About

Registered Number: 01342732
Date of Incorporation: 06/12/1977 (46 years and 4 months ago)
Company Status: Active
Registered Address: Riclyn House, Flitch Industrial Estate, Great Dunmow, Essex, CM6 1XJ

 

Founded in 1977, Precision Moulded Products (Essex) Ltd are based in Essex, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Baldwin, Wayne Colin, Markham, June Ann, Thompson, Brenda Violet, Thompson, Leonard Alan are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Leonard Alan N/A 18 July 2003 1
Secretary Name Appointed Resigned Total Appointments
BALDWIN, Wayne Colin 14 May 2010 - 1
MARKHAM, June Ann N/A 31 March 1999 1
THOMPSON, Brenda Violet 31 March 1999 18 July 2003 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
PSC04 - N/A 25 March 2020
CH01 - Change of particulars for director 25 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 26 March 2019
CH01 - Change of particulars for director 26 March 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 30 March 2017
CH01 - Change of particulars for director 30 March 2017
CH01 - Change of particulars for director 30 March 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 04 August 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
AP03 - Appointment of secretary 20 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
287 - Change in situation or address of Registered Office 06 July 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 30 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
395 - Particulars of a mortgage or charge 15 September 2007
AA - Annual Accounts 10 August 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 10 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 05 September 2005
287 - Change in situation or address of Registered Office 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 06 April 2004
CERTNM - Change of name certificate 29 September 2003
RESOLUTIONS - N/A 25 September 2003
RESOLUTIONS - N/A 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 24 September 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
287 - Change in situation or address of Registered Office 04 August 2003
AUD - Auditor's letter of resignation 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
395 - Particulars of a mortgage or charge 29 July 2003
395 - Particulars of a mortgage or charge 26 July 2003
395 - Particulars of a mortgage or charge 23 July 2003
395 - Particulars of a mortgage or charge 23 July 2003
AA - Annual Accounts 23 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 06 January 1997
287 - Change in situation or address of Registered Office 04 November 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 06 September 1995
363s - Annual Return 04 April 1995
RESOLUTIONS - N/A 21 December 1994
RESOLUTIONS - N/A 21 December 1994
RESOLUTIONS - N/A 21 December 1994
RESOLUTIONS - N/A 21 December 1994
AA - Annual Accounts 21 December 1994
363s - Annual Return 19 April 1994
395 - Particulars of a mortgage or charge 18 February 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 03 September 1992
363s - Annual Return 19 May 1992
AA - Annual Accounts 16 January 1992
363a - Annual Return 23 May 1991
363 - Annual Return 13 September 1990
AA - Annual Accounts 13 September 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 18 September 1989
AA - Annual Accounts 13 December 1988
363 - Annual Return 23 November 1988
AA - Annual Accounts 21 December 1987
363 - Annual Return 21 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 July 1987
363 - Annual Return 08 April 1987
363 - Annual Return 12 November 1986
AA - Annual Accounts 12 October 1985
AA - Annual Accounts 24 September 1983
AA - Annual Accounts 23 September 1983
AA - Annual Accounts 22 September 1983

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 27 May 2010 Outstanding

N/A

Debenture 14 May 2010 Outstanding

N/A

Guarantee & debenture 10 September 2007 Outstanding

N/A

Guarantee & debenture 18 July 2003 Fully Satisfied

N/A

Legal charge 18 July 2003 Fully Satisfied

N/A

Mortgage debenture 18 July 2003 Fully Satisfied

N/A

Legal charge 18 July 2003 Fully Satisfied

N/A

First fixed charge 16 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.