Company NamePuma Precision Engineering Limited
DirectorsLee John Morgan and Janette Ivy Maria Morgan
Company StatusActive
Company Number04923828
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Lee John Morgan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2a Orchard Close
Southminster
Essex
CM0 7DH
Secretary NameMr Lee John Morgan
NationalityBritish
StatusCurrent
Appointed07 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2a Orchard Close
Southminster
Essex
CM0 7DH
Director NameMrs Janette Ivy Maria Morgan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2003(1 week, 3 days after company formation)
Appointment Duration20 years, 6 months
RoleOffice Clerk
Country of ResidenceEngland
Correspondence Address2a Orchard Close
Southminster
Essex
CM0 7DH
Director NameMr Patrick Shaun McGinley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Warren Close
Broomfield
Chelmsford
Essex
CM1 7HP
Director NameNicola Anne McGinley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(1 week, 3 days after company formation)
Appointment Duration10 years, 7 months (resigned 29 May 2014)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address1 Warren Close
Broomfield
Chelmsford
Essex
CM1 7HP
Director NameMr David Gould
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Rawreth Barns Dollymans Farm Doublegate Lan
Rawreth
Wickford
Essex
SS11 8UD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitepumaprecision.co.uk
Email address[email protected]
Telephone01268 732356
Telephone regionBasildon

Location

Registered AddressUnit 3 Rawreth Barns Dollymans Farm Doublegate Lane
Rawreth
Wickford
Essex
SS11 8UD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth

Shareholders

50 at £1Janette Nymaria Morgan
50.00%
Ordinary
50 at £1Lee John Morgan
50.00%
Ordinary

Financials

Year2014
Net Worth£39,922
Current Liabilities£94,305

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 4 weeks ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Charges

21 April 2021Delivered on: 22 April 2021
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding
28 May 2020Delivered on: 29 May 2020
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding
31 October 2017Delivered on: 1 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
9 November 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
7 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
27 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
21 May 2021Satisfaction of charge 049238280002 in full (4 pages)
22 April 2021Registration of charge 049238280003, created on 21 April 2021 (12 pages)
22 April 2021Satisfaction of charge 049238280001 in full (4 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (6 pages)
8 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
29 May 2020Registration of charge 049238280002, created on 28 May 2020 (25 pages)
14 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
2 July 2019Termination of appointment of David Gould as a director on 18 June 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
11 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
11 April 2018Appointment of Mr David Gould as a director on 10 April 2018 (2 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
1 November 2017Registration of charge 049238280001, created on 31 October 2017 (16 pages)
1 November 2017Registration of charge 049238280001, created on 31 October 2017 (16 pages)
16 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(5 pages)
31 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(5 pages)
31 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(5 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
10 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
10 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
25 June 2014Termination of appointment of Patrick Mcginley as a director (1 page)
25 June 2014Termination of appointment of Nicola Mcginley as a director (1 page)
25 June 2014Termination of appointment of Patrick Mcginley as a director (1 page)
25 June 2014Termination of appointment of Nicola Mcginley as a director (1 page)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(7 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(7 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(7 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
30 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
30 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Nicola Anne Mcginley on 29 October 2009 (2 pages)
17 November 2009Director's details changed for Patrick Shaun Mcginley on 29 October 2009 (2 pages)
17 November 2009Director's details changed for Janette Ivy Maria Morgan on 29 October 2009 (2 pages)
17 November 2009Director's details changed for Patrick Shaun Mcginley on 29 October 2009 (2 pages)
17 November 2009Director's details changed for Janette Ivy Maria Morgan on 29 October 2009 (2 pages)
17 November 2009Director's details changed for Lee John Morgan on 29 October 2009 (2 pages)
17 November 2009Director's details changed for Nicola Anne Mcginley on 29 October 2009 (2 pages)
17 November 2009Director's details changed for Lee John Morgan on 29 October 2009 (2 pages)
18 August 2009Registered office changed on 18/08/2009 from 10 grafton place dukes park industrial estate chelmsford essex CM2 6TG (1 page)
18 August 2009Registered office changed on 18/08/2009 from, 10 grafton place, dukes park industrial estate, chelmsford, essex, CM2 6TG (1 page)
18 August 2009Registered office changed on 18/08/2009 from, 10 grafton place, dukes park industrial estate, chelmsford, essex, CM2 6TG (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 November 2008Return made up to 07/10/08; full list of members (5 pages)
3 November 2008Return made up to 07/10/08; full list of members (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 November 2007Return made up to 07/10/07; full list of members (3 pages)
15 November 2007Return made up to 07/10/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 October 2006Return made up to 07/10/06; full list of members (3 pages)
26 October 2006Return made up to 07/10/06; full list of members (3 pages)
1 November 2005Return made up to 07/10/05; full list of members (9 pages)
1 November 2005Return made up to 07/10/05; full list of members (9 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2004Registered office changed on 28/10/04 from: 1 warren close broomfield chelmsford essex CM1 7HP (1 page)
28 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2004Registered office changed on 28/10/04 from: 1 warren close, broomfield, chelmsford, essex CM1 7HP (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
24 October 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
24 October 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
24 October 2003Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2003Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
21 October 2003Registered office changed on 21/10/03 from: 5TH floor, signet house, 49/51 farringdon road, london, EC1M 3JP (1 page)
21 October 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003Secretary resigned (1 page)
7 October 2003Incorporation (14 pages)
7 October 2003Incorporation (14 pages)