About

Registered Number: 02000951
Date of Incorporation: 17/03/1986 (38 years ago)
Company Status: Active
Registered Address: 1063 Mollison Avenue, Enfield, Middlesex, EN3 7NJ

 

Established in 1986, Precision Engineering Plastics Ltd have registered office in Middlesex. There are 4 directors listed as Ballard, Charles James, Cox, Michael, Dunlop, William Allan, Parsons, Eric Ronald for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLARD, Charles James N/A 13 March 1995 1
COX, Michael 13 March 1995 26 July 2005 1
DUNLOP, William Allan N/A 14 February 1997 1
PARSONS, Eric Ronald N/A 30 June 1993 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 09 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 February 2017
CH03 - Change of particulars for secretary 10 February 2017
CH01 - Change of particulars for director 10 February 2017
CH01 - Change of particulars for director 10 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 May 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 06 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
MG01 - Particulars of a mortgage or charge 01 October 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 07 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 April 2009
353 - Register of members 27 April 2009
287 - Change in situation or address of Registered Office 27 April 2009
AA - Annual Accounts 21 August 2008
363s - Annual Return 09 June 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 09 February 2007
225 - Change of Accounting Reference Date 31 January 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 07 April 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
AUD - Auditor's letter of resignation 20 September 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
395 - Particulars of a mortgage or charge 28 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 16 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
363s - Annual Return 15 July 2003
AA - Annual Accounts 03 May 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 16 March 2000
RESOLUTIONS - N/A 18 June 1999
RESOLUTIONS - N/A 18 June 1999
RESOLUTIONS - N/A 18 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1999
123 - Notice of increase in nominal capital 18 June 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 21 April 1999
AA - Annual Accounts 30 April 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 01 May 1997
363s - Annual Return 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
363s - Annual Return 21 May 1996
AA - Annual Accounts 01 May 1996
AA - Annual Accounts 27 April 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 26 April 1994
363s - Annual Return 20 April 1994
288 - N/A 19 October 1993
363s - Annual Return 12 May 1993
AA - Annual Accounts 27 April 1993
395 - Particulars of a mortgage or charge 04 September 1992
AA - Annual Accounts 04 June 1992
363s - Annual Return 09 March 1992
AA - Annual Accounts 24 April 1991
288 - N/A 12 April 1991
363a - Annual Return 27 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 20 January 1990
CERTNM - Change of name certificate 27 September 1989
363 - Annual Return 16 May 1989
AA - Annual Accounts 26 April 1989
AA - Annual Accounts 21 April 1988
363 - Annual Return 17 March 1988
363 - Annual Return 13 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1987
287 - Change in situation or address of Registered Office 29 January 1987
288 - N/A 28 January 1987
RESOLUTIONS - N/A 16 August 1986
NEWINC - New incorporation documents 17 March 1986

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 27 October 2010 Outstanding

N/A

Debenture 24 September 2010 Outstanding

N/A

Debenture 25 July 2005 Fully Satisfied

N/A

Debenture 28 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.