About

Registered Number: 04923828
Date of Incorporation: 07/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Rawreth Barns Dollymans Farm Doublegate Lane, Rawreth, Wickford, Essex, SS11 8UD

 

Founded in 2003, Puma Precision Engineering Ltd have registered office in Wickford in Essex. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Janette Ivy Maria 17 October 2003 - 1
MORGAN, Lee John 07 October 2003 - 1
GOULD, David 10 April 2018 18 June 2019 1
MCGINLEY, Nicola Anne 17 October 2003 29 May 2014 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA - Annual Accounts 08 August 2019
TM01 - Termination of appointment of director 02 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 11 October 2018
AP01 - Appointment of director 11 April 2018
AA - Annual Accounts 12 December 2017
MR01 - N/A 01 November 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 31 October 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 10 November 2014
TM01 - Termination of appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 30 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 30 November 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
287 - Change in situation or address of Registered Office 18 August 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 26 October 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 28 October 2004
287 - Change in situation or address of Registered Office 28 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
225 - Change of Accounting Reference Date 24 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
287 - Change in situation or address of Registered Office 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
NEWINC - New incorporation documents 07 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.