About

Registered Number: 04152841
Date of Incorporation: 02/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Dalton Works, Deal Street, Keighley, West Yorkshire, BD21 4LA

 

Yorkshire Precision Engineering Ltd was registered on 02 February 2001 and has its registered office in Keighley in West Yorkshire, it's status in the Companies House registry is set to "Active". The organisation is VAT Registered in the UK. The current directors of the company are Laybourne, Lynda Christine, Laybourne, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAYBOURNE, Lynda Christine 02 March 2001 - 1
LAYBOURNE, Michael 02 March 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 05 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 19 February 2016
MR04 - N/A 29 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 27 August 2013
AD01 - Change of registered office address 22 April 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 10 December 2012
AD01 - Change of registered office address 24 September 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 03 February 2011
CH03 - Change of particulars for secretary 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 05 February 2007
287 - Change in situation or address of Registered Office 05 February 2007
287 - Change in situation or address of Registered Office 05 February 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 18 February 2002
225 - Change of Accounting Reference Date 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
395 - Particulars of a mortgage or charge 06 April 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
RESOLUTIONS - N/A 16 March 2001
RESOLUTIONS - N/A 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
287 - Change in situation or address of Registered Office 16 March 2001
123 - Notice of increase in nominal capital 16 March 2001
CERTNM - Change of name certificate 02 March 2001
NEWINC - New incorporation documents 02 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture deed 03 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.