C & H PRECISION FINISHERS LIMITED

Register to unlock more data on OkredoRegister

C & H PRECISION FINISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02905047

Incorporation date

04/03/1994

Size

Small

Contacts

Registered address

Registered address

8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley LE10 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1994)
dot icon16/04/2026
Amended accounts for a small company made up to 2025-05-31
dot icon13/01/2026
Accounts for a small company made up to 2025-05-31
dot icon05/06/2025
Registration of charge 029050470011, created on 2025-05-30
dot icon15/05/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon22/01/2025
Accounts for a small company made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon14/05/2024
Registration of charge 029050470010, created on 2024-05-03
dot icon19/10/2023
Accounts for a small company made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon17/10/2022
Accounts for a small company made up to 2022-05-31
dot icon23/05/2022
Full accounts made up to 2021-05-31
dot icon11/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon17/11/2021
Full accounts made up to 2020-05-31
dot icon01/06/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon25/02/2021
Appointment of Mr Thomas James Gardner as a director on 2021-02-25
dot icon25/02/2021
Termination of appointment of Edward John Riley as a director on 2021-02-25
dot icon22/01/2021
Registered office address changed from Unit 1 Finch Way Hemdale Business Park Nuneaton CV11 6GL United Kingdom to 8 Alan Bray Close Dodwells Bridge Industrial Estate Hinckley LE10 3BP on 2021-01-22
dot icon07/07/2020
Appointment of Mr Richard Mark Bower as a director on 2020-07-07
dot icon07/07/2020
Termination of appointment of Mark Stephen Johnson as a director on 2020-07-01
dot icon02/06/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon03/03/2020
Accounts for a small company made up to 2019-05-31
dot icon09/07/2019
Second filing of Confirmation Statement dated 04/03/2017
dot icon05/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon20/02/2019
Accounts for a small company made up to 2018-05-31
dot icon07/08/2018
Registered office address changed from Precision House Derby Road Industrial Estate Derby Road Sandiacre Nottingham NG10 5HU to Unit 1 Finch Way Hemdale Business Park Nuneaton CV11 6GL on 2018-08-07
dot icon27/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon07/03/2018
Accounts for a small company made up to 2017-05-31
dot icon13/06/2017
Registration of charge 029050470009, created on 2017-06-09
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with no updates
dot icon09/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon23/11/2016
Appointment of Mr Edward John Riley as a director on 2016-11-23
dot icon17/11/2016
Full accounts made up to 2016-05-31
dot icon16/06/2016
Resolutions
dot icon16/06/2016
Termination of appointment of Stephen Michael King as a secretary on 2016-05-27
dot icon16/06/2016
Termination of appointment of Stephen Michael King as a director on 2016-05-27
dot icon02/06/2016
Registration of charge 029050470008, created on 2016-05-27
dot icon31/05/2016
Satisfaction of charge 2 in full
dot icon31/05/2016
Satisfaction of charge 3 in full
dot icon31/05/2016
Satisfaction of charge 6 in full
dot icon31/05/2016
Satisfaction of charge 4 in full
dot icon31/05/2016
Satisfaction of charge 5 in full
dot icon22/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon26/11/2015
Full accounts made up to 2015-05-31
dot icon30/04/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon09/03/2015
Full accounts made up to 2014-05-31
dot icon15/09/2014
Director's details changed for Mr Mark Stephen Johnson on 2014-09-15
dot icon15/09/2014
Director's details changed for Mr Mark Stephen Johnson on 2014-09-15
dot icon14/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon14/03/2014
Secretary's details changed for Mr Stephen Michael King on 2013-09-14
dot icon14/03/2014
Director's details changed for Mr Stephen Michael King on 2013-09-14
dot icon25/02/2014
Full accounts made up to 2013-05-31
dot icon12/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon12/03/2013
Appointment of Mr Jack Thomas Oldershaw as a director
dot icon05/03/2013
Full accounts made up to 2012-05-31
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon20/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon02/03/2012
Full accounts made up to 2011-05-31
dot icon13/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon22/02/2011
Full accounts made up to 2010-05-31
dot icon08/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon26/02/2010
Full accounts made up to 2009-05-31
dot icon22/04/2009
Return made up to 04/03/09; full list of members
dot icon27/03/2009
Full accounts made up to 2008-05-31
dot icon07/04/2008
Appointment terminated director steven lawrence
dot icon04/04/2008
Return made up to 04/03/08; full list of members
dot icon03/04/2008
Director and secretary's change of particulars / stephen king / 12/10/2007
