Registered Number: 05455025
Date of Incorporation: 17/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 1063 Mollison Avenue, Enfield, Middlesex, EN3 7NJ

 

Precision Engineering Plastics (Holdings) Ltd was founded on 17 May 2005 and are based in Enfield, Middlesex, it's status is listed as "Active". The current directors of the company are listed as Doheny, Padraic, Marino, Vince in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHENY, Padraic 17 May 2005 - 1
MARINO, Vince 17 May 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 09 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 16 May 2017
CH03 - Change of particulars for secretary 17 February 2017
CH01 - Change of particulars for director 17 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 July 2011
AD01 - Change of registered office address 22 February 2011
AD01 - Change of registered office address 21 February 2011
MG01 - Particulars of a mortgage or charge 07 October 2010
AA - Annual Accounts 15 September 2010
MG01 - Particulars of a mortgage or charge 10 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 28 July 2008
225 - Change of Accounting Reference Date 14 May 2008
363s - Annual Return 08 May 2008
RESOLUTIONS - N/A 21 April 2008
AA - Annual Accounts 25 March 2007
363s - Annual Return 25 August 2006
RESOLUTIONS - N/A 22 September 2005
RESOLUTIONS - N/A 22 September 2005
RESOLUTIONS - N/A 22 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
225 - Change of Accounting Reference Date 13 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
NEWINC - New incorporation documents 17 May 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 2010 Outstanding

N/A

Debenture 03 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.