About

Registered Number: 03897239
Date of Incorporation: 20/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Carlton House 5 High Street, Higham Ferrers, Rushden, Northamptonshire, NN10 8BW

 

Established in 1999, R & G Precision Engineering Ltd are based in Northamptonshire, it's status at Companies House is "Active". There are 9 directors listed as Chiarelli, Louisa Maria, Giammasi, Elisa, Gee, Harry Howard, Kilby, Sally, Lain, Lesley, Prentice, Martin Bruce, Rice, Stefan, Shave, Alison Lorraine, Thompson, Ian Gordon for R & G Precision Engineering Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEE, Harry Howard 11 November 2004 29 October 2016 1
KILBY, Sally 11 November 2004 20 January 2006 1
LAIN, Lesley 11 November 2004 18 March 2005 1
PRENTICE, Martin Bruce 11 November 2004 08 January 2019 1
RICE, Stefan 01 November 2011 02 July 2012 1
SHAVE, Alison Lorraine 17 November 2007 05 December 2008 1
THOMPSON, Ian Gordon 30 June 2009 08 January 2019 1
Secretary Name Appointed Resigned Total Appointments
CHIARELLI, Louisa Maria 04 January 2017 - 1
GIAMMASI, Elisa 21 December 1999 11 November 2004 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 29 November 2019
TM01 - Termination of appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 07 December 2018
MR04 - N/A 16 February 2018
CH01 - Change of particulars for director 24 January 2018
CH01 - Change of particulars for director 21 December 2017
CS01 - N/A 20 December 2017
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 24 October 2017
AAMD - Amended Accounts 16 January 2017
AP03 - Appointment of secretary 04 January 2017
TM02 - Termination of appointment of secretary 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 20 December 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 23 December 2013
CH01 - Change of particulars for director 20 December 2013
CH03 - Change of particulars for secretary 20 December 2013
CH01 - Change of particulars for director 20 December 2013
CH01 - Change of particulars for director 20 December 2013
CH01 - Change of particulars for director 20 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 10 August 2012
AR01 - Annual Return 02 February 2012
AP01 - Appointment of director 02 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 25 January 2010
288a - Notice of appointment of directors or secretaries 08 July 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 09 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
AA - Annual Accounts 12 June 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 03 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
395 - Particulars of a mortgage or charge 20 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
363s - Annual Return 24 December 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 22 December 2003
RESOLUTIONS - N/A 01 October 2003
AA - Annual Accounts 01 October 2003
395 - Particulars of a mortgage or charge 01 May 2003
363s - Annual Return 22 January 2003
RESOLUTIONS - N/A 19 December 2002
RESOLUTIONS - N/A 19 December 2002
AA - Annual Accounts 12 December 2002
AAMD - Amended Accounts 01 February 2002
363s - Annual Return 14 December 2001
RESOLUTIONS - N/A 25 October 2001
RESOLUTIONS - N/A 25 October 2001
AA - Annual Accounts 17 October 2001
225 - Change of Accounting Reference Date 17 July 2001
363s - Annual Return 26 February 2001
RESOLUTIONS - N/A 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
NEWINC - New incorporation documents 20 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 2005 Outstanding

N/A

Debenture 23 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.