CROWN PRECISION ENGINEERING LIMITED
BLETCHLEY

Hellopages » Buckinghamshire » Milton Keynes » MK1 1AX

Company number 03169324
Status Active
Incorporation Date 7 March 1996
Company Type Private Limited Company
Address UNITS 4-6 STADIUM BUSINESS COURT, DENBIGH ROAD, BLETCHLEY, MILTON KEYNES, MK1 1AX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Satisfaction of charge 031693240007 in full; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 February 2017 with updates. The most likely internet sites of CROWN PRECISION ENGINEERING LIMITED are www.crownprecisionengineering.co.uk, and www.crown-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Crown Precision Engineering Limited is a Private Limited Company. The company registration number is 03169324. Crown Precision Engineering Limited has been working since 07 March 1996. The present status of the company is Active. The registered address of Crown Precision Engineering Limited is Units 4 6 Stadium Business Court Denbigh Road Bletchley Milton Keynes Mk1 1ax. . PURTON, Helen Elizabeth is a Secretary of the company. PURTON, Michael is a Director of the company. Secretary PURTON, Helen Elizabeth has been resigned. Secretary PURTON, Michael has been resigned. Secretary KEENS SHAY KEENS (NOMINEES) LTD has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TEW, Robert Leonard has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PURTON, Helen Elizabeth
Appointed Date: 01 July 2003

Director
PURTON, Michael
Appointed Date: 07 March 1996
61 years old

Resigned Directors

Secretary
PURTON, Helen Elizabeth
Resigned: 01 December 2002
Appointed Date: 31 March 1999

Secretary
PURTON, Michael
Resigned: 31 March 1999
Appointed Date: 07 March 1996

Secretary
KEENS SHAY KEENS (NOMINEES) LTD
Resigned: 01 July 2003
Appointed Date: 01 December 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 March 1996
Appointed Date: 07 March 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 March 1996
Appointed Date: 07 March 1996

Director
TEW, Robert Leonard
Resigned: 31 March 1999
Appointed Date: 07 March 1996
76 years old

Persons With Significant Control

Mr Michael Purton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CROWN PRECISION ENGINEERING LIMITED Events

10 Apr 2017
Satisfaction of charge 031693240007 in full
07 Apr 2017
Total exemption small company accounts made up to 31 March 2016
24 Feb 2017
Confirmation statement made on 21 February 2017 with updates
11 Jan 2017
Previous accounting period shortened from 31 March 2016 to 30 March 2016
14 May 2016
Registration of charge 031693240007, created on 5 May 2016 without deed
...
... and 67 more events
14 Mar 1996
New director appointed
14 Mar 1996
New director appointed
14 Mar 1996
New secretary appointed
13 Mar 1996
Secretary resigned;director resigned
07 Mar 1996
Incorporation

CROWN PRECISION ENGINEERING LIMITED Charges

5 May 2016
Charge code 0316 9324 0007
Delivered: 14 May 2016
Status: Satisfied on 10 April 2017
Persons entitled: Mrs Helen Purton Mr Michael Purton
Description: Amada alpha laser cutter. Model LC1212, 2.5KW. Year of…
31 January 2006
Fixed and floating charge
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 August 2001
Debenture
Delivered: 10 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2000
Floating charge
Delivered: 24 March 2000
Status: Satisfied on 10 December 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Undertaking and all property and assets present and future…
14 August 1998
Debenture
Delivered: 20 August 1998
Status: Satisfied on 21 November 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1996
Legal mortgage
Delivered: 1 August 1996
Status: Satisfied on 14 February 2002
Persons entitled: Midland Bank PLC
Description: 23 burners lane kiln farm milton keynes buckinghamshire…
2 April 1996
Fixed and floating charge
Delivered: 4 April 1996
Status: Satisfied on 14 February 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…