C.P.E. PRECISION ENGINEERING COMPANY LIMITED

Register to unlock more data on OkredoRegister

C.P.E. PRECISION ENGINEERING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01054968

Incorporation date

18/05/1972

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row, Birmingham B3 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1972)
dot icon15/12/2023
Final Gazette dissolved following liquidation
dot icon09/12/2023
Termination of appointment of Robert Peter Cobain as a director on 2022-07-01
dot icon30/10/2023
Termination of appointment of Hanif Mohammed Saddiq as a director on 2022-07-01
dot icon15/09/2023
Notice of move from Administration to Dissolution
dot icon23/05/2023
Administrator's progress report
dot icon03/01/2023
Notice of deemed approval of proposals
dot icon17/12/2022
Statement of administrator's proposal
dot icon08/11/2022
Registered office address changed from Sutherland House Sundorne Retail Park, Arlington Way, Shrewsbury Salop SY1 4YA to C/O Rsm Uk Restructuring Advisory Llp 10th Floor 103 Colmore Row Birmingham B3 3AG on 2022-11-08
dot icon08/11/2022
Appointment of an administrator
dot icon21/10/2022
Satisfaction of charge 010549680011 in full
dot icon27/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon07/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon02/12/2021
Registration of charge 010549680012, created on 2021-11-24
dot icon10/08/2021
Confirmation statement made on 2021-07-04 with updates
dot icon02/05/2021
Memorandum and Articles of Association
dot icon02/05/2021
Resolutions
dot icon27/04/2021
Registration of charge 010549680011, created on 2021-04-22
dot icon26/04/2021
Registration of charge 010549680010, created on 2021-04-22
dot icon23/04/2021
Appointment of Mr. Robert Peter Cobain as a director on 2021-04-22
dot icon23/04/2021
Appointment of Hanif Mohammed Saddiq as a director on 2021-04-22
dot icon23/04/2021
Termination of appointment of Gemma Marnie Ann Harris as a secretary on 2021-04-22
dot icon23/04/2021
Termination of appointment of Philip David Jones as a director on 2021-04-22
dot icon23/04/2021
Cessation of Philip David Jones as a person with significant control on 2021-04-22
dot icon23/04/2021
Notification of Cre8 Network Group 2 Limited as a person with significant control on 2021-04-22
dot icon23/04/2021
Satisfaction of charge 7 in full
dot icon26/02/2021
Satisfaction of charge 8 in full
dot icon10/11/2020
Satisfaction of charge 3 in full
dot icon10/11/2020
Satisfaction of charge 1 in full
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/07/2020
Satisfaction of charge 9 in full
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon09/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon11/07/2017
Change of details for Mr Philip David Jones as a person with significant control on 2016-04-06
dot icon12/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mr Philip David Jones on 2009-10-01
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/07/2009
Return made up to 04/07/09; full list of members
dot icon25/03/2009
Secretary's change of particulars / gemma jones / 27/12/2008
dot icon19/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/07/2008
Return made up to 04/07/08; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/08/2007
Return made up to 04/07/07; full list of members
dot icon20/07/2007
Return made up to 04/07/06; full list of members
dot icon20/07/2007
Director's particulars changed
dot icon20/07/2007
Secretary's particulars changed
dot icon14/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/05/2006
Particulars of mortgage/charge
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/10/2005
Return made up to 04/07/05; full list of members
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Secretary resigned
dot icon23/11/2004
Return made up to 04/07/04; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/09/2004
New secretary appointed
dot icon15/06/2004
Return made up to 04/07/03; full list of members
dot icon10/06/2004
£ ic 3000/2280 26/04/04 £ sr 720@1=720
dot icon20/05/2004
Resolutions
dot icon17/04/2004
Declaration of satisfaction of mortgage/charge
dot icon17/04/2004
Declaration of satisfaction of mortgage/charge
dot icon17/04/2004
Declaration of satisfaction of mortgage/charge
dot icon17/04/2004
Declaration of satisfaction of mortgage/charge
dot icon20/03/2004
Particulars of mortgage/charge
dot icon19/03/2004
Particulars of mortgage/charge
dot icon27/02/2004
Resolutions
dot icon15/01/2004
Accounts for a small company made up to 2003-03-31
dot icon14/11/2002
Accounts for a small company made up to 2002-03-31
dot icon22/08/2002
Return made up to 04/07/02; full list of members
dot icon23/01/2002
Accounts for a small company made up to 2001-03-31
dot icon28/06/2001
Return made up to 04/07/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-03-31
dot icon20/09/2000
Return made up to 04/07/00; full list of members
dot icon28/04/2000
Return made up to 04/07/99; full list of members
dot icon28/04/2000
Registered office changed on 28/04/00 from: unit 4 lancaster road business park harlescott shrewsbury shropshire SY1 3LG
dot icon30/11/1999
Accounts for a small company made up to 1999-03-31
dot icon23/12/1998
Accounts for a small company made up to 1998-03-31
dot icon07/09/1998
Return made up to 04/07/98; full list of members
dot icon05/01/1998
Accounts for a small company made up to 1997-03-31
dot icon02/07/1997
Return made up to 04/07/97; full list of members
dot icon02/12/1996
Full accounts made up to 1996-03-31
dot icon09/08/1996
Return made up to 04/07/96; no change of members
dot icon25/02/1996
Full accounts made up to 1995-03-31
dot icon21/07/1995
Return made up to 04/07/95; full list of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Return made up to 04/07/94; no change of members
dot icon03/12/1993
Full accounts made up to 1993-03-31
dot icon08/09/1993
Return made up to 04/07/93; no change of members
dot icon05/05/1993
Accounts for a small company made up to 1992-03-31
dot icon05/05/1993
Return made up to 04/07/92; full list of members
dot icon30/04/1993
Registered office changed on 30/04/93 from: 5 leaton industrial estate nr shrewsbury SY4 3AP
dot icon04/02/1992
Accounts for a small company made up to 1991-03-31
dot icon16/11/1991
Particulars of mortgage/charge
dot icon15/08/1991
Return made up to 04/07/91; no change of members
dot icon25/02/1991
Accounts for a small company made up to 1990-03-31
dot icon19/12/1990
New director appointed
dot icon12/12/1990
Return made up to 04/10/90; no change of members
dot icon27/07/1989
Accounts for a small company made up to 1989-03-31
dot icon27/07/1989
Return made up to 04/07/89; full list of members
dot icon23/09/1988
Accounts for a small company made up to 1988-03-31
dot icon23/09/1988
Return made up to 21/07/88; full list of members
dot icon04/12/1987
Accounts for a small company made up to 1987-03-31
dot icon04/12/1987
Return made up to 06/07/87; full list of members
dot icon18/08/1986
Accounts for a small company made up to 1986-03-31
dot icon18/08/1986
Return made up to 17/06/86; full list of members
dot icon13/08/1986
Particulars of mortgage/charge
dot icon15/05/1972
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

