FORWARD PRECISION EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

FORWARD PRECISION EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00958526

Incorporation date

18/07/1969

Size

Small

Contacts

Registered address

Registered address

30 New Road, Brighton, East Sussex BN1 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1969)
dot icon07/07/2014
Final Gazette dissolved following liquidation
dot icon07/04/2014
Return of final meeting in a creditors' voluntary winding up
dot icon18/04/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/02/2013
Statement of affairs with form 4.19
dot icon15/02/2013
Appointment of a voluntary liquidator
dot icon15/02/2013
Resolutions
dot icon13/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon11/01/2013
Particulars of a mortgage or charge / charge no: 13
dot icon08/01/2013
Annual return made up to 2012-12-25 with full list of shareholders
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 12
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon13/11/2012
Director's details changed for Mr Alan Richard Hall on 2012-01-01
dot icon31/08/2012
Accounts for a small company made up to 2011-08-31
dot icon13/08/2012
Statement of capital following an allotment of shares on 2012-07-19
dot icon25/07/2012
Appointment of Mrs Elisabeth Marion Macdonald Ward as a director
dot icon30/04/2012
Termination of appointment of John Ward as a director
dot icon09/01/2012
Annual return made up to 2011-12-25 with full list of shareholders
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/06/2011
Termination of appointment of Andrew Pattichis as a director
dot icon31/05/2011
Accounts for a small company made up to 2010-08-31
dot icon12/01/2011
Annual return made up to 2010-12-25 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Andrew Ward as a director
dot icon12/01/2011
Termination of appointment of Andrew Ward as a secretary
dot icon03/06/2010
Accounts for a small company made up to 2009-08-31
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 11
dot icon25/02/2010
Annual return made up to 2009-12-25 with full list of shareholders
dot icon25/02/2010
Director's details changed for Alan Richard Hall on 2009-10-10
dot icon25/02/2010
Director's details changed for Mr Andrew Pattichis on 2010-02-24
dot icon25/02/2010
Director's details changed for Andrew Stuart Ward on 2010-02-24
dot icon25/02/2010
Director's details changed for John Ward on 2010-02-24
dot icon23/04/2009
Accounts for a small company made up to 2008-08-31
dot icon17/02/2009
Return made up to 25/12/08; full list of members
dot icon17/02/2009
Appointment terminated director david lee
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 10
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 9
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 8
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon30/06/2008
Accounts for a small company made up to 2007-08-31
dot icon10/04/2008
Return made up to 25/12/07; full list of members
dot icon10/04/2008
Director's change of particulars / andrew pattichis / 14/08/2007
dot icon05/07/2007
Accounts for a small company made up to 2006-08-31
dot icon01/04/2007
Return made up to 25/12/06; full list of members
dot icon08/09/2006
Accounts for a small company made up to 2005-08-31
dot icon19/06/2006
Return made up to 25/12/05; full list of members
dot icon23/08/2005
Particulars of mortgage/charge
dot icon18/06/2005
Accounts for a small company made up to 2004-08-31
dot icon21/03/2005
Return made up to 25/12/04; full list of members
dot icon05/06/2004
Declaration of satisfaction of mortgage/charge
dot icon05/06/2004
Declaration of satisfaction of mortgage/charge
dot icon05/06/2004
Declaration of satisfaction of mortgage/charge
dot icon24/05/2004
Accounts for a small company made up to 2003-08-31
dot icon15/04/2004
Return made up to 25/12/03; full list of members
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon07/04/2004
£ nc 177000/355250 01/11/03
dot icon02/03/2004
Ad 01/11/03--------- £ si 1@1=1 £ ic 175504/175505
dot icon08/12/2003
New director appointed
dot icon20/06/2003
Accounts for a small company made up to 2002-08-31
dot icon06/05/2003
Particulars of mortgage/charge
dot icon21/03/2003
New secretary appointed
dot icon21/03/2003
Secretary resigned
dot icon03/02/2003
Return made up to 25/12/02; full list of members
dot icon06/03/2002
Accounts for a small company made up to 2001-08-31
dot icon06/02/2002
Return made up to 25/12/01; full list of members
dot icon16/03/2001
Ad 04/12/00--------- £ si 2@1
dot icon16/03/2001
Ad 04/12/00--------- £ si 2@1
dot icon09/03/2001
Nc inc already adjusted 04/12/00
dot icon09/03/2001
Resolutions
dot icon02/03/2001
Accounts for a small company made up to 2000-08-31
