About

Registered Number: 05589834
Date of Incorporation: 12/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7 Silver Business Park, Airfield Way, Christchurch Bournemouth, Dorset, BH23 3TA

 

Based in Christchurch Bournemouth, Stable Precision Engineering Ltd was registered on 12 October 2005, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Harris, Bryan Anthony, O'shea, Sally Jane for this company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Bryan Anthony 04 November 2005 - 1
O'SHEA, Sally Jane 04 November 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 16 October 2018
PSC04 - N/A 16 October 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 18 August 2017
CH01 - Change of particulars for director 08 May 2017
CS01 - N/A 28 October 2016
CH01 - Change of particulars for director 28 October 2016
CH01 - Change of particulars for director 28 October 2016
CH01 - Change of particulars for director 28 October 2016
CH01 - Change of particulars for director 28 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH03 - Change of particulars for secretary 24 November 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AA - Annual Accounts 30 August 2007
363s - Annual Return 24 November 2006
RESOLUTIONS - N/A 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
287 - Change in situation or address of Registered Office 21 July 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
225 - Change of Accounting Reference Date 15 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
NEWINC - New incorporation documents 12 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.