About

Registered Number: 01348375
Date of Incorporation: 17/01/1978 (46 years and 4 months ago)
Company Status: Active
Registered Address: Units 123-127 South Liberty Lane, Ashton Vale, Bristol, BS3 2SZ

 

Redcliffe Precision Ltd was registered on 17 January 1978 and are based in Bristol, it has a status of "Active". There are 6 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Tim 29 May 2020 - 1
LAIRD, Robert William James 06 August 2012 29 May 2020 1
SAGE, Barbara Mary N/A 06 August 2012 1
SAGE, Jeffrey Randolph N/A 06 August 2012 1
SAGE, Kevin Lawrence George 01 November 1997 29 May 2020 1
Secretary Name Appointed Resigned Total Appointments
LAIRD, Natasha 06 August 2012 31 December 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 June 2020
MR01 - N/A 10 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2020
PSC07 - N/A 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
AP01 - Appointment of director 02 June 2020
AP01 - Appointment of director 02 June 2020
AP01 - Appointment of director 02 June 2020
PSC02 - N/A 02 June 2020
SH01 - Return of Allotment of shares 02 June 2020
CS01 - N/A 18 March 2020
CS01 - N/A 13 January 2020
TM02 - Termination of appointment of secretary 08 January 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 21 July 2016
MR04 - N/A 10 May 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 30 September 2015
MR01 - N/A 22 September 2015
MR01 - N/A 28 April 2015
AR01 - Annual Return 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
CH01 - Change of particulars for director 13 January 2015
MR01 - N/A 25 July 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 22 August 2013
AD01 - Change of registered office address 19 April 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 07 January 2013
MG01 - Particulars of a mortgage or charge 11 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 September 2012
SH01 - Return of Allotment of shares 14 August 2012
RESOLUTIONS - N/A 10 August 2012
CC04 - Statement of companies objects 10 August 2012
TM01 - Termination of appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
AP03 - Appointment of secretary 07 August 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
TM02 - Termination of appointment of secretary 07 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 June 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 21 January 2011
MG01 - Particulars of a mortgage or charge 23 October 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 16 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
395 - Particulars of a mortgage or charge 19 December 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 29 February 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 21 May 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 17 September 2004
395 - Particulars of a mortgage or charge 07 August 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 12 January 1998
288a - Notice of appointment of directors or secretaries 06 November 1997
AA - Annual Accounts 30 October 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 12 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 06 June 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 02 November 1992
AA - Annual Accounts 19 May 1992
363b - Annual Return 31 January 1992
363 - Annual Return 15 March 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 05 March 1990
287 - Change in situation or address of Registered Office 14 November 1989
AA - Annual Accounts 17 October 1989
AUD - Auditor's letter of resignation 31 March 1989
363 - Annual Return 21 March 1989
AA - Annual Accounts 30 December 1988
RESOLUTIONS - N/A 25 May 1988
169 - Return by a company purchasing its own shares 25 May 1988
AA - Annual Accounts 21 March 1988
363 - Annual Return 28 February 1988
AA - Annual Accounts 04 June 1987
363 - Annual Return 15 November 1986
287 - Change in situation or address of Registered Office 05 July 1986
363 - Annual Return 28 April 1979
NEWINC - New incorporation documents 17 January 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2020 Outstanding

N/A

A registered charge 21 September 2015 Outstanding

N/A

A registered charge 14 April 2015 Outstanding

N/A

A registered charge 25 July 2014 Fully Satisfied

N/A

Rent deposit deed 27 November 2012 Outstanding

N/A

Debenture 22 October 2010 Outstanding

N/A

Debenture 29 November 2008 Fully Satisfied

N/A

Fixed and floating charge 02 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.