K.A.S. PRECISION ENGINEERING LIMITED
OSSETT

Hellopages » West Yorkshire » Wakefield » WF5 9WS

Company number 02858460
Status Active
Incorporation Date 30 September 1993
Company Type Private Limited Company
Address PO BOX 88, 27 DEWSBURY ROAD, OSSETT, WEST YORKSHIRE, WF5 9WS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of K.A.S. PRECISION ENGINEERING LIMITED are www.kasprecisionengineering.co.uk, and www.k-a-s-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. K A S Precision Engineering Limited is a Private Limited Company. The company registration number is 02858460. K A S Precision Engineering Limited has been working since 30 September 1993. The present status of the company is Active. The registered address of K A S Precision Engineering Limited is Po Box 88 27 Dewsbury Road Ossett West Yorkshire Wf5 9ws. . OTTAWAY, Richard John is a Secretary of the company. OTTAWAY, Richard John is a Director of the company. Secretary COOK, Eric has been resigned. Secretary HAYLLAR, Colin has been resigned. Secretary POTTAGE, Shaun David has been resigned. Secretary SAWYER, Mary Pamela has been resigned. Director COOK, Eric has been resigned. Director HAYLLAR, Colin has been resigned. Director KURWIE, Tiessir Shhab has been resigned. Director MASON, Alan has been resigned. Director MAWE, Christopher has been resigned. Director POTTAGE, Shaun David has been resigned. Director SALT, Roger has been resigned. Director SAWYER, Kenneth Albert has been resigned. Director SAWYER, Mary Pamela has been resigned. Director WILLIAMSON, Ian has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
OTTAWAY, Richard John
Appointed Date: 31 March 2015

Director
OTTAWAY, Richard John
Appointed Date: 31 March 2015
54 years old

Resigned Directors

Secretary
COOK, Eric
Resigned: 31 March 2015
Appointed Date: 29 August 2006

Secretary
HAYLLAR, Colin
Resigned: 31 March 2001
Appointed Date: 17 November 2000

Secretary
POTTAGE, Shaun David
Resigned: 29 August 2006
Appointed Date: 31 March 2001

Secretary
SAWYER, Mary Pamela
Resigned: 17 November 2000
Appointed Date: 30 September 1993

Director
COOK, Eric
Resigned: 31 March 2015
Appointed Date: 29 August 2006
70 years old

Director
HAYLLAR, Colin
Resigned: 01 June 2002
Appointed Date: 17 November 2000
79 years old

Director
KURWIE, Tiessir Shhab
Resigned: 17 May 2002
Appointed Date: 02 December 2000
74 years old

Director
MASON, Alan
Resigned: 31 March 2001
Appointed Date: 17 November 2000
86 years old

Director
MAWE, Christopher
Resigned: 29 February 2004
Appointed Date: 02 December 2000
63 years old

Director
POTTAGE, Shaun David
Resigned: 29 August 2006
Appointed Date: 31 March 2001
56 years old

Director
SALT, Roger
Resigned: 11 July 2003
Appointed Date: 02 December 2000
68 years old

Director
SAWYER, Kenneth Albert
Resigned: 17 November 2000
Appointed Date: 30 September 1993
87 years old

Director
SAWYER, Mary Pamela
Resigned: 17 November 2000
Appointed Date: 30 September 1993
90 years old

Director
WILLIAMSON, Ian
Resigned: 27 March 2013
Appointed Date: 02 December 2000
74 years old

Persons With Significant Control

Carclo Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

K.A.S. PRECISION ENGINEERING LIMITED Events

13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 21 September 2016 with updates
23 Dec 2015
Accounts for a dormant company made up to 31 March 2015
09 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000

09 Oct 2015
Termination of appointment of Eric Cook as a secretary on 31 March 2015
...
... and 79 more events
08 Oct 1993
Director resigned;new director appointed

08 Oct 1993
Secretary resigned;new secretary appointed;director resigned

08 Oct 1993
Director resigned;new director appointed

08 Oct 1993
Registered office changed on 08/10/93 from: 33 crwys road cardiff CF2 4YF

30 Sep 1993
Incorporation

K.A.S. PRECISION ENGINEERING LIMITED Charges

2 March 1999
Deed of deposit
Delivered: 6 March 1999
Status: Outstanding
Persons entitled: P&O Property Holdings Limited
Description: The deposit of £3,700.
24 November 1995
Fixed and floating charge
Delivered: 2 December 1995
Status: Satisfied on 25 November 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 1993
Deed of deposit
Delivered: 1 November 1993
Status: Satisfied on 25 November 2000
Persons entitled: P & O Property Holdings Limited
Description: The deposit of £3,700 deposited by the company with the…