Active - Proposal to Strike off
Company Information for PRECISION ENGINEERING PRODUCTS (SUFFOLK) LIMITED
C/O FILTRONA PLC, AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU,
|
Company Registration Number
00522663
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PRECISION ENGINEERING PRODUCTS (SUFFOLK) LIMITED | |
Legal Registered Office | |
C/O FILTRONA PLC, AVEBURY HOUSE 201-249 AVEBURY BOULEVARD MILTON KEYNES MK9 1AU | |
Company Number | 00522663 | |
---|---|---|
Company ID Number | 00522663 | |
Date formed | 1953-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 16/08/2012 | |
Return next due | 13/09/2013 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-02-06 05:51:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JON MICHAEL GREEN |
||
JON MICHAEL GREEN |
||
STEFAN SCHELLINGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW GREGORY |
Director | ||
STEPHEN PAUL CRUMMETT |
Director | ||
STEPHEN WILLIAM DRYDEN |
Director | ||
PAUL NICHOLAS HUSSEY |
Company Secretary | ||
PAUL NICHOLAS HUSSEY |
Director | ||
DAVID MICHAEL WILLIAMS |
Director | ||
MICHAEL STUART MONGER |
Company Secretary | ||
IAN ALEXANDER MCCOULOUGH |
Director | ||
MICHAEL STUART MONGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESSENTRA PLC | Company Secretary | 2005-07-22 | CURRENT | 2005-05-05 | Active | |
ROWAN PLASTIC MOULDINGS LIMITED | Company Secretary | 2005-06-03 | CURRENT | 1987-10-20 | Dissolved 2014-01-07 | |
LAMINEX INTERNATIONAL LIMITED | Company Secretary | 2005-06-03 | CURRENT | 1992-11-17 | Dissolved 2014-01-07 | |
LAMINEX LIMITED | Company Secretary | 2005-06-03 | CURRENT | 1970-11-20 | Dissolved 2014-01-07 | |
UNICAP PLASTICS LIMITED | Company Secretary | 2005-06-03 | CURRENT | 1963-12-19 | Dissolved 2014-01-07 | |
BANBURY PLASTICS LIMITED | Company Secretary | 2005-06-03 | CURRENT | 1961-09-14 | Dissolved 2014-01-07 | |
SUPASTRIP LIMITED | Company Secretary | 2005-06-03 | CURRENT | 1964-06-16 | Dissolved 2014-01-07 | |
PLASTIC PARTS CENTRE LIMITED | Company Secretary | 2005-06-03 | CURRENT | 1982-02-22 | Dissolved 2017-02-07 | |
PAYNE SECURITY LIMITED | Company Secretary | 2005-06-03 | CURRENT | 1995-11-27 | Dissolved 2017-02-07 | |
MORANE LIMITED | Company Secretary | 2005-06-03 | CURRENT | 1983-11-15 | Dissolved 2017-02-07 | |
FILTRONA SERVICES LIMITED | Company Secretary | 2005-06-03 | CURRENT | 1959-03-25 | Dissolved 2017-02-07 | |
FILTRONA UK LIMITED | Company Secretary | 2005-06-03 | CURRENT | 1976-07-05 | Dissolved 2017-02-07 | |
ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED | Company Secretary | 2005-06-03 | CURRENT | 1982-05-19 | Dissolved 2017-03-21 | |
ESSENTRA COMPONENTS LIMITED | Company Secretary | 2005-06-03 | CURRENT | 1955-04-06 | Active | |
FILTRONA CUSTOM MOULDING LIMITED | Company Secretary | 2005-06-03 | CURRENT | 1976-11-23 | Active | |
ESNT HOLDINGS (NO.2) LIMITED | Company Secretary | 2005-06-03 | CURRENT | 1997-07-03 | Active - Proposal to Strike off | |
SKIFFY LIMITED | Company Secretary | 2005-06-03 | CURRENT | 1989-05-12 | Active - Proposal to Strike off | |
ESSENTRA SENIOR PENSION TRUSTEES LIMITED | Company Secretary | 2005-05-26 | CURRENT | 1984-06-12 | Dissolved 2014-01-21 | |
ESSENTRA PENSION TRUSTEES LIMITED | Company Secretary | 2005-04-29 | CURRENT | 2005-04-29 | Active | |
B P SECURE SOLUTIONS LIMITED | Director | 2010-02-26 | CURRENT | 2008-09-19 | Dissolved 2013-09-17 | |
MICRO PLASTICS INTERNATIONAL LIMITED | Director | 2017-12-13 | CURRENT | 1984-09-25 | Active - Proposal to Strike off | |
SECURIT LIMITED | Director | 2016-02-19 | CURRENT | 1989-01-24 | Dissolved 2017-05-23 | |
ESSENTRA PLC | Director | 2015-10-08 | CURRENT | 2005-05-05 | Active | |
SECURIT WORLD LIMITED | Director | 2015-08-28 | CURRENT | 1961-05-03 | Dissolved 2017-02-07 | |
