Crewe
Cheshire
CW1 6EA
Director Name | Mr Christopher Mark Beckett |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2006(28 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr George Lee |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 24 September 1992(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | 4th Floor Number 24 Tien-Mu East Road Taipei Foreign |
Secretary Name | Mr Christopher John Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a Birchin Lane Nantwich Cheshire CW5 6JY |
Director Name | Mr Malcolm Lewis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Quarry Clough Stalybridge Cheshire SK15 2RW |
Secretary Name | Sandra Denise Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(19 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 30 August 2022) |
Role | Company Director |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Website | europacprecision.com |
---|---|
Email address | [email protected] |
Telephone | 01270 216000 |
Telephone region | Crewe |
Registered Address | 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 2 other UK companies use this postal address |
540 at £1 | Christopher John Beckett 54.00% Ordinary A |
---|---|
440 at £1 | Christopher Mark Beckett 44.00% Ordinary B |
10 at £1 | Lucy Beckett 1.00% Ordinary D |
10 at £1 | Sandra Denise Beckett 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £299,612 |
Cash | £32,499 |
Current Liabilities | £602,368 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 24 August 2023 (overdue) |
9 February 2010 | Delivered on: 12 February 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 October 2000 | Delivered on: 31 October 2000 Satisfied on: 14 December 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 August 1998 | Delivered on: 3 September 1998 Satisfied on: 14 December 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposits referred to in the schedule and all interest thereon on higher interest business account no.30017213. See the mortgage charge document for full details. Fully Satisfied |
11 January 2021 | Change of details for Mr Christopher John Beckett as a person with significant control on 26 June 2017 (2 pages) |
---|---|
23 November 2020 | Notification of Christopher Mark Beckett as a person with significant control on 2 September 2016 (2 pages) |
30 October 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
3 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
5 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
4 September 2017 | Change of details for Mr Christopher John Beckett as a person with significant control on 26 June 2017 (2 pages) |
4 September 2017 | Change of details for Mr Christopher John Beckett as a person with significant control on 26 June 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
1 September 2017 | Director's details changed for Mr Christopher Mark Beckett on 1 September 2017 (2 pages) |
1 September 2017 | Secretary's details changed for Sandra Denise Beckett on 1 September 2017 (1 page) |
1 September 2017 | Secretary's details changed for Sandra Denise Beckett on 1 September 2017 (1 page) |
1 September 2017 | Director's details changed for Mr Christopher John Beckett on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Christopher John Beckett on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Christopher Mark Beckett on 1 September 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 September 2016 | Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page) |
13 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
27 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
12 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Statement of capital following an allotment of shares on 2 January 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 2 January 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 2 January 2012
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
29 September 2009 | Director's change of particulars / christopher beckett / 29/09/2009 (2 pages) |
29 September 2009 | Director's change of particulars / christopher beckett / 29/09/2009 (2 pages) |
9 February 2009 | Nc inc already adjusted 21/11/08 (1 page) |
9 February 2009 | Nc inc already adjusted 21/11/08 (1 page) |
9 February 2009 | Ad 21/11/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
9 February 2009 | Ad 21/11/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Notice of assignment of name or new name to shares (1 page) |
9 February 2009 | Notice of assignment of name or new name to shares (1 page) |
9 February 2009 | Resolutions
|
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Return made up to 02/09/08; full list of members (3 pages) |
17 December 2008 | Return made up to 02/09/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
12 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
2 March 2006 | Return made up to 02/09/05; full list of members (2 pages) |
2 March 2006 | Return made up to 02/09/05; full list of members (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: c/o lyon griffiths 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: c/o lyon griffiths 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
9 September 2004 | Return made up to 02/09/04; full list of members
|
9 September 2004 | Return made up to 02/09/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
29 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
13 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
13 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 February 2003 | Return made up to 24/09/02; full list of members (6 pages) |
24 February 2003 | Return made up to 24/09/02; full list of members (6 pages) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
18 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
7 February 2001 | Return made up to 24/09/00; full list of members (6 pages) |
7 February 2001 | Return made up to 24/09/00; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 October 2000 | Particulars of mortgage/charge (4 pages) |
31 October 2000 | Particulars of mortgage/charge (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 October 1999 | Return made up to 24/09/99; full list of members
|
20 October 1999 | Return made up to 24/09/99; full list of members
|
14 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
28 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
28 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
3 September 1998 | Particulars of mortgage/charge (4 pages) |
3 September 1998 | Particulars of mortgage/charge (4 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
11 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
10 December 1997 | Return made up to 24/09/97; no change of members (4 pages) |
10 December 1997 | Return made up to 24/09/97; no change of members (4 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
6 November 1996 | Return made up to 24/09/96; full list of members (6 pages) |
6 November 1996 | Return made up to 24/09/96; full list of members (6 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 October 1995 | Return made up to 24/09/95; full list of members (6 pages) |
6 October 1995 | Return made up to 24/09/95; full list of members (6 pages) |
11 August 1992 | Company name changed\certificate issued on 11/08/92 (2 pages) |
11 August 1992 | Company name changed\certificate issued on 11/08/92 (2 pages) |
10 March 1978 | Incorporation (14 pages) |
10 March 1978 | Incorporation (14 pages) |