About

Registered Number: 02973516
Date of Incorporation: 05/10/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 71 Front Street, East Boldon, Tyne And Wear, NE36 0SB,

 

Premier Precision Engineering Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are listed as Cassidy, Ian, Bargewell, Neil Anthony, Cassidy, Ann, Cassidy, Robert Brian, Larvin, Bryan, Robson, Andrew, Sampy, Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARGEWELL, Neil Anthony 19 September 2000 - 1
CASSIDY, Ann 14 March 1996 09 January 2012 1
CASSIDY, Robert Brian 05 October 1994 09 January 2012 1
LARVIN, Bryan 05 October 1994 22 April 1996 1
ROBSON, Andrew 06 November 2003 17 December 2019 1
SAMPY, Charles 05 October 1994 22 April 1996 1
Secretary Name Appointed Resigned Total Appointments
CASSIDY, Ian 09 January 2012 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 October 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 29 October 2018
AA01 - Change of accounting reference date 30 July 2018
AA - Annual Accounts 29 October 2017
CS01 - N/A 13 October 2017
AD01 - Change of registered office address 31 July 2017
AA01 - Change of accounting reference date 29 July 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 26 October 2015
MR04 - N/A 18 June 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 23 October 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 09 May 2013
CH01 - Change of particulars for director 29 January 2013
AR01 - Annual Return 07 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
AA - Annual Accounts 02 August 2012
MG01 - Particulars of a mortgage or charge 19 June 2012
CH01 - Change of particulars for director 28 March 2012
CH03 - Change of particulars for secretary 28 March 2012
CH01 - Change of particulars for director 28 March 2012
CH03 - Change of particulars for secretary 28 March 2012
CH01 - Change of particulars for director 28 March 2012
RESOLUTIONS - N/A 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
AP03 - Appointment of secretary 17 February 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 03 November 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
AA - Annual Accounts 20 April 2010
AA01 - Change of accounting reference date 09 February 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 20 May 2005
225 - Change of Accounting Reference Date 20 May 2005
395 - Particulars of a mortgage or charge 15 April 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 13 August 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
363s - Annual Return 30 October 2003
AA - Annual Accounts 19 June 2003
287 - Change in situation or address of Registered Office 23 May 2003
395 - Particulars of a mortgage or charge 01 April 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 31 August 2001
RESOLUTIONS - N/A 05 December 2000
RESOLUTIONS - N/A 05 December 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 December 2000
363s - Annual Return 01 November 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 07 September 1998
287 - Change in situation or address of Registered Office 24 August 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 15 May 1997
395 - Particulars of a mortgage or charge 06 November 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
363s - Annual Return 17 October 1996
AA - Annual Accounts 18 June 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
363s - Annual Return 08 November 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 05 October 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 07 June 2012 Outstanding

N/A

Fixed and floating charge 05 July 2010 Outstanding

N/A

Chattels mortgage 14 April 2005 Fully Satisfied

N/A

Legal charge 18 March 2003 Outstanding

N/A

Debenture 28 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.