Company number NI062344
Status Active
Incorporation Date 15 December 2006
Company Type Private Limited Company
Address 3 BRANNISH ROAD, DOWNPATRICK, COUNTY DOWN, BT30 6LL
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CM PRECISION COMPONENTS LTD are www.cmprecisioncomponents.co.uk, and www.cm-precision-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Cm Precision Components Ltd is a Private Limited Company.
The company registration number is NI062344. Cm Precision Components Ltd has been working since 15 December 2006.
The present status of the company is Active. The registered address of Cm Precision Components Ltd is 3 Brannish Road Downpatrick County Down Bt30 6ll. . COOPER, Kieran is a Secretary of the company. COOPER, Kieran is a Director of the company. MC LAUGHLIN, Sean is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director O'NEILL, Gerry has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Machining".
Current Directors
Resigned Directors
Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 15 December 2006
Appointed Date: 15 December 2006
Director
O'NEILL, Gerry
Resigned: 08 October 2010
Appointed Date: 15 December 2006
60 years old
Director
CS DIRECTOR SERVICES LIMITED
Resigned: 15 December 2006
Appointed Date: 15 December 2006
Persons With Significant Control
Mr Kieran Cooper
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
CM PRECISION COMPONENTS LTD Events
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Jan 2017
Confirmation statement made on 15 December 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 33 more events
07 Feb 2007
Resolution to change name
19 Jan 2007
Change of dirs/sec
19 Jan 2007
Change of dirs/sec
19 Jan 2007
Change in sit reg add
15 Dec 2006
Incorporation
12 March 2014
Charge code NI06 2344 0005
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
20 February 2014
Charge code NI06 2344 0004
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and Bank of Ireland (UK) PLC
Description: Notification of addition to or amendment of charge…
20 February 2014
Charge code NI06 2344 0003
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Notification of addition to or amendment of charge…
28 October 2011
Legal assignment
Delivered: 31 October 2011
Status: Satisfied
on 22 January 2015
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
16 February 2009
Debenture
Delivered: 18 February 2009
Status: Satisfied
on 22 January 2015
Persons entitled: Hsbc Bank PLC
Description: All monies debenture. Legal mortgage on all freehold and…