STAFFORDSHIRE PRECISION ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 01569481 |
Category | Private Limited Company |
Incorporated | 23 Jun 1981 |
Age | 42 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
STAFFORDSHIRE PRECISION ENGINEERING LIMITED is an active private limited company with number 01569481. It was incorporated 42 years, 10 months, 6 days ago, on 23 June 1981. The company address is 14/15 Rosevale Road 14/15 Rosevale Road, Newcastle, ST5 7EF, Staffordshire.
Company Fillings
Confirmation statement with updates
Date: 13 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 15 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Mortgage satisfy charge full
Date: 11 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 015694810004
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jan 2022
Action Date: 17 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 015694810005
Charge creation date: 2022-01-17
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 17 Jun 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Melvin Sambrook
Termination date: 2020-05-15
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jun 2019
Action Date: 20 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-20
Charge number: 015694810004
Documents
Appoint person director company with name date
Date: 06 Mar 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Melvin Sambrook
Appointment date: 2019-02-25
Documents
Mortgage satisfy charge full
Date: 19 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts amended with accounts type total exemption small
Date: 15 Jun 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AAMD
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Address
Type: AD01
Old address: 4 Redmine Close Brymbo Road Holditch Industrial Estate Chesterton Newcastle Under Lyme Staffordshire ST59HZ
New address: 14/15 Rosevale Road Parkhouse Industrial Estate West Newcastle Staffordshire ST5 7EF
Change date: 2015-03-23
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Mortgage create with deed with charge number
Date: 13 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 015694810003
Documents
Mortgage create with deed with charge number
Date: 03 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 015694810002
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 27 Jan 2012
Action Date: 27 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-27
Officer name: Mr Philip Daniel Smith
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Smith
Documents
Change person director company with change date
Date: 26 Jan 2012
Action Date: 25 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-25
Officer name: Mr Philip Daniel Smith
Documents
Termination director company with name
Date: 26 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Smith
Documents
Termination secretary company with name
Date: 26 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stanley Smith
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change account reference date company previous shortened
Date: 25 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Resolution
Date: 18 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Mar 2010
Action Date: 02 Jan 1982
Category: Capital
Type: SH01
Date: 1982-01-02
Capital : 98 GBP
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-15
Officer name: Philip Daniel Smith
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-15
Officer name: Stanley James Smith
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Charles Smith
Change date: 2010-01-15
Documents
Change person secretary company with change date
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-15
Officer name: Stanley James Smith
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gary smith / 01/12/2008
Documents
Accounts with accounts type total exemption small
Date: 13 May 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 13 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 11 Apr 2007
Category: Capital
Type: 169
Description: £ ic 50/40 29/12/06 £ sr 10@1=10
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type small
Date: 24 Sep 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; no change of members
Documents
Accounts with accounts type small
Date: 12 Jul 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type small
Date: 11 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Jun 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 15 Jun 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 08 Jun 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 31 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 21 Jun 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 29 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/98; full list of members; amend
Documents
Legacy
Date: 10 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 16/04/98--------- £ si 3@1
Documents
Legacy
Date: 29 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Legacy
Date: 04 Sep 1998
Category: Capital
Type: 169
Description: £ ic 100/47 29/01/98 £ sr 53@1=53
Documents
Accounts with accounts type full
Date: 31 May 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 09 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Legacy
Date: 29 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Oct 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 15 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type full
Date: 03 Dec 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 28 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 21 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 13 Jun 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 29 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type small
Date: 02 Dec 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 04 Feb 1993
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Legacy
Date: 27 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Legacy
Date: 27 Jan 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Some Companies
158 UXBRIDGE ROAD,LONDON,W13 8SB
Number: | 09859676 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09773710 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDER & CO,LONDON,SW1Y 4NW
Number: | 03498421 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUST BOILERS AND MAINTENANCE LTD
FLAT 10 WOODCOTE HOUSE, BROOKWOOD FARM DRIVE,WOKING,GU21 2FZ
Number: | 11524175 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL CHAMBERS,KEIGHLEY,BD21 3DS
Number: | 00455751 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIP OF FOOLS PRODUCTIONS LIMITED
IVANHOE HOUSE EMPRESS ROAD,THE NEW FOREST,SO43 7AE
Number: | 11106257 |
Status: | ACTIVE |
Category: | Private Limited Company |