ASTEC PRECISION LIMITED

Register to unlock more data on OkredoRegister

ASTEC PRECISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03621871

Incorporation date

26/08/1998

Size

Medium

Contacts

Registered address

Registered address

Unit 3, Grizedale, Sandside Road, Ulverston, Cumbria LA12 9EFCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1998)
dot icon04/04/2026
Accounts for a medium company made up to 2025-06-30
dot icon13/11/2025
Director's details changed for Mr Craig Hyslop on 2025-11-12
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon17/03/2025
Accounts for a medium company made up to 2024-06-30
dot icon20/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon20/11/2024
Director's details changed for Mr John Syme Pirrie on 2024-10-29
dot icon30/03/2024
Audited abridged accounts made up to 2023-06-30
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with updates
dot icon21/02/2023
Audited abridged accounts made up to 2022-06-30
dot icon07/02/2023
Director's details changed for Mr John Syme Pirrie on 2018-04-27
dot icon25/01/2023
Confirmation statement made on 2022-12-16 with updates
dot icon18/02/2022
Accounts for a small company made up to 2021-06-30
dot icon21/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon27/05/2021
Director's details changed for Mr John Syme Pirrie on 2021-05-27
dot icon27/05/2021
Director's details changed for Mr Craig Hyslop on 2021-05-27
dot icon27/05/2021
Appointment of Mr Edward James Young as a director on 2021-05-20
dot icon16/03/2021
Accounts for a small company made up to 2020-06-30
dot icon01/02/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon14/09/2020
Registered office address changed from Cross Lane Ulverston Cumbria LA12 9DQ to Unit 3, Grizedale Sandside Road Ulverston Cumbria LA12 9EF on 2020-09-14
dot icon29/01/2020
Accounts for a small company made up to 2019-06-30
dot icon17/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon11/09/2019
Director's details changed for Mr Ian Andrew John Buchan on 2019-09-11
dot icon04/01/2019
Accounts for a small company made up to 2018-06-30
dot icon21/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon19/12/2018
Appointment of Mr Craig Hyslop as a director on 2018-11-29
dot icon08/05/2018
Change of details for a person with significant control
dot icon04/05/2018
Director's details changed for Mr John Syme Pirrie on 2018-05-04
dot icon17/01/2018
Termination of appointment of Peter Graham Smith as a director on 2018-01-12
dot icon16/01/2018
Confirmation statement made on 2017-12-16 with updates
dot icon10/01/2018
Accounts for a small company made up to 2017-06-30
dot icon16/02/2017
Accounts for a small company made up to 2016-06-30
dot icon23/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon03/01/2017
Director's details changed for John Pirie on 2016-12-01
dot icon02/01/2016
Accounts for a small company made up to 2015-06-30
dot icon21/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon14/08/2015
Resolutions
dot icon14/08/2015
Appointment of James Mcnab Pirrie as a director on 2015-07-23
dot icon14/08/2015
Appointment of John Pirie as a director on 2015-07-23
dot icon14/08/2015
Appointment of Mr Brian Anthony Aitken as a director on 2015-07-23
dot icon14/08/2015
Appointment of Mr Ian Andrew John Buchan as a director on 2015-07-23
dot icon30/07/2015
Registration of charge 036218710004, created on 2015-07-23
dot icon27/07/2015
Registration of charge 036218710003, created on 2015-07-23
dot icon18/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/07/2014
Termination of appointment of Helen Daintree as a secretary
dot icon17/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon13/12/2011
Director's details changed for Peter Graham Smith on 2011-12-13
dot icon01/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon19/09/2011
Director's details changed for Peter Graham Smith on 2011-08-26
dot icon07/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/09/2009
Return made up to 26/08/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/10/2008
Registered office changed on 07/10/2008 from bellevue princes street ulverston cumbria LA12 7NB
dot icon08/09/2008
Return made up to 26/08/08; full list of members
dot icon02/09/2008
Secretary appointed helen jane daintree
dot icon28/08/2008
Appointment terminated secretary peter smith
dot icon30/05/2008
Resolutions
dot icon11/03/2008
Gbp ic 4/2\21/12/07\gbp sr 2@1=2\
dot icon26/02/2008
Appointment terminated director james dornan
dot icon30/12/2007
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon22/12/2007
Particulars of mortgage/charge
dot icon10/09/2007
Return made up to 26/08/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/01/2007
£ sr 2@1 17/01/06
dot icon21/12/2006
Return made up to 26/08/06; full list of members
dot icon15/12/2006
Director resigned
dot icon30/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/08/2005
Return made up to 26/08/05; full list of members
dot icon03/09/2004
Return made up to 26/08/04; full list of members
dot icon06/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/08/2003
Return made up to 26/08/03; full list of members
dot icon24/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/09/2002
Return made up to 26/08/02; full list of members
dot icon13/09/2002
Director's particulars changed
dot icon13/09/2002
Secretary's particulars changed;director's particulars changed
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/09/2001
Return made up to 26/08/01; full list of members
dot icon20/06/2001
Declaration of satisfaction of mortgage/charge
dot icon12/09/2000
Ad 24/08/00--------- £ si 3@1
dot icon01/09/2000
Return made up to 26/08/00; full list of members
dot icon21/06/2000
Accounts for a small company made up to 1999-12-31
dot icon07/09/1999
Return made up to 26/08/99; full list of members
dot icon17/05/1999
Ad 26/08/98--------- £ si 1@1=1 £ ic 2/3
dot icon22/01/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon15/12/1998
Registered office changed on 15/12/98 from: 8 daltongate court ulverston cumbria LA12 7UA
dot icon05/11/1998
Particulars of mortgage/charge
dot icon14/09/1998
Director resigned
dot icon14/09/1998
Secretary resigned
dot icon14/09/1998
New secretary appointed;new director appointed
dot icon14/09/1998
New director appointed
dot icon14/09/1998
New director appointed
dot icon26/08/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

43
2021
change arrow icon0 % *

* during past year

Cash in Bank

£894,999.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
3.18M
-
0.00
895.00K
-
2021
43
3.18M
-
0.00
895.00K
-

Employees

2021

Employees

43 Ascended- *

Net Assets(GBP)

3.18M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

895.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyslop, Craig
Director
29/11/2018 - Present
14
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/08/1998 - 26/08/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
26/08/1998 - 26/08/1998
36021
Pirrie, John Syme
Director
23/07/2015 - Present
35
Pirrie, James Mcnab
Director
23/07/2015 - Present
42

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ASTEC PRECISION LIMITED

ASTEC PRECISION LIMITED is an(a) Active company incorporated on 26/08/1998 with the registered office located at Unit 3, Grizedale, Sandside Road, Ulverston, Cumbria LA12 9EF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTEC PRECISION LIMITED?

toggle

ASTEC PRECISION LIMITED is currently Active. It was registered on 26/08/1998 .

Where is ASTEC PRECISION LIMITED located?

toggle

ASTEC PRECISION LIMITED is registered at Unit 3, Grizedale, Sandside Road, Ulverston, Cumbria LA12 9EF.

What does ASTEC PRECISION LIMITED do?

toggle

ASTEC PRECISION LIMITED operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

How many employees does ASTEC PRECISION LIMITED have?

toggle

ASTEC PRECISION LIMITED had 43 employees in 2021.

What is the latest filing for ASTEC PRECISION LIMITED?

toggle

The latest filing was on 04/04/2026: Accounts for a medium company made up to 2025-06-30.