N & b Engineering Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £81,282 | +37.88% |
Employees | £5 | 0% |
Total assets | £133,437 | +40.46% |
CLASSIC PRECISION SERVICES LTD
Company type |
Private Limited Company, Active |
Company Number |
04608803 |
Record last updated |
Sunday, December 23, 2018 2:54:30 AM UTC |
Official Address |
Barnstones Business Park Grimscote Road Blakesley And Cote
There are 2 companies registered at this street
|
Locality |
Blakesley And Cote |
Region |
Northamptonshire, England |
Postal Code |
NN128JJ
|
Sector |
Machining |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 10, 2018 |
Resignation of one Director (a man)
|  |
Registry |
Dec 1, 2016 |
Three appointments: a woman and 2 men,: a woman and 2 men
|  |
Registry |
Mar 31, 2016 |
Appointment of a man as Director
|  |
Financials |
Feb 28, 2014 |
Annual accounts
|  |
Registry |
Jan 20, 2014 |
Annual return
|  |
Financials |
May 29, 2013 |
Annual accounts
|  |
Registry |
Dec 14, 2012 |
Annual return
|  |
Financials |
Mar 5, 2012 |
Annual accounts
|  |
Registry |
Jan 5, 2012 |
Annual return
|  |
Financials |
Mar 4, 2011 |
Annual accounts
|  |
Registry |
Jan 7, 2011 |
Annual return
|  |
Financials |
Mar 18, 2010 |
Annual accounts
|  |
Registry |
Jan 4, 2010 |
Annual return
|  |
Registry |
Jan 4, 2010 |
Change of particulars for director
|  |
Registry |
Jan 4, 2010 |
Change of particulars for director 4608...
|  |
Registry |
Jan 4, 2010 |
Change of particulars for secretary
|  |
Financials |
Apr 1, 2009 |
Annual accounts
|  |
Registry |
Dec 17, 2008 |
Annual return
|  |
Financials |
Feb 21, 2008 |
Annual accounts
|  |
Registry |
Dec 19, 2007 |
Annual return
|  |
Financials |
Mar 13, 2007 |
Annual accounts
|  |
Registry |
Dec 15, 2006 |
Annual return
|  |
Financials |
Apr 19, 2006 |
Annual accounts
|  |
Registry |
Jan 4, 2006 |
Annual return
|  |
Financials |
Mar 24, 2005 |
Annual accounts
|  |
Registry |
Jan 5, 2005 |
Annual return
|  |
Financials |
May 13, 2004 |
Annual accounts
|  |
Registry |
Apr 14, 2004 |
Change of name certificate
|  |
Registry |
Apr 14, 2004 |
Company name change
|  |
Registry |
Jan 6, 2004 |
Change in situation or address of registered office
|  |
Registry |
Jan 6, 2004 |
Annual return
|  |
Registry |
Sep 10, 2003 |
Resignation of a director
|  |
Registry |
Sep 10, 2003 |
Resignation of a director 4608...
|  |
Registry |
Aug 31, 2003 |
Resignation of 2 people: one Director (a woman)
|  |
Registry |
Dec 24, 2002 |
Appointment of a director
|  |
Registry |
Dec 24, 2002 |
Resignation of a secretary
|  |
Registry |
Dec 24, 2002 |
Appointment of a director
|  |
Registry |
Dec 24, 2002 |
Appointment of a director 4608...
|  |
Registry |
Dec 24, 2002 |
Resignation of a director
|  |
Registry |
Dec 24, 2002 |
Appointment of a director
|  |
Registry |
Dec 24, 2002 |
Change in situation or address of registered office
|  |
Registry |
Dec 17, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 4, 2002 |
Six appointments: 3 men, a woman and 2 companies
|  |