AUTOMATIC PRECISION TURNING (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

AUTOMATIC PRECISION TURNING (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00976903

Incorporation date

13/04/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rawdon House, Rawdon Terrace, Ashby De La Zouch, Leics LE65 2GNCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1986)
dot icon17/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/08/2022
Director's details changed for Nicholas Andrew Baller on 2022-08-04
dot icon04/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon02/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon30/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon11/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/08/2017
Amended total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Director's details changed for Angela Michelle Whitmore on 2017-07-18
dot icon18/07/2017
Director's details changed for Angela Michelle Whitmore on 2017-07-18
dot icon18/07/2017
Director's details changed for Nicholas Andrew Baller on 2017-07-18
dot icon18/07/2017
Director's details changed for Sheila Margaret Bailey on 2017-07-18
dot icon18/07/2017
Director's details changed for Mr David John Bailey on 2017-07-18
dot icon18/07/2017
Secretary's details changed for Angela Michelle Whitmore on 2017-07-18
dot icon18/07/2017
Change of details for Mrs Angela Michelle Whitmore as a person with significant control on 2017-07-18
dot icon18/07/2017
Change of details for Mr David John Bailey as a person with significant control on 2017-07-18
dot icon18/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon08/06/2017
Micro company accounts made up to 2017-03-31
dot icon31/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/10/2011
Director's details changed for Nicholas Andrew Baller on 2011-08-01
dot icon04/10/2011
Director's details changed for Sheila Margaret Bailey on 2011-08-01
dot icon04/10/2011
Director's details changed for Mr David John Bailey on 2011-08-01
dot icon04/10/2011
Director's details changed for Angela Michelle Whitmore on 2011-08-01
dot icon01/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon23/06/2011
Termination of appointment of Barry Debenham as a director
dot icon08/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Secretary's details changed for Angela Michelle Whitmore on 2010-03-30
dot icon09/04/2010
Director's details changed for Angela Michelle Whitmore on 2010-03-30
dot icon30/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2009
Return made up to 17/07/09; no change of members
dot icon08/05/2009
Director appointed nicholas andrew baller
dot icon25/07/2008
Return made up to 17/07/08; no change of members
dot icon24/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/08/2007
Return made up to 17/07/07; full list of members
dot icon28/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/08/2006
Return made up to 17/07/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/05/2006
New director appointed
dot icon18/08/2005
Return made up to 17/07/05; full list of members
dot icon24/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/08/2004
Return made up to 17/07/04; full list of members
dot icon17/09/2003
Accounts for a small company made up to 2003-03-31
dot icon10/08/2003
Return made up to 17/07/03; full list of members
dot icon13/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Return made up to 17/07/02; full list of members
dot icon19/06/2002
Accounts for a small company made up to 2002-03-31
dot icon16/10/2001
Director resigned
dot icon05/09/2001
Accounts for a small company made up to 2001-03-31
dot icon24/07/2001
Return made up to 17/07/01; full list of members
dot icon24/07/2000
Return made up to 17/07/00; full list of members
dot icon05/07/2000
Accounts for a small company made up to 2000-03-31
dot icon08/08/1999
Accounts for a small company made up to 1999-03-31
dot icon19/07/1999
Return made up to 17/07/99; no change of members
dot icon30/06/1999
New director appointed
dot icon10/11/1998
New secretary appointed
dot icon10/11/1998
Secretary resigned;director resigned
dot icon22/09/1998
Accounts for a small company made up to 1998-03-31
dot icon12/08/1998
Particulars of mortgage/charge
dot icon28/07/1998
Return made up to 17/07/98; full list of members
dot icon01/08/1997
Accounts for a small company made up to 1997-03-31
dot icon01/08/1997
Return made up to 17/07/97; no change of members
dot icon09/08/1996
Accounts for a small company made up to 1996-03-31
dot icon30/07/1996
Return made up to 17/07/96; no change of members
dot icon17/04/1996
New director appointed
dot icon01/08/1995
Return made up to 17/07/95; full list of members
dot icon25/07/1995
Accounts for a small company made up to 1995-03-31
dot icon08/08/1994
Return made up to 17/07/94; no change of members
dot icon28/07/1994
Accounts for a small company made up to 1994-03-31
dot icon21/07/1993
Return made up to 17/07/93; no change of members
dot icon18/06/1993
Accounts for a small company made up to 1993-03-31
dot icon28/07/1992
Return made up to 17/07/92; full list of members
dot icon24/06/1992
Accounts for a small company made up to 1992-03-31
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Return made up to 17/07/91; full list of members
dot icon22/07/1991
Accounts for a small company made up to 1991-03-31
dot icon24/12/1990
Particulars of mortgage/charge
dot icon02/08/1990
Accounts for a small company made up to 1990-03-31
dot icon02/08/1990
Return made up to 17/07/90; full list of members
dot icon05/01/1990
Particulars of mortgage/charge
dot icon31/07/1989
Return made up to 23/06/89; full list of members
dot icon31/07/1989
Accounts for a small company made up to 1989-03-31
dot icon04/07/1988
Accounts for a small company made up to 1988-03-31
dot icon04/07/1988
Return made up to 16/06/88; full list of members
dot icon05/01/1988
Particulars of mortgage/charge
dot icon01/10/1987
Accounts for a small company made up to 1987-03-31
dot icon14/08/1987
Return made up to 17/07/87; full list of members
dot icon15/05/1987
Particulars of mortgage/charge
dot icon19/08/1986
Accounts for a small company made up to 1986-03-31
dot icon19/08/1986
Return made up to 23/06/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

24
2023
change arrow icon-38.54 % *

* during past year

Cash in Bank

£58,327.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
393.62K
-
0.00
223.56K
-
2022
22
498.50K
-
0.00
94.91K
-
2023
24
425.28K
-
0.00
58.33K
-
2023
24
425.28K
-
0.00
58.33K
-

Employees

2023

Employees

24 Ascended9 % *

Net Assets(GBP)

425.28K £Descended-14.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.33K £Descended-38.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baller, Nicholas Andrew
Director
06/04/2009 - Present
1
Whitmore, Angela Michelle
Director
06/04/1996 - Present
2

Persons with Significant Control

2
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 AUTOMATIC PRECISION TURNING (LEICESTER) LIMITED

AUTOMATIC PRECISION TURNING (LEICESTER) LIMITED is an(a) Active company incorporated on 13/04/1970 with the registered office located at Rawdon House, Rawdon Terrace, Ashby De La Zouch, Leics LE65 2GN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATIC PRECISION TURNING (LEICESTER) LIMITED?

toggle

AUTOMATIC PRECISION TURNING (LEICESTER) LIMITED is currently Active. It was registered on 13/04/1970 .

Where is AUTOMATIC PRECISION TURNING (LEICESTER) LIMITED located?

toggle

AUTOMATIC PRECISION TURNING (LEICESTER) LIMITED is registered at Rawdon House, Rawdon Terrace, Ashby De La Zouch, Leics LE65 2GN.

What does AUTOMATIC PRECISION TURNING (LEICESTER) LIMITED do?

toggle

AUTOMATIC PRECISION TURNING (LEICESTER) LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does AUTOMATIC PRECISION TURNING (LEICESTER) LIMITED have?

toggle

AUTOMATIC PRECISION TURNING (LEICESTER) LIMITED had 24 employees in 2023.

What is the latest filing for AUTOMATIC PRECISION TURNING (LEICESTER) LIMITED?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2025-03-31.