About

Registered Number: 03475788
Date of Incorporation: 03/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Horn Hill, Lowestoft, Suffolk, NR33 0PX

 

Precision Pipework Ltd was founded on 03 December 1997 and are based in Suffolk, it's status at Companies House is "Active". The company is registered for VAT. Precision Pipework Ltd has 4 directors listed as Catchpole, Stuart John, Thurling, Michael John, Catchpole, John Beresford, May, Shane Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATCHPOLE, Stuart John 03 December 1997 - 1
THURLING, Michael John 01 January 2002 - 1
CATCHPOLE, John Beresford 03 December 1997 16 January 2014 1
MAY, Shane Philip 24 April 2009 14 August 2020 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
TM01 - Termination of appointment of director 21 August 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 18 September 2014
TM01 - Termination of appointment of director 09 June 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AP01 - Appointment of director 20 November 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 June 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 20 January 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 31 October 2003
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 08 February 1999
RESOLUTIONS - N/A 16 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1998
123 - Notice of increase in nominal capital 16 February 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
NEWINC - New incorporation documents 03 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.