ANGLIAN PRECISION LIMITED
NEWMARKET

Hellopages » Suffolk » Forest Heath » CB8 7PN

Company number 02866160
Status Active
Incorporation Date 26 October 1993
Company Type Private Limited Company
Address UNIT 4 LANWADES BUSINESS PK, KENTFORD, NEWMARKET, SUFFOLK, CB8 7PN
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 10,000 . The most likely internet sites of ANGLIAN PRECISION LIMITED are www.anglianprecision.co.uk, and www.anglian-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Anglian Precision Limited is a Private Limited Company. The company registration number is 02866160. Anglian Precision Limited has been working since 26 October 1993. The present status of the company is Active. The registered address of Anglian Precision Limited is Unit 4 Lanwades Business Pk Kentford Newmarket Suffolk Cb8 7pn. The company`s financial liabilities are £124.94k. It is £-30.1k against last year. The cash in hand is £52.03k. It is £-37.97k against last year. And the total assets are £190.25k, which is £-40.44k against last year. LARNER, Roy Andrew David is a Director of the company. WALLACE, William Stewart is a Director of the company. Secretary JACKSON, Ann has been resigned. Secretary JENNINGS, Christopher Alexander has been resigned. Director JENNINGS, Christopher Alexander has been resigned. Director NOTLEY, Derek Stanley has been resigned. The company operates in "Manufacture of tools".


anglian precision Key Finiance

LIABILITIES £124.94k
-20%
CASH £52.03k
-43%
TOTAL ASSETS £190.25k
-18%
All Financial Figures

Current Directors

Director
LARNER, Roy Andrew David
Appointed Date: 01 June 2001
70 years old

Director
WALLACE, William Stewart
Appointed Date: 26 October 1993
75 years old

Resigned Directors

Secretary
JACKSON, Ann
Resigned: 31 May 2001
Appointed Date: 26 October 1993

Secretary
JENNINGS, Christopher Alexander
Resigned: 21 July 2011
Appointed Date: 01 June 2001

Director
JENNINGS, Christopher Alexander
Resigned: 21 July 2011
Appointed Date: 01 June 2001
54 years old

Director
NOTLEY, Derek Stanley
Resigned: 31 May 2001
Appointed Date: 26 October 1993
91 years old

Persons With Significant Control

Mr William Stewart Wallace
Notified on: 1 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANGLIAN PRECISION LIMITED Events

08 Nov 2016
Confirmation statement made on 26 October 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 31 October 2015
16 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000

18 Apr 2015
Total exemption small company accounts made up to 31 October 2014
06 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,000

...
... and 52 more events
15 Nov 1995
Return made up to 26/10/95; change of members
  • 363(287) ‐ Registered office changed on 15/11/95

01 Feb 1995
Accounts for a small company made up to 31 October 1994

10 Nov 1994
Return made up to 26/10/94; full list of members

25 Jan 1994
Accounting reference date notified as 31/10

26 Oct 1993
Incorporation