This company is commonly known as Andover Precision Limited. The company was founded 46 years ago and was given the registration number 01359580. The firm's registered office is in BIRMINGHAM. You can find them at 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands. This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.
Name | : | ANDOVER PRECISION LIMITED |
---|---|---|
Company Number | : | 01359580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1978 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rivendell 53, Sheelin Crescent, Nuneaton, England, CV10 0HZ | Director | 28 November 2014 | Active |
Network Park, Unit 9, Duddeston Mill Road, Birmingham, England, B8 1AU | Director | 28 November 2014 | Active |
Units 1 & 2, Marriott Road, Netherton, DY2 0JZ | Secretary | - | Active |
Rowan House, Ribbesford, Bewdley, DY12 2TQ | Secretary | 01 November 1993 | Active |
49 Peacock Hill, Alveley, Bridgnorth, WV15 6JX | Director | 25 August 2004 | Active |
Units 1 & 2, Marriott Road, Netherton, DY2 0JZ | Director | - | Active |
14 Ruiton Street, Dudley, DY3 2EG | Director | - | Active |
Units 1 & 2, Marriott Road, Netherton, DY2 0JZ | Director | 01 February 2009 | Active |
92, Irwin Avenue, Rednal, Birmingham, England, B45 8QU | Director | 28 November 2014 | Active |
Units 1 & 2, Marriott Road, Netherton, DY2 0JZ | Director | 01 April 1996 | Active |
Mr Peter John Bruch | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Network Park, Unit 9, Birmingham, England, B8 1AU |
Nature of control | : |
|
Mr Andrew Masters | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Network Park, Unit 9, Birmingham, England, B8 1AU |
Nature of control | : |
|
Ti Dos Aerospace Limited | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved compulsory. | Download |
2022-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-04-12 | Gazette | Gazette notice compulsory. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-22 | Accounts | Change account reference date company previous extended. | Download |
2021-06-07 | Officers | Change person director company with change date. | Download |
2021-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Officers | Change person director company with change date. | Download |
2016-03-14 | Officers | Termination director company with name termination date. | Download |
2015-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-16 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.