About

Registered Number: 02367885
Date of Incorporation: 03/04/1989 (36 years ago)
Company Status: Active
Registered Address: 12 Borelli Yard, Farnham, Surrey, GU9 7NU,

 

Having been setup in 1989, Stanmatic Precision (UK) Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 15 January 2019
CH01 - Change of particulars for director 15 January 2019
AP01 - Appointment of director 08 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 04 July 2016
AD01 - Change of registered office address 26 February 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 01 February 2012
AD01 - Change of registered office address 01 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
AA - Annual Accounts 01 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 15 October 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 23 January 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 07 January 2005
287 - Change in situation or address of Registered Office 20 December 2004
AA - Annual Accounts 04 August 2004
395 - Particulars of a mortgage or charge 21 January 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 24 July 2003
363a - Annual Return 02 June 2003
363a - Annual Return 01 June 2003
288c - Notice of change of directors or secretaries or in their particulars 01 June 2003
AA - Annual Accounts 30 July 2002
287 - Change in situation or address of Registered Office 29 November 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 31 July 1998
RESOLUTIONS - N/A 30 July 1998
RESOLUTIONS - N/A 30 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
287 - Change in situation or address of Registered Office 20 July 1998
363s - Annual Return 30 March 1998
287 - Change in situation or address of Registered Office 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
AUD - Auditor's letter of resignation 15 January 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 24 January 1997
395 - Particulars of a mortgage or charge 19 August 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 14 February 1996
395 - Particulars of a mortgage or charge 19 October 1995
AA - Annual Accounts 03 August 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 04 August 1994
287 - Change in situation or address of Registered Office 24 May 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 02 August 1993
287 - Change in situation or address of Registered Office 11 January 1993
363s - Annual Return 11 January 1993
CERTNM - Change of name certificate 13 August 1992
CERTNM - Change of name certificate 13 August 1992
AA - Annual Accounts 05 June 1992
363a - Annual Return 12 May 1992
AA - Annual Accounts 23 January 1991
363a - Annual Return 23 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1991
395 - Particulars of a mortgage or charge 14 November 1990
287 - Change in situation or address of Registered Office 02 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 June 1989
NEWINC - New incorporation documents 03 April 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 January 2004 Outstanding

N/A

Deed of charge over credit balances 08 August 1996 Outstanding

N/A

Legal charge 11 October 1995 Outstanding

N/A

Debenture 07 November 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.