26
2021
change arrow icon0 % *

* during past year

Cash in Bank

£674,818.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
2.37M
-
0.00
674.82K
-
2021
26
2.37M
-
0.00
674.82K
-

Employees

2021

Employees

26 Ascended- *

Net Assets(GBP)

2.37M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

674.82K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cobain, Robert Peter
Director
22/04/2021 - 01/07/2022
22
Saddiq, Hanif Mohammed, Mr.
Director
22/04/2021 - 01/07/2022
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About C.P.E. PRECISION ENGINEERING COMPANY LIMITED

C.P.E. PRECISION ENGINEERING COMPANY LIMITED is an(a) Dissolved company incorporated on 18/05/1972 with the registered office located at C/O Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row, Birmingham B3 3AG. There is currently no active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of C.P.E. PRECISION ENGINEERING COMPANY LIMITED?

toggle

C.P.E. PRECISION ENGINEERING COMPANY LIMITED is currently Dissolved. It was registered on 18/05/1972 and dissolved on 15/12/2023.

Where is C.P.E. PRECISION ENGINEERING COMPANY LIMITED located?

toggle

C.P.E. PRECISION ENGINEERING COMPANY LIMITED is registered at C/O Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row, Birmingham B3 3AG.

What does C.P.E. PRECISION ENGINEERING COMPANY LIMITED do?

toggle

C.P.E. PRECISION ENGINEERING COMPANY LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does C.P.E. PRECISION ENGINEERING COMPANY LIMITED have?

toggle

C.P.E. PRECISION ENGINEERING COMPANY LIMITED had 26 employees in 2021.

What is the latest filing for C.P.E. PRECISION ENGINEERING COMPANY LIMITED?

toggle

The latest filing was on 15/12/2023: Final Gazette dissolved following liquidation.