About

Registered Number: 06518383
Date of Incorporation: 29/02/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Slate Worx Station Road, Eastville, Boston, Lincolnshire, PE22 8LT

 

Established in 2008, Scotts Precision Manufacturing Ltd has its registered office in Boston, Lincolnshire. Currently we aren't aware of the number of employees at the the organisation. Scott, Sonia Marie Claire, Shaw, Matthew Peter, Scott, Derek, Scott, Sonia Marie Claire are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Matthew Peter 21 February 2012 - 1
SCOTT, Derek 29 February 2008 01 July 2010 1
SCOTT, Sonia Marie Claire 29 February 2008 22 February 2012 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Sonia Marie Claire 29 February 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 06 March 2019
CH01 - Change of particulars for director 06 March 2019
CH01 - Change of particulars for director 06 March 2019
CH03 - Change of particulars for secretary 06 March 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 06 March 2018
PSC07 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 08 March 2013
AR01 - Annual Return 23 March 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
CERTNM - Change of name certificate 21 February 2012
AA - Annual Accounts 21 February 2012
RESOLUTIONS - N/A 13 February 2012
AA - Annual Accounts 16 September 2011
AA01 - Change of accounting reference date 14 April 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 14 October 2010
AD01 - Change of registered office address 14 September 2010
TM01 - Termination of appointment of director 10 September 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 16 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.