ADVANCED PRECISION ENGINEERING LTD

Register to unlock more data on OkredoRegister

ADVANCED PRECISION ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01118683

Incorporation date

18/06/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Heald Street, Liverpool L19 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1973)
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon31/10/2023
Compulsory strike-off action has been suspended
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/12/2022
Previous accounting period shortened from 2022-12-31 to 2022-08-31
dot icon30/09/2022
Registered office address changed from Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England to 40 Heald Street Liverpool L19 2LY on 2022-09-30
dot icon30/09/2022
Termination of appointment of Zanete Ferguson as a director on 2022-07-01
dot icon30/09/2022
Appointment of Mr Kevin Campbell as a director on 2022-09-17
dot icon30/09/2022
Termination of appointment of Mohammed Kaleem as a director on 2022-09-17
dot icon30/09/2022
Change of details for Edwin Lowe Group Ltd as a person with significant control on 2022-09-17
dot icon03/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/06/2022
Director's details changed for Mrs Zanete Fergusone on 2022-04-27
dot icon14/04/2022
Registered office address changed from Unit 3 Cartwright Road Stevenage Herts SG1 4QJ to Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA on 2022-04-14
dot icon14/04/2022
Appointment of Mrs Zanete Fergusone as a director on 2022-04-14
dot icon11/04/2022
Termination of appointment of Alistair Keith Moffat as a director on 2021-12-22
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon31/01/2022
Notification of Edwin Lowe Group Ltd as a person with significant control on 2021-12-21
dot icon17/01/2022
Appointment of Mr Mohammed Kaleem as a director on 2021-12-23
dot icon07/01/2022
Certificate of change of name
dot icon06/01/2022
Cessation of Brenda Dorothy Bergson as a person with significant control on 2021-12-22
dot icon06/01/2022
Cessation of Alistair Keith Moffat as a person with significant control on 2021-12-22
dot icon06/01/2022
Termination of appointment of John Matthew Bergson as a director on 2021-12-22
dot icon06/01/2022
Termination of appointment of Brenda Dorothy Bergson as a secretary on 2021-12-22
dot icon06/01/2022
Termination of appointment of Brenda Dorothy Bergson as a director on 2021-12-22
dot icon21/10/2021
Satisfaction of charge 2 in full
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon08/01/2020
Secretary's details changed for Mrs Brenda Dorothy Bergson on 2017-07-13
dot icon08/01/2020
Change of details for Mrs Brenda Dorothy Bergson as a person with significant control on 2019-01-10
dot icon08/01/2020
Change of details for Mr Alistair Keith Moffat as a person with significant control on 2019-01-10
dot icon08/01/2020
Director's details changed for Mr John Matthew Bergson on 2017-07-15
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/02/2017
Director's details changed for Alistair Keith Moffat on 2012-06-25
dot icon15/02/2017
Director's details changed for Mr John Matthew Bergson on 2016-03-26
dot icon13/01/2017
Director's details changed for Mrs Brenda Dorothy Bergson on 2017-01-06
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Appointment of Mr John Matthew Bergson as a director on 2014-04-16
dot icon14/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/01/2011
Director's details changed for Brenda Dorothy Bergson on 2009-12-31
dot icon27/01/2011
Termination of appointment of Keith Moffat as a director
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/12/2009
Appointment of Alistair Keith Moffat as a director
dot icon22/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 31/12/08; full list of members
dot icon17/10/2008
Accounts for a small company made up to 2007-12-31
dot icon25/02/2008
Return made up to 31/12/07; no change of members
dot icon07/09/2007
Accounts for a small company made up to 2006-12-31
dot icon10/02/2007
Return made up to 31/12/06; full list of members
dot icon11/10/2006
Accounts for a small company made up to 2005-12-31
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon13/09/2004
Accounts for a small company made up to 2003-12-31
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon01/09/2003
Accounts for a small company made up to 2002-12-31
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon01/10/2002
Accounts for a small company made up to 2001-12-31
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon06/08/2001
New director appointed
dot icon19/07/2001
Accounts for a small company made up to 2000-12-31
dot icon22/03/2001
Declaration of satisfaction of mortgage/charge
dot icon03/01/2001
Return made up to 31/12/00; full list of members
dot icon19/09/2000
Accounts for a small company made up to 1999-12-31
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon06/10/1999
Accounts for a small company made up to 1998-12-31
dot icon30/12/1998
Return made up to 31/12/98; full list of members
dot icon06/08/1998
New secretary appointed
dot icon25/07/1998
Accounts for a small company made up to 1997-12-31
dot icon23/07/1998
Director resigned
dot icon23/07/1998
Director resigned
dot icon22/07/1998
Secretary resigned
dot icon14/01/1998
Return made up to 31/12/97; full list of members
dot icon01/10/1997
Accounts for a small company made up to 1996-12-31
dot icon31/07/1997
Return made up to 31/12/96; no change of members
dot icon31/07/1997
Return made up to 31/12/95; no change of members
dot icon24/07/1997
Particulars of mortgage/charge
dot icon29/07/1996
Accounts for a small company made up to 1995-12-31
dot icon26/03/1996
Registered office changed on 26/03/96 from: unit 7 cartwright road stevenage hertfordshire SG1 4QJ
dot icon26/03/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon22/09/1995
Accounting reference date extended from 30/09 to 31/03
dot icon27/07/1995
Return made up to 31/12/94; full list of members
dot icon27/07/1995
Accounts for a small company made up to 1994-09-30
dot icon20/10/1994
Ad 16/09/94--------- premium £ si [email protected]=19998 £ ic 2/20000
dot icon12/10/1994
Resolutions
dot icon12/10/1994
Resolutions
dot icon12/10/1994
Resolutions
dot icon02/08/1994
Accounts for a small company made up to 1993-09-30
dot icon01/06/1994
Return made up to 31/12/93; no change of members
dot icon27/07/1993
Full accounts made up to 1992-09-30
dot icon02/03/1993
Return made up to 31/12/92; full list of members
dot icon12/10/1992
Return made up to 31/12/91; no change of members
dot icon14/08/1992
Full accounts made up to 1991-09-30
dot icon31/01/1992
Particulars of mortgage/charge
dot icon26/07/1991
Full accounts made up to 1990-09-30
dot icon30/06/1991
Secretary resigned;new secretary appointed
dot icon30/06/1991
Resolutions
dot icon30/06/1991
Resolutions
dot icon30/06/1991
Return made up to 31/12/90; no change of members
dot icon25/07/1990
Full accounts made up to 1988-09-30
dot icon25/07/1990
Return made up to 31/12/89; full list of members
dot icon25/07/1990
Full accounts made up to 1989-09-30
dot icon25/07/1990
Return made up to 31/12/88; full list of members
dot icon28/09/1989
Return made up to 03/04/88; full list of members
dot icon28/09/1989
Registered office changed on 28/09/89 from: claridges chambers woburn st ampthill bedford MK45 2HT
dot icon17/08/1989
Full accounts made up to 1987-09-30
dot icon11/08/1989
First gazette
dot icon28/04/1988
Return made up to 03/04/87; full list of members
dot icon28/04/1988
Return made up to 31/12/86; full list of members
dot icon13/04/1988
20/09/85 amend
dot icon23/03/1988
Full accounts made up to 1986-09-30
dot icon05/11/1987
Registered office changed on 05/11/87 from: 5 london wall buildings finsbury circus london EC2M 5NT
dot icon05/11/1987
Secretary resigned;new secretary appointed
dot icon18/04/1987
Full accounts made up to 1985-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/06/1973
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

