This company is commonly known as C K Precision Engineering Limited. The company was founded 24 years ago and was given the registration number 03928441. The firm's registered office is in GREAT YARMOUTH. You can find them at East Coast House Galahad Road, Beacon Park, Gorleston, Great Yarmouth, Norfolk. This company's SIC code is 25620 - Machining.
Name | : | C K PRECISION ENGINEERING LIMITED |
---|---|---|
Company Number | : | 03928441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | East Coast House Galahad Road, Beacon Park, Gorleston, Great Yarmouth, Norfolk, NR31 7RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Jack Plummer Way, Caister, Great Yarmouth, NR30 5WD | Secretary | 17 February 2000 | Active |
32, Neptune Close, Bradwell, Great Yarmouth, England, NR31 9GD | Director | 31 March 2011 | Active |
East Coast House, Galahad Road, Beacon Park, Gorleston, Great Yarmouth, NR31 7RU | Director | 01 May 2015 | Active |
3, Jack Plummer Way, Caister, Great Yarmouth, NR30 5WD | Director | 17 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 February 2000 | Active |
8 Cliff Avenue, Gorleston, Great Yarmouth, NR31 6EQ | Director | 17 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 February 2000 | Active |
Mrs Emma Sargent | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | East Coast House, Galahad Road, Beacon Park, Great Yarmouth, NR31 7RU |
Nature of control | : |
|
Mr Craig Patrick Leslie Sargent | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Address | : | East Coast House, Galahad Road, Beacon Park, Great Yarmouth, NR31 7RU |
Nature of control | : |
|
Mr Keith Alan Wood | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | East Coast House, Galahad Road, Beacon Park, Great Yarmouth, NR31 7RU |
Nature of control | : |
|
Mrs Gillian Wood | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | East Coast House, Galahad Road, Beacon Park, Great Yarmouth, NR31 7RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Resolution | Resolution. | Download |
2018-05-01 | Change of name | Change of name notice. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Capital | Capital allotment shares. | Download |
2017-02-15 | Capital | Capital allotment shares. | Download |
2016-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-17 | Officers | Appoint person director company with name date. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-14 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.