-
ALLIED PRECISION TOOLING LIMITED - Unit 20 Crelake Industrial Estate, Pixon Lane, Tavistock, Devon, United Kingdom
Company Information
- Company registration number
- 08642648
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 20 Crelake Industrial Estate
- Pixon Lane
- Tavistock
- Devon
- PL19 9AZ
- England Unit 20 Crelake Industrial Estate, Pixon Lane, Tavistock, Devon, PL19 9AZ, England UK
Management
- Managing Directors
- HANSON, Owen Wynford
- HANSON, Susan Darlene
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-08
- Age Of Company 2013-08-08 10 years
- SIC/NACE
- 25730
Ownership
- Beneficial Owners
- -
- Mr Owen Wynford Hanson
- Mrs Susan Darlene Hanson
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-08-21
- Last Date: 2021-08-07
-
ALLIED PRECISION TOOLING LIMITED Company Description
- ALLIED PRECISION TOOLING LIMITED is a ltd registered in United Kingdom with the Company reg no 08642648. Its current trading status is "live". It was registered 2013-08-08. It has declared SIC or NACE codes as "25730". It has 2 directors It can be contacted at Unit 20 Crelake Industrial Estate .
Get ALLIED PRECISION TOOLING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Allied Precision Tooling Limited - Unit 20 Crelake Industrial Estate, Pixon Lane, Tavistock, Devon, United Kingdom
- 2013-08-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ALLIED PRECISION TOOLING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-08-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-08-16) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
-
capital-return-purchase-own-shares (2020-01-23) - SH03
-
change-to-a-person-with-significant-control (2020-01-22) - PSC04
-
change-to-a-person-with-significant-control (2020-01-21) - PSC04
-
notification-of-a-person-with-significant-control (2020-01-21) - PSC01
-
cessation-of-a-person-with-significant-control (2020-01-16) - PSC07
-
termination-director-company-with-name-termination-date (2020-01-16) - TM01
-
capital-cancellation-shares (2020-01-23) - SH06
-
confirmation-statement-with-updates (2020-08-21) - CS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-09) - AD01
-
confirmation-statement-with-no-updates (2019-08-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-26) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-18) - AA
-
confirmation-statement-with-no-updates (2018-08-07) - CS01
-
change-person-director-company-with-change-date (2018-05-30) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
-
change-person-director-company-with-change-date (2017-07-18) - CH01
-
confirmation-statement-with-updates (2017-08-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
confirmation-statement-with-updates (2016-08-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-05) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-15) - AA
-
change-account-reference-date-company-previous-extended (2015-04-20) - AA01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-12) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-08-08) - NEWINC
-
capital-allotment-shares (2013-10-09) - SH01
-
appoint-person-director-company-with-name (2013-10-24) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-11-08) - MR01