About

Registered Number: 04196538
Date of Incorporation: 09/04/2001 (23 years ago)
Company Status: Active
Registered Address: Unit 10 Willows Business Park, St Johns Road, Bungay, Suffolk, NR35 1DP

 

Waveney Precision Ltd was registered on 09 April 2001 and are based in Bungay. Currently we aren't aware of the number of employees at the the company. This organisation has 6 directors listed as Jackman, Helene Emma, Francis, Roslyn Yvonne, Smith, Alan, Smith, Lynda Kathleen, Chapman, Anthony Stuart, Ruffles, Paul Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Anthony Stuart 09 April 2001 21 September 2001 1
RUFFLES, Paul Robert 01 May 2001 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
JACKMAN, Helene Emma 12 February 2009 - 1
FRANCIS, Roslyn Yvonne 11 July 2008 12 February 2009 1
SMITH, Alan 09 April 2001 01 May 2004 1
SMITH, Lynda Kathleen 01 May 2004 11 July 2008 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 29 January 2017
CH01 - Change of particulars for director 07 June 2016
AR01 - Annual Return 03 May 2016
SH01 - Return of Allotment of shares 03 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 15 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 27 April 2012
AD04 - Change of location of company records to the registered office 27 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 12 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 03 March 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 20 April 2006
395 - Particulars of a mortgage or charge 03 February 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 22 November 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 03 March 2004
287 - Change in situation or address of Registered Office 14 July 2003
363s - Annual Return 01 May 2003
288c - Notice of change of directors or secretaries or in their particulars 26 February 2003
AA - Annual Accounts 09 February 2003
288c - Notice of change of directors or secretaries or in their particulars 13 January 2003
363s - Annual Return 10 May 2002
288b - Notice of resignation of directors or secretaries 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
NEWINC - New incorporation documents 09 April 2001

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 26 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.