Based in Axminster, Uk Precision Ltd was registered on 19 January 2005, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 2 directors listed for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Timothy Roy | 12 November 2010 | - | 1 |
WOODBURY, Stephen John | 01 September 2016 | 27 September 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 29 January 2020 | |
TM01 - Termination of appointment of director | 07 October 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 31 January 2019 | |
SH06 - Notice of cancellation of shares | 09 April 2018 | |
SH03 - Return of purchase of own shares | 20 March 2018 | |
TM01 - Termination of appointment of director | 13 February 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 25 January 2018 | |
CH01 - Change of particulars for director | 16 October 2017 | |
CH01 - Change of particulars for director | 06 July 2017 | |
CH01 - Change of particulars for director | 06 July 2017 | |
CH01 - Change of particulars for director | 06 July 2017 | |
CH04 - Change of particulars for corporate secretary | 06 July 2017 | |
PSC04 - N/A | 06 July 2017 | |
PSC04 - N/A | 06 July 2017 | |
CS01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 09 December 2016 | |
CH01 - Change of particulars for director | 06 September 2016 | |
CH01 - Change of particulars for director | 06 September 2016 | |
AP01 - Appointment of director | 05 September 2016 | |
RESOLUTIONS - N/A | 28 June 2016 | |
SH01 - Return of Allotment of shares | 28 June 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 13 January 2016 | |
AA - Annual Accounts | 10 February 2015 | |
AR01 - Annual Return | 21 January 2015 | |
AD01 - Change of registered office address | 21 January 2015 | |
AD01 - Change of registered office address | 04 March 2014 | |
AR01 - Annual Return | 30 January 2014 | |
MR01 - N/A | 30 January 2014 | |
AA - Annual Accounts | 29 January 2014 | |
SH03 - Return of purchase of own shares | 16 January 2014 | |
TM01 - Termination of appointment of director | 13 January 2014 | |
SH06 - Notice of cancellation of shares | 08 January 2014 | |
MR01 - N/A | 19 December 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 10 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 September 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 26 January 2012 | |
CH04 - Change of particulars for corporate secretary | 26 January 2012 | |
AP01 - Appointment of director | 22 June 2011 | |
AR01 - Annual Return | 25 January 2011 | |
CH01 - Change of particulars for director | 25 January 2011 | |
CH01 - Change of particulars for director | 25 January 2011 | |
CH04 - Change of particulars for corporate secretary | 24 January 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AAMD - Amended Accounts | 24 March 2010 | |
AR01 - Annual Return | 01 February 2010 | |
CH04 - Change of particulars for corporate secretary | 01 February 2010 | |
AA - Annual Accounts | 20 January 2010 | |
288a - Notice of appointment of directors or secretaries | 24 August 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 18 February 2009 | |
395 - Particulars of a mortgage or charge | 13 August 2008 | |
395 - Particulars of a mortgage or charge | 10 May 2008 | |
CERTNM - Change of name certificate | 03 May 2008 | |
225 - Change of Accounting Reference Date | 15 April 2008 | |
363a - Annual Return | 05 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 2008 | |
288a - Notice of appointment of directors or secretaries | 04 February 2008 | |
288b - Notice of resignation of directors or secretaries | 04 February 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 February 2008 | |
353 - Register of members | 04 February 2008 | |
287 - Change in situation or address of Registered Office | 04 February 2008 | |
AA - Annual Accounts | 22 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
288b - Notice of resignation of directors or secretaries | 05 June 2007 | |
363a - Annual Return | 14 February 2007 | |
288b - Notice of resignation of directors or secretaries | 17 November 2006 | |
AA - Annual Accounts | 06 November 2006 | |
363a - Annual Return | 14 March 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 March 2006 | |
353 - Register of members | 14 March 2006 | |
287 - Change in situation or address of Registered Office | 14 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 2005 | |
225 - Change of Accounting Reference Date | 27 May 2005 | |
395 - Particulars of a mortgage or charge | 04 March 2005 | |
288a - Notice of appointment of directors or secretaries | 25 February 2005 | |
CERTNM - Change of name certificate | 18 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2005 | |
288a - Notice of appointment of directors or secretaries | 10 February 2005 | |
288a - Notice of appointment of directors or secretaries | 10 February 2005 | |
287 - Change in situation or address of Registered Office | 10 February 2005 | |
288b - Notice of resignation of directors or secretaries | 10 February 2005 | |
288b - Notice of resignation of directors or secretaries | 10 February 2005 | |
NEWINC - New incorporation documents | 19 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 January 2014 | Outstanding |
N/A |
A registered charge | 17 December 2013 | Outstanding |
N/A |
Fixed & floating charge | 07 August 2008 | Fully Satisfied |
N/A |
Mortgage | 30 April 2008 | Fully Satisfied |
N/A |
Debenture | 28 February 2005 | Fully Satisfied |
N/A |