About

Registered Number: 04242361
Date of Incorporation: 27/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Radway Green Venture Park, Radway Green, Crewe, Cheshire, CW2 5PR

 

Vector Precision Engineering Ltd was registered on 27 June 2001, it has a status of "Active". Saddiq, Hanif, Bourne, George Anthony, Ford, Leslie George are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SADDIQ, Hanif 13 December 2019 - 1
BOURNE, George Anthony 27 June 2001 13 December 2019 1
FORD, Leslie George 27 June 2001 13 December 2019 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
TM01 - Termination of appointment of director 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
TM02 - Termination of appointment of secretary 20 April 2020
PSC02 - N/A 20 April 2020
PSC07 - N/A 20 April 2020
PSC07 - N/A 20 April 2020
CH01 - Change of particulars for director 20 April 2020
CH01 - Change of particulars for director 20 April 2020
AA - Annual Accounts 25 February 2020
CH01 - Change of particulars for director 10 February 2020
AP01 - Appointment of director 15 January 2020
AP01 - Appointment of director 15 January 2020
RESOLUTIONS - N/A 08 January 2020
CC04 - Statement of companies objects 08 January 2020
MR01 - N/A 19 December 2019
CS01 - N/A 06 July 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 22 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
225 - Change of Accounting Reference Date 14 May 2002
288b - Notice of resignation of directors or secretaries 05 July 2001
NEWINC - New incorporation documents 27 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.