20
2021
change arrow icon0 % *

* during past year

Cash in Bank

£56,410.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
31/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.13M
-
0.00
56.41K
-
2021
20
1.13M
-
0.00
56.41K
-

Employees

2021

Employees

20 Ascended- *

Net Assets(GBP)

1.13M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Zanete Ferguson
Director
14/04/2022 - 01/07/2022
65
Kaleem, Mohammed
Director
23/12/2021 - 17/09/2022
55
Mrs Brenda Dorothy Bergson
Director
01/05/2001 - 22/12/2021
-
Mr Alistair Keith Moffat
Director
23/11/2009 - 22/12/2021
2
Bergson, John Matthew
Director
16/04/2014 - 22/12/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADVANCED PRECISION ENGINEERING LTD

ADVANCED PRECISION ENGINEERING LTD is an(a) Active company incorporated on 18/06/1973 with the registered office located at 40 Heald Street, Liverpool L19 2LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED PRECISION ENGINEERING LTD?

toggle

ADVANCED PRECISION ENGINEERING LTD is currently Active. It was registered on 18/06/1973 .

Where is ADVANCED PRECISION ENGINEERING LTD located?

toggle

ADVANCED PRECISION ENGINEERING LTD is registered at 40 Heald Street, Liverpool L19 2LY.

What does ADVANCED PRECISION ENGINEERING LTD do?

toggle

ADVANCED PRECISION ENGINEERING LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does ADVANCED PRECISION ENGINEERING LTD have?

toggle

ADVANCED PRECISION ENGINEERING LTD had 20 employees in 2021.

What is the latest filing for ADVANCED PRECISION ENGINEERING LTD?

toggle

The latest filing was on 31/10/2023: First Gazette notice for compulsory strike-off.