ASHBY PRECISION ENGINEERING LIMITED
ABINGDON ASHBY PRECISION ENGINEERING DRAYTON LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX14 1RL

Company number 01319597
Status Active
Incorporation Date 30 June 1977
Company Type Private Limited Company
Address UNIT 31 NUFFIELD CENTRUM, NUFFIELD WAY, ABINGDON, OXFORDSHIRE, OX14 1RL
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 20 March 2017 with updates; Termination of appointment of Louise Barcock as a director on 31 January 2017. The most likely internet sites of ASHBY PRECISION ENGINEERING LIMITED are www.ashbyprecisionengineering.co.uk, and www.ashby-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Culham Rail Station is 3.3 miles; to Didcot Parkway Rail Station is 5.1 miles; to Oxford Rail Station is 5.7 miles; to Cholsey Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashby Precision Engineering Limited is a Private Limited Company. The company registration number is 01319597. Ashby Precision Engineering Limited has been working since 30 June 1977. The present status of the company is Active. The registered address of Ashby Precision Engineering Limited is Unit 31 Nuffield Centrum Nuffield Way Abingdon Oxfordshire Ox14 1rl. . ASHBY, Robin James is a Secretary of the company. ASHBY, Robin James is a Director of the company. Secretary ASHBY, Geraldine Joan has been resigned. Director ASHBY, Andrew Michael has been resigned. Director ASHBY, Geraldine Joan has been resigned. Director ASHBY, Louise Elizabeth has been resigned. Director ASHBY, Peter Michael has been resigned. Director BARCOCK, Louise has been resigned. Director LEONARD, Michael has been resigned. Director RICKMAN, Robert John has been resigned. The company operates in "Machining".


Current Directors

Secretary
ASHBY, Robin James
Appointed Date: 24 December 2014

Director
ASHBY, Robin James
Appointed Date: 01 October 1996
54 years old

Resigned Directors

Secretary
ASHBY, Geraldine Joan
Resigned: 24 December 2014

Director
ASHBY, Andrew Michael
Resigned: 30 September 2006
Appointed Date: 01 October 1998
58 years old

Director
ASHBY, Geraldine Joan
Resigned: 24 December 2014
79 years old

Director
ASHBY, Louise Elizabeth
Resigned: 30 September 2006
Appointed Date: 01 October 1996
56 years old

Director
ASHBY, Peter Michael
Resigned: 01 August 1999
81 years old

Director
BARCOCK, Louise
Resigned: 31 January 2017
Appointed Date: 20 September 2016
56 years old

Director
LEONARD, Michael
Resigned: 20 September 2016
Appointed Date: 01 April 2013
74 years old

Director
RICKMAN, Robert John
Resigned: 01 October 2008
Appointed Date: 01 March 2007
63 years old

Persons With Significant Control

Mr Robin James Ashby
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

ASHBY PRECISION ENGINEERING LIMITED Events

19 Apr 2017
Total exemption small company accounts made up to 30 September 2016
21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
31 Jan 2017
Termination of appointment of Louise Barcock as a director on 31 January 2017
20 Sep 2016
Appointment of Mrs Louise Barcock as a director on 20 September 2016
20 Sep 2016
Termination of appointment of Michael Leonard as a director on 20 September 2016
...
... and 81 more events
03 Feb 1988
Accounts for a small company made up to 30 September 1987

19 Aug 1987
Return made up to 16/04/87; full list of members

22 Jul 1987
Full accounts made up to 30 September 1986

04 Jun 1986
Return made up to 07/04/86; full list of members

30 Jun 1977
Certificate of incorporation

ASHBY PRECISION ENGINEERING LIMITED Charges

20 December 2011
Chattel mortgage
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Daewoo puma 400MB cnc turning centre s/no P35M1766, daewoo…
9 January 2008
Fixed and floating charge
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 September 2003
Debenture
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 1998
Mortgage debenture
Delivered: 1 September 1998
Status: Satisfied on 3 November 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…