About

Registered Number: 05678372
Date of Incorporation: 17/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit 7 Norton Works Lynn Lane, Shenstone, Lichfield, WS14 0EA,

 

Established in 2006, Precision Metals & Plastics Ltd have registered office in Lichfield, it has a status of "Active". The company currently employs 1-10 people. The companies directors are Pearce, David Christopher, Roberts, Liam Edward. The company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, David Christopher 17 January 2006 - 1
ROBERTS, Liam Edward 17 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
SH01 - Return of Allotment of shares 04 September 2019
AA - Annual Accounts 04 September 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 17 January 2019
CS01 - N/A 17 January 2018
AA - Annual Accounts 30 November 2017
AD01 - Change of registered office address 27 June 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 11 February 2016
MR04 - N/A 02 October 2015
MR04 - N/A 02 October 2015
MR04 - N/A 02 October 2015
MR04 - N/A 02 October 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 28 February 2014
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 12 December 2012
AD01 - Change of registered office address 09 October 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 07 February 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 21 December 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 01 February 2010
AD01 - Change of registered office address 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
363a - Annual Return 28 September 2009
395 - Particulars of a mortgage or charge 09 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 03 February 2009
395 - Particulars of a mortgage or charge 05 February 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 16 March 2007
395 - Particulars of a mortgage or charge 10 May 2006
RESOLUTIONS - N/A 16 February 2006
MEM/ARTS - N/A 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
225 - Change of Accounting Reference Date 16 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
NEWINC - New incorporation documents 17 January 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 April 2009 Fully Satisfied

N/A

Rent deposit deed 29 April 2009 Fully Satisfied

N/A

All assets debenture 01 February 2008 Fully Satisfied

N/A

Rent deposit deed 27 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.