This company is commonly known as Nuneaton Precisions Limited. The company was founded 38 years ago and was given the registration number 01922724. The firm's registered office is in BIRMINGHAM. You can find them at 79 Caroline Street, , Birmingham, . This company's SIC code is 28490 - Manufacture of other machine tools.
Name | : | NUNEATON PRECISIONS LIMITED |
---|---|---|
Company Number | : | 01922724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 June 1985 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 79 Caroline Street, Birmingham, B3 1UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79, Caroline Street, Birmingham, B3 1UP | Director | 01 July 2002 | Active |
The Bungalow, 34 St Marys Road, Lutterworth, LE17 4PS | Secretary | - | Active |
Veasey Close, Attleborough Fields Ind Est, Nuneaton, CV11 6RT | Secretary | 14 April 1997 | Active |
46a Chesterton Drive, Galley Common, Nuneaton, CV10 9QR | Director | - | Active |
The Bungalow, 34 St Marys Road, Lutterworth, LE17 4PS | Director | - | Active |
Mr Paul Dennis Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Nuneaton Precisions Ltd, Veasey Close, Nuneaton, England, CV11 6RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-03 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-14 | Insolvency | Liquidation disclaimer notice. | Download |
2019-03-14 | Insolvency | Liquidation disclaimer notice. | Download |
2019-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-01-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-25 | Resolution | Resolution. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-12 | Officers | Termination secretary company with name termination date. | Download |
2015-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Officers | Change person director company with change date. | Download |
2015-06-17 | Officers | Change person secretary company with change date. | Download |
2015-04-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-27 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-24 | Officers | Change person director company with change date. | Download |
2014-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.