PLASTIC PARTS CENTRE LIMITED | Director | 2015-08-28 | CURRENT | 1982-02-22 | Dissolved 2017-02-07 | |
PAYNE SECURITY LIMITED | Director | 2015-08-28 | CURRENT | 1995-11-27 | Dissolved 2017-02-07 | |
MORANE LIMITED | Director | 2015-08-28 | CURRENT | 1983-11-15 | Dissolved 2017-02-07 | |
FILTRONA SERVICES LIMITED | Director | 2015-08-28 | CURRENT | 1959-03-25 | Dissolved 2017-02-07 | |
FILTRONA UK LIMITED | Director | 2015-08-28 | CURRENT | 1976-07-05 | Dissolved 2017-02-07 | |
ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED | Director | 2015-08-28 | CURRENT | 1982-05-19 | Dissolved 2017-03-21 | |
ESSENTRA INTERNATIONAL LIMITED | Director | 2015-08-28 | CURRENT | 1974-06-05 | Active | |
ESSENTRA SERVICES LIMITED | Director | 2015-08-28 | CURRENT | 1976-12-01 | Active - Proposal to Strike off | |
ESNT INTERNATIONAL LIMITED | Director | 2015-08-28 | CURRENT | 1985-08-01 | Active | |
ESNT HOLDINGS (NO.1) LIMITED | Director | 2015-08-28 | CURRENT | 1997-07-03 | Active | |
ESSENTRA OVERSEAS LIMITED | Director | 2015-08-28 | CURRENT | 2007-05-16 | Active | |
ESNT LIMITED | Director | 2015-08-28 | CURRENT | 2013-04-18 | Active - Proposal to Strike off | |
ALLIANCE PLASTICS LIMITED | Director | 2015-08-28 | CURRENT | 1986-12-10 | Active - Proposal to Strike off | |
CIGARETTE COMPONENTS LIMITED | Director | 2015-08-28 | CURRENT | 1993-12-02 | Active - Proposal to Strike off | |
ESNT HOLDINGS (NO.2) LIMITED | Director | 2015-08-28 | CURRENT | 1997-07-03 | Active - Proposal to Strike off | |
MM PACKAGING & SECURING SOLUTIONS LIMITED | Director | 2015-08-28 | CURRENT | 2001-04-27 | Active | |
FILTRONA LIMITED | Director | 2015-08-28 | CURRENT | 2013-03-05 | Active - Proposal to Strike off | |
P. P. PAYNE LIMITED | Director | 2015-08-28 | CURRENT | 1986-05-12 | Active - Proposal to Strike off | |
NORTH WEST PLASTICS LIMITED | Director | 2015-08-28 | CURRENT | 1968-08-21 | Active - Proposal to Strike off | |
ESSENTRA FINANCE LIMITED | Director | 2015-08-28 | CURRENT | 2005-01-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR STEFAN SCHELLINGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREGORY | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
LATEST SOC | 12/10/12 STATEMENT OF CAPITAL;GBP 192000 | |
AR01 | 16/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW GREGORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRUMMETT | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 16/08/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 16/08/10 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 12/08/10 | |
CC04 | Statement of company's objects | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
CH01 | Director's details changed for Mr Stephen Paul Crummett on 2009-11-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JON MICHAEL GREEN on 2009-11-10 | |
CH01 | Director's details changed for Jon Michael Green on 2009-11-10 | |
363a | Return made up to 16/08/09; full list of members | |
288c | Director and secretary's change of particulars / jon green / 09/06/2009 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | Return made up to 16/08/08; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN DRYDEN | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/05 FROM: AVEBURY HOUSE 201-249 AVEBURY BOULEVARD MILTON KEYNES MK9 1AU | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 110 PARK STREET LONDON W1K 6NX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 16/08/04; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 16/08/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 110 PARK STREET LONDON W1Y 3RB | |
363a | RETURN MADE UP TO 16/08/01; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRECISION ENGINEERING PRODUCTS (SUFFOLK) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PRECISION ENGINEERING PRODUCTS (SUFFOLK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |