About

Registered Number: 00682262
Date of Incorporation: 01/02/1961 (64 years and 2 months ago)
Company Status: Active
Registered Address: South Baileygate, Pontefract, West Yorkshire, WF8 2JL

 

Precision Engineers(Pontefract)limited was registered on 01 February 1961 and are based in West Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of the company are listed as Carey-topping, Carol Anne, Carey-topping, Michael, Kenworthy, Jack, Kenworthy, Valerie, Thorpe, Martin Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY-TOPPING, Carol Anne N/A 18 July 2014 1
CAREY-TOPPING, Michael N/A 18 July 2014 1
KENWORTHY, Jack N/A 15 February 2002 1
KENWORTHY, Valerie N/A 15 February 2002 1
THORPE, Martin Richard 15 February 2002 09 May 2014 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 16 November 2015
AP01 - Appointment of director 16 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 02 December 2014
SH06 - Notice of cancellation of shares 29 September 2014
SH03 - Return of purchase of own shares 29 September 2014
TM01 - Termination of appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
AA - Annual Accounts 12 September 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 29 October 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 07 October 2005
RESOLUTIONS - N/A 23 September 2005
RESOLUTIONS - N/A 23 September 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 20 October 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 22 October 2002
169 - Return by a company purchasing its own shares 09 March 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
395 - Particulars of a mortgage or charge 23 February 2002
395 - Particulars of a mortgage or charge 21 February 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 14 October 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 27 October 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 26 October 1997
363s - Annual Return 14 November 1996
AA - Annual Accounts 10 October 1996
AAMD - Amended Accounts 09 January 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 11 October 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 06 October 1994
363s - Annual Return 13 November 1993
AA - Annual Accounts 21 October 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 15 October 1992
363b - Annual Return 20 December 1991
AA - Annual Accounts 27 November 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
288 - N/A 06 April 1989
288 - N/A 06 April 1989
RESOLUTIONS - N/A 03 March 1989
169 - Return by a company purchasing its own shares 03 March 1989
395 - Particulars of a mortgage or charge 07 February 1989
395 - Particulars of a mortgage or charge 02 February 1989
395 - Particulars of a mortgage or charge 28 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
288 - N/A 19 May 1988
288 - N/A 10 November 1987
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
RESOLUTIONS - N/A 27 July 1987
363 - Annual Return 02 December 1986
AA - Annual Accounts 29 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 15 February 2002 Outstanding

N/A

Debenture 15 February 2002 Outstanding

N/A

Debenture 03 February 1989 Outstanding

N/A

Legal charge 31 January 1989 Outstanding

N/A

Legal charge 11 January 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.