C.P.E. PRECISION ENGINEERING COMPANY LIMITED
WAY, SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 4YA

Company number 01054968
Status Active
Incorporation Date 18 May 1972
Company Type Private Limited Company
Address SUTHERLAND HOUSE, SUNDORNE RETAIL PARK, ARLINGTON, WAY, SHREWSBURY, SALOP, SY1 4YA
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 2,280 . The most likely internet sites of C.P.E. PRECISION ENGINEERING COMPANY LIMITED are www.cpeprecisionengineeringcompany.co.uk, and www.c-p-e-precision-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. C P E Precision Engineering Company Limited is a Private Limited Company. The company registration number is 01054968. C P E Precision Engineering Company Limited has been working since 18 May 1972. The present status of the company is Active. The registered address of C P E Precision Engineering Company Limited is Sutherland House Sundorne Retail Park Arlington Way Shrewsbury Salop Sy1 4ya. . HARRIS, Gemma Marnie Ann is a Secretary of the company. JONES, Philip David is a Director of the company. Secretary JONES, Irene Cecily has been resigned. Director JONES, Andrew Craig has been resigned. Director JONES, Irene Cecily has been resigned. Director JONES, Leslie Sutherland has been resigned. The company operates in "Machining".


Current Directors

Secretary
HARRIS, Gemma Marnie Ann
Appointed Date: 20 February 2004

Director
JONES, Philip David

70 years old

Resigned Directors

Secretary
JONES, Irene Cecily
Resigned: 16 November 2004

Director
JONES, Andrew Craig
Resigned: 16 November 2004
63 years old

Director
JONES, Irene Cecily
Resigned: 16 November 2004
90 years old

Director
JONES, Leslie Sutherland
Resigned: 16 November 2004
93 years old

Persons With Significant Control

Mr Philip David Jones
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

C.P.E. PRECISION ENGINEERING COMPANY LIMITED Events

12 Jul 2016
Confirmation statement made on 4 July 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2,280

15 Jun 2015
Total exemption small company accounts made up to 31 March 2015
30 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
04 Dec 1987
Return made up to 06/07/87; full list of members

18 Aug 1986
Accounts for a small company made up to 31 March 1986

18 Aug 1986
Return made up to 17/06/86; full list of members

13 Aug 1986
Particulars of mortgage/charge

15 May 1972
Incorporation

C.P.E. PRECISION ENGINEERING COMPANY LIMITED Charges

28 April 2006
Mortgage
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plot 6 sundorne industrial estate shrewsbury t/no…
17 March 2004
A floating charge
Delivered: 20 March 2004
Status: Outstanding
Persons entitled: Suntrust Limited
Description: By way of a floating charge all the undertaking and…
17 March 2004
All assets debenture
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 November 1991
Legal charge
Delivered: 16 November 1991
Status: Satisfied on 17 April 2004
Persons entitled: Birmingham Midshires Building Society
Description: F/H land tog with house k/a 9,porthill gardens shrewsbury…
8 August 1986
Mortgage
Delivered: 13 August 1986
Status: Satisfied on 17 April 2004
Persons entitled: Lloyds Bank PLC
Description: 29, eastwood rd, the mount shrewsbury shropshire.
10 March 1986
Mortgage
Delivered: 13 March 1986
Status: Satisfied on 17 April 2004
Persons entitled: Lloyds Bank PLC
Description: Plot 54 cartmel drive, harlescott shrewsbury shropshire.
16 December 1985
Single debenture
Delivered: 30 December 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Inc all heritable property & assets in scotland.. Fixed and…
15 November 1983
Legal charge
Delivered: 18 November 1983
Status: Satisfied on 17 April 2004
Persons entitled: Midland Bank Trust Company Limited
Description: Plot of land with dwellinghouse erected thereon and k/a 2A…
11 December 1979
Single debenture
Delivered: 14 December 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h properties present and future with fixtures…