About

Registered Number: 05337241
Date of Incorporation: 19/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: The Loft, Unit 11, Hunthay Business Park, Axminster, Devon, EX13 5RJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Timothy Roy 12 November 2010 - 1
WOODBURY, Stephen John 01 September 2016 27 September 2019 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.