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