ANKUR PRECISION ENGINEERING LTD

Register to unlock more data on OkredoRegister

ANKUR PRECISION ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03624475

Incorporation date

01/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Riverdale, Old Mill Lane, Uxbridge UB8 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1998)
dot icon22/11/2025
Compulsory strike-off action has been discontinued
dot icon19/11/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon09/01/2025
Micro company accounts made up to 2024-09-30
dot icon20/11/2024
Compulsory strike-off action has been discontinued
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon15/11/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon12/03/2024
Micro company accounts made up to 2023-09-30
dot icon03/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon23/05/2023
Micro company accounts made up to 2022-09-30
dot icon22/11/2022
Registration of charge 036244750004, created on 2022-11-15
dot icon01/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon11/08/2022
Registered office address changed from 53 Westbury Avenue Southall Middlesex UB1 2UY to Riverdale Old Mill Lane Uxbridge UB8 2JH on 2022-08-11
dot icon08/08/2022
Registered office address changed from Riverdale, Old Mill Lane Cowley Uxbridge Hillingdon UB8 2JH to 53 Westbury Avenue Southall Middlesex UB1 2UY on 2022-08-08
dot icon04/08/2022
Termination of appointment of Ankur Sharma as a director on 2022-08-04
dot icon09/06/2022
Micro company accounts made up to 2021-09-30
dot icon20/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon23/06/2021
Micro company accounts made up to 2020-09-30
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon25/06/2020
Micro company accounts made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon09/12/2018
Micro company accounts made up to 2018-09-30
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon04/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon17/11/2016
All of the property or undertaking has been released from charge 2
dot icon15/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon06/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon01/10/2015
Total exemption small company accounts made up to 2015-09-30
dot icon04/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon04/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon09/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon09/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/09/2009
Return made up to 01/09/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/09/2008
Return made up to 01/09/08; full list of members
dot icon05/09/2008
Secretary's change of particulars / anju sharma / 05/09/2008
dot icon05/09/2008
Director's change of particulars / praveen sharma / 05/09/2008
dot icon05/09/2008
Director's change of particulars / ankur sharma / 05/09/2008
dot icon02/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/11/2007
Particulars of mortgage/charge
dot icon20/11/2007
Registered office changed on 20/11/07 from: 61 westbury avenue southall middlesex UB1 2UY
dot icon03/09/2007
Return made up to 01/09/07; full list of members
dot icon10/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon07/09/2006
Return made up to 01/09/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/10/2005
Return made up to 01/09/05; full list of members
dot icon19/07/2005
Amended accounts made up to 2004-09-30
dot icon15/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon31/08/2004
Return made up to 01/09/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/04/2004
Registered office changed on 01/04/04 from: 111 imperial drive north harrow middlesex HA2 7HW
dot icon02/09/2003
Return made up to 01/09/03; full list of members
dot icon05/08/2003
Partial exemption accounts made up to 2002-09-30
dot icon30/01/2003
Particulars of mortgage/charge
dot icon11/10/2002
Return made up to 01/09/02; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/08/2002
Registered office changed on 02/08/02 from: suite 4 410-420 rayners lane pinner middlesex HA5 5DY
dot icon17/10/2001
Total exemption small company accounts made up to 2000-09-30
dot icon28/09/2001
Return made up to 01/09/01; full list of members
dot icon24/09/2001
New director appointed
dot icon08/02/2001
Particulars of mortgage/charge
dot icon11/09/2000
Return made up to 01/09/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-09-30
dot icon17/09/1999
Return made up to 01/09/99; full list of members
dot icon18/09/1998
Ad 07/09/98--------- £ si 99@1=99 £ ic 1/100
dot icon18/09/1998
Registered office changed on 18/09/98 from: 410-420 rayners lane pinner middlesex HA5 5DY
dot icon18/09/1998
New secretary appointed
dot icon18/09/1998
New director appointed
dot icon07/09/1998
Director resigned
dot icon07/09/1998
Secretary resigned
dot icon01/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
188.51K
-
0.00
-
-
2022
2
187.52K
-
58.73K
-
-
2023
2
240.58K
-
67.82K
-
-
2023
2
240.58K
-
67.82K
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

240.58K £Ascended28.30 % *

Total Assets(GBP)

-

Turnover(GBP)

67.82K £Ascended15.48 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Ankur
Director
07/09/1998 - 04/08/2022
7
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/09/1998 - 01/09/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
01/09/1998 - 01/09/1998
12878
Mr. Praveen Kumar Sharma
Director
01/10/2000 - Present
2
Sharma, Anju
Secretary
07/09/1998 - Present
-

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

3,502
EQUINES4ALL LTDOffice 1 Enterprise House, 17 Perry Road, Harlow CM18 7PN
Active

Category:

Raising of horses and other equines

Comp. code:

12664858

Reg. date:

12/06/2020

Turnover:

-

No. of employees:

1
ADF FARMS LTDHoneychild Manor Farm, St. Mary In The Marsh, Romney Marsh TN29 0DB
Active

Category:

Mixed farming

Comp. code:

13242889

Reg. date:

03/03/2021

Turnover:

-

No. of employees:

1
BEAUTIFUL WALES LIMITEDCeilwart Ganol Farm, Llanaber, Barmouth, Gwynedd LL42 1YS
Active

Category:

Raising of sheep and goats

Comp. code:

07018618

Reg. date:

15/09/2009

Turnover:

-

No. of employees:

2
C & E MANDALE LTDGarbutt Farm Barn, Cold Kirby, Thirsk, North Yorkshire YO7 2HJ
Active

Category:

Mixed farming

Comp. code:

12387804

Reg. date:

06/01/2020

Turnover:

-

No. of employees:

2
CLASSIC TRACTOR SERVICES LTDSunnyside, Crossroads, Keith, Banffshire AB55 6LR
Active

Category:

Support activities for crop production

Comp. code:

SC498839

Reg. date:

25/02/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ANKUR PRECISION ENGINEERING LTD

ANKUR PRECISION ENGINEERING LTD is an(a) Active company incorporated on 01/09/1998 with the registered office located at Riverdale, Old Mill Lane, Uxbridge UB8 2JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANKUR PRECISION ENGINEERING LTD?

toggle

ANKUR PRECISION ENGINEERING LTD is currently Active. It was registered on 01/09/1998 .

Where is ANKUR PRECISION ENGINEERING LTD located?

toggle

ANKUR PRECISION ENGINEERING LTD is registered at Riverdale, Old Mill Lane, Uxbridge UB8 2JH.

What does ANKUR PRECISION ENGINEERING LTD do?

toggle

ANKUR PRECISION ENGINEERING LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ANKUR PRECISION ENGINEERING LTD have?

toggle

ANKUR PRECISION ENGINEERING LTD had 2 employees in 2023.

What is the latest filing for ANKUR PRECISION ENGINEERING LTD?

toggle

The latest filing was on 22/11/2025: Compulsory strike-off action has been discontinued.