About

Registered Number: 02642479
Date of Incorporation: 03/09/1991 (33 years and 7 months ago)
Company Status: Active
Registered Address: Stanhope House, Stephenson Way, Thetford, Norfolk, IP24 3RD

 

S.L. Precision Engineers Ltd was founded on 03 September 1991 with its registered office in Thetford, Norfolk. We don't currently know the number of employees at the organisation. The current directors of the organisation are Leaver, Spencer Lawrence, Thompson, Neil Peter, Hay, Graham Edgar, Hay, Graham Edgar, Leaver, Clare Moira, Leaver, Emma Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAVER, Spencer Lawrence 25 May 1991 - 1
THOMPSON, Neil Peter 04 February 2020 - 1
Secretary Name Appointed Resigned Total Appointments
HAY, Graham Edgar 17 November 2009 02 July 2017 1
HAY, Graham Edgar 30 November 2000 08 November 2003 1
LEAVER, Clare Moira 08 November 2003 18 November 2009 1
LEAVER, Emma Louise 25 May 1991 30 November 2000 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
RESOLUTIONS - N/A 07 February 2020
CC04 - Statement of companies objects 07 February 2020
AP01 - Appointment of director 06 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 26 September 2017
TM02 - Termination of appointment of secretary 02 July 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 20 August 2015
AD01 - Change of registered office address 20 August 2015
AD01 - Change of registered office address 20 August 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 14 September 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 14 September 2010
AD01 - Change of registered office address 14 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 02 March 2010
TM02 - Termination of appointment of secretary 08 January 2010
AP03 - Appointment of secretary 05 January 2010
363a - Annual Return 06 September 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 31 August 2004
287 - Change in situation or address of Registered Office 10 May 2004
AA - Annual Accounts 06 February 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 30 August 2002
287 - Change in situation or address of Registered Office 21 June 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 07 February 2001
288a - Notice of appointment of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
287 - Change in situation or address of Registered Office 10 December 2000
363s - Annual Return 08 September 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 07 September 1999
395 - Particulars of a mortgage or charge 04 September 1999
287 - Change in situation or address of Registered Office 20 August 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 28 August 1997
287 - Change in situation or address of Registered Office 23 June 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 13 September 1996
AA - Annual Accounts 12 February 1996
363s - Annual Return 25 August 1995
AA - Annual Accounts 07 February 1995
288 - N/A 04 September 1994
288 - N/A 04 September 1994
363s - Annual Return 25 August 1994
AA - Annual Accounts 15 February 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 05 March 1993
363s - Annual Return 16 September 1992
287 - Change in situation or address of Registered Office 01 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1991
288 - N/A 09 September 1991
NEWINC - New incorporation documents 03 September 1991

Mortgages & Charges

Description Date Status Charge by
Debenture registered pursuant to an order of court dated 24TH august 1999 07 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.