Established in 2000, Precision Shaped Wires Ltd are based in West Midlands, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Hogarth, Angus William, Venables, Mark, Burgess, Cedric, Burgess, Christopher Neil, Coy, John Stuart David, Wiltshire, Paul Stanley for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOGARTH, Angus William | 19 June 2013 | - | 1 |
VENABLES, Mark | 19 June 2013 | - | 1 |
BURGESS, Christopher Neil | 14 July 2000 | 13 March 2007 | 1 |
COY, John Stuart David | 14 July 2000 | 29 March 2019 | 1 |
WILTSHIRE, Paul Stanley | 13 March 2007 | 08 August 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURGESS, Cedric | 14 July 2000 | 13 March 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 15 July 2019 | |
PSC09 - N/A | 15 July 2019 | |
TM01 - Termination of appointment of director | 10 April 2019 | |
PSC07 - N/A | 10 April 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 17 July 2018 | |
AA - Annual Accounts | 07 December 2017 | |
PSC02 - N/A | 12 September 2017 | |
PSC01 - N/A | 12 September 2017 | |
PSC01 - N/A | 12 September 2017 | |
PSC01 - N/A | 12 September 2017 | |
CS01 - N/A | 27 July 2017 | |
AA - Annual Accounts | 26 September 2016 | |
CS01 - N/A | 27 July 2016 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 29 July 2015 | |
AA - Annual Accounts | 24 October 2014 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 18 July 2013 | |
AP01 - Appointment of director | 28 June 2013 | |
TM02 - Termination of appointment of secretary | 28 June 2013 | |
AP01 - Appointment of director | 28 June 2013 | |
TM01 - Termination of appointment of director | 28 June 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH03 - Change of particulars for secretary | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
AA - Annual Accounts | 17 August 2009 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 25 July 2008 | |
363a - Annual Return | 23 July 2008 | |
AA - Annual Accounts | 30 July 2007 | |
363s - Annual Return | 25 July 2007 | |
AA - Annual Accounts | 05 July 2007 | |
288b - Notice of resignation of directors or secretaries | 03 April 2007 | |
288a - Notice of appointment of directors or secretaries | 03 April 2007 | |
225 - Change of Accounting Reference Date | 03 April 2007 | |
288b - Notice of resignation of directors or secretaries | 21 March 2007 | |
287 - Change in situation or address of Registered Office | 21 March 2007 | |
363s - Annual Return | 25 July 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363s - Annual Return | 26 July 2005 | |
AA - Annual Accounts | 23 March 2005 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 09 March 2004 | |
363s - Annual Return | 26 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 2003 | |
AA - Annual Accounts | 29 January 2003 | |
363s - Annual Return | 24 July 2002 | |
AA - Annual Accounts | 06 November 2001 | |
363s - Annual Return | 18 July 2001 | |
288a - Notice of appointment of directors or secretaries | 01 September 2000 | |
288a - Notice of appointment of directors or secretaries | 01 September 2000 | |
288a - Notice of appointment of directors or secretaries | 01 September 2000 | |
287 - Change in situation or address of Registered Office | 01 September 2000 | |
288b - Notice of resignation of directors or secretaries | 30 August 2000 | |
288b - Notice of resignation of directors or secretaries | 30 August 2000 | |
287 - Change in situation or address of Registered Office | 30 August 2000 | |
NEWINC - New incorporation documents | 14 July 2000 |