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Return made up to 25/12/00; full list of members
dot icon24/08/2000
New director appointed
dot icon01/02/2000
Return made up to 25/12/99; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-08-31
dot icon27/11/1999
Particulars of mortgage/charge
dot icon13/09/1999
New director appointed
dot icon27/08/1999
Registered office changed on 27/08/99 from: 30 new road brighton BN1 1BN
dot icon22/02/1999
Registered office changed on 22/02/99 from: nile house nile street brighton BN1 1PH
dot icon22/02/1999
Director resigned
dot icon22/02/1999
Director resigned
dot icon18/02/1999
Return made up to 25/12/98; full list of members
dot icon18/02/1999
Auditor's resignation
dot icon26/01/1999
Accounts for a small company made up to 1998-08-31
dot icon23/02/1998
Accounts for a small company made up to 1997-08-31
dot icon22/01/1998
Return made up to 25/12/97; no change of members
dot icon18/02/1997
Accounts for a small company made up to 1996-08-31
dot icon15/01/1997
Return made up to 25/12/96; no change of members
dot icon21/04/1996
Accounts for a small company made up to 1995-08-31
dot icon23/02/1996
Return made up to 25/12/95; full list of members
dot icon23/10/1995
Particulars of contract relating to shares
dot icon23/10/1995
Ad 28/06/95--------- £ si 75500@1=75500 £ ic 100000/175500
dot icon02/08/1995
Resolutions
dot icon02/08/1995
Resolutions
dot icon02/08/1995
Resolutions
dot icon02/08/1995
£ nc 101500/177000 28/06/95
dot icon03/07/1995
Full accounts made up to 1994-08-31
dot icon06/03/1995
Director resigned
dot icon16/01/1995
Return made up to 25/12/94; full list of members
dot icon16/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/05/1994
Full accounts made up to 1993-08-31
dot icon13/01/1994
Return made up to 25/12/93; no change of members
dot icon29/09/1993
Full accounts made up to 1992-08-31
dot icon05/03/1993
Return made up to 25/12/92; no change of members
dot icon06/07/1992
Full accounts made up to 1991-08-31
dot icon05/03/1992
Return made up to 25/12/91; full list of members
dot icon21/02/1991
Full accounts made up to 1990-08-31
dot icon09/01/1991
Full accounts made up to 1989-08-31
dot icon09/01/1991
Return made up to 25/12/90; full list of members
dot icon26/07/1990
Ad 10/07/90--------- £ si 25125@1=25125 £ ic 74875/100000
dot icon17/01/1990
Return made up to 26/05/89; full list of members
dot icon25/11/1989
Declaration of satisfaction of mortgage/charge
dot icon11/09/1989
Resolutions
dot icon07/08/1989
Wd 25/07/89 ad 13/07/89--------- £ si 74375@1=74375 £ ic 500/74875
dot icon07/08/1989
£ nc 2000/101500
dot icon10/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Registered office changed on 05/07/89 from: 52 old steine, brighton, sussex BN1 1PH
dot icon15/06/1989
Full accounts made up to 1988-08-31
dot icon23/02/1989
Return made up to 08/11/88; full list of members
dot icon10/11/1988
Full accounts made up to 1987-08-31
dot icon26/10/1988
New director appointed
dot icon10/03/1988
Particulars of mortgage/charge
dot icon15/01/1988
Full accounts made up to 1986-08-31
dot icon15/01/1988
Return made up to 04/12/87; full list of members
dot icon20/01/1987
Return made up to 05/09/86; full list of members
dot icon25/09/1986
Full accounts made up to 1985-08-31
dot icon18/07/1969
Incorporation
dot icon18/07/1969
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2011
dot iconLast change occurred
31/08/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2011
dot iconNext account date
31/08/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, David
Director
01/09/1999 - 16/08/2008
1
Bolton, Geoffrey Alan
Director
25/05/1994 - 20/01/1999
3
Hall, Alan Richard
Director
01/11/2003 - Present
2
Pattichis, Andrew
Director
01/09/2000 - 31/03/2011
1
Ward, Elisabeth Marion Macdonald
Director
20/07/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORWARD PRECISION EQUIPMENT LIMITED

FORWARD PRECISION EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 18/07/1969 with the registered office located at 30 New Road, Brighton, East Sussex BN1 1BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORWARD PRECISION EQUIPMENT LIMITED?

toggle

FORWARD PRECISION EQUIPMENT LIMITED is currently Dissolved. It was registered on 18/07/1969 and dissolved on 07/07/2014.

Where is FORWARD PRECISION EQUIPMENT LIMITED located?

toggle

FORWARD PRECISION EQUIPMENT LIMITED is registered at 30 New Road, Brighton, East Sussex BN1 1BN.

What does FORWARD PRECISION EQUIPMENT LIMITED do?

toggle

FORWARD PRECISION EQUIPMENT LIMITED operates in the Manufacture of metal forming machinery (28.41 - SIC 2007) sector.

What is the latest filing for FORWARD PRECISION EQUIPMENT LIMITED?

toggle

The latest filing was on 07/07/2014: Final Gazette dissolved following liquidation.