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.
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 |
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 |
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 |