Saint Precision Engineering Limited

DataGardener
dissolved
Unknown

Saint Precision Engineering Limited

06978283Private Limited With Share Capital

Wentworth House, 122 New Road Side, Leeds, LS184QB
Incorporated

02/08/2009

Company Age

16 years

Directors

1

Employees

SIC Code

71129

Risk

not scored

Company Overview

Registration, classification & business activity

Saint Precision Engineering Limited (06978283) is a private limited with share capital incorporated on 02/08/2009 (16 years old) and registered in leeds, LS184QB. The company operates under SIC code 71129 - other engineering activities.

Private Limited With Share Capital
SIC: 71129
Unknown
Incorporated 02/08/2009
LS184QB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

3

CCJs

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:30-11-2018
Liquidation In Administration Move To Dissolution With Case End Date
Category:Insolvency
Date:30-08-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:17-11-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:22-05-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:22-05-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:30-12-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:14-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-05-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2014
Termination Secretary Company With Name
Category:Officers
Date:15-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-09-2013
Termination Director Company With Name
Category:Officers
Date:25-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:07-03-2011
Termination Secretary Company With Name
Category:Officers
Date:07-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-02-2010
Capital Allotment Shares
Category:Capital
Date:23-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:07-12-2009
Legacy
Category:Mortgage
Date:02-11-2009
Memorandum Articles
Category:Incorporation
Date:28-09-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:23-09-2009
Memorandum Articles
Category:Incorporation
Date:17-09-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:16-09-2009
Legacy
Category:Officers
Date:09-09-2009
Legacy
Category:Address
Date:09-09-2009
Legacy
Category:Officers
Date:09-09-2009
Legacy
Category:Officers
Date:24-08-2009
Legacy
Category:Address
Date:24-08-2009
Incorporation Company
Category:Incorporation
Date:02-08-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date13/07/2015
Latest Accounts31/03/2014

Trading Addresses

Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS184QBRegistered

Related Companies

1

Contact

Wentworth House, 122 New Road Side, Leeds, LS184QB