dot icon01/04/2008
Full accounts made up to 2007-05-31
dot icon21/08/2007
Miscellaneous
dot icon19/06/2007
Director's particulars changed
dot icon14/04/2007
Return made up to 04/03/07; full list of members
dot icon05/04/2007
Full accounts made up to 2006-05-31
dot icon02/10/2006
Director resigned
dot icon02/10/2006
New director appointed
dot icon07/04/2006
Return made up to 04/03/06; full list of members
dot icon14/03/2006
Full accounts made up to 2005-05-31
dot icon21/04/2005
New director appointed
dot icon05/04/2005
Return made up to 04/03/05; full list of members
dot icon09/12/2004
Full accounts made up to 2004-05-31
dot icon30/10/2004
Director resigned
dot icon26/06/2004
Particulars of mortgage/charge
dot icon26/06/2004
Particulars of mortgage/charge
dot icon08/06/2004
New director appointed
dot icon08/06/2004
Resolutions
dot icon05/06/2004
Particulars of mortgage/charge
dot icon04/06/2004
Particulars of mortgage/charge
dot icon07/04/2004
Return made up to 04/03/04; full list of members
dot icon01/04/2004
Full accounts made up to 2003-05-31
dot icon20/05/2003
Full accounts made up to 2002-08-31
dot icon04/04/2003
Return made up to 04/03/03; full list of members
dot icon17/03/2003
Accounting reference date shortened from 31/08/03 to 31/05/03
dot icon11/09/2002
Secretary resigned
dot icon11/09/2002
New secretary appointed;new director appointed
dot icon09/07/2002
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
New secretary appointed
dot icon09/07/2002
Registered office changed on 09/07/02 from: chatteris business park honeysome lane chatteris cambridgeshire PE16 6QY
dot icon29/06/2002
Director resigned
dot icon29/06/2002
Secretary resigned
dot icon09/05/2002
Full accounts made up to 2001-08-31
dot icon14/03/2002
Return made up to 04/03/02; full list of members
dot icon07/09/2001
Registered office changed on 07/09/01 from: chatteris engineering works chatteris cambridgeshire PE16 6SA
dot icon03/07/2001
Full accounts made up to 2000-08-31
dot icon09/03/2001
Return made up to 04/03/01; full list of members
dot icon03/07/2000
Full accounts made up to 1999-08-31
dot icon24/03/2000
Return made up to 04/03/00; full list of members
dot icon17/03/2000
Director resigned
dot icon05/07/1999
Full accounts made up to 1998-08-31
dot icon16/03/1999
Return made up to 04/03/99; full list of members
dot icon21/12/1998
New director appointed
dot icon08/10/1998
Director resigned
dot icon08/10/1998
Auditor's resignation
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon11/05/1998
Director resigned
dot icon12/03/1998
Return made up to 04/03/98; full list of members
dot icon04/07/1997
Full accounts made up to 1996-08-31
dot icon11/03/1997
Return made up to 04/03/97; full list of members
dot icon12/03/1996
Return made up to 04/03/96; full list of members
dot icon09/01/1996
Full accounts made up to 1995-08-31
dot icon29/11/1995
Particulars of mortgage/charge
dot icon21/03/1995
Return made up to 04/03/95; full list of members
dot icon07/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Director resigned
dot icon10/06/1994
New director appointed
dot icon10/06/1994
New director appointed
dot icon10/06/1994
New director appointed
dot icon10/06/1994
Secretary resigned;new secretary appointed
dot icon10/06/1994
Accounting reference date notified as 31/08
dot icon10/06/1994
Registered office changed on 10/06/94 from: unit bb precision house derby road sandiacre nottingham NG10 5HU
dot icon31/05/1994
Memorandum and Articles of Association
dot icon23/05/1994
Certificate of change of name
dot icon19/05/1994
Director resigned;new director appointed
dot icon19/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon19/05/1994
Registered office changed on 19/05/94 from: 1 mitchell lane bristol BS1 6BU
dot icon04/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riley, Edward John
Director
22/11/2016 - 24/02/2021
34
INSTANT COMPANIES LIMITED
Nominee Director
03/03/1994 - 17/04/1994
43699
Gardner, Thomas James
Director
25/02/2021 - Present
9
Bower, Richard Mark
Director
07/07/2020 - Present
16
Childs, Christopher William
Director
01/06/1994 - 29/09/1998
9

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & H PRECISION FINISHERS LIMITED

C & H PRECISION FINISHERS LIMITED is an(a) Active company incorporated on 04/03/1994 with the registered office located at 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley LE10 3BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & H PRECISION FINISHERS LIMITED?

toggle

C & H PRECISION FINISHERS LIMITED is currently Active. It was registered on 04/03/1994 .

Where is C & H PRECISION FINISHERS LIMITED located?

toggle

C & H PRECISION FINISHERS LIMITED is registered at 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley LE10 3BP.

What does C & H PRECISION FINISHERS LIMITED do?

toggle

C & H PRECISION FINISHERS LIMITED operates in the Manufacture of engines and turbines except aircraft vehicle and cycle engines (28.11 - SIC 2007) sector.

What is the latest filing for C & H PRECISION FINISHERS LIMITED?

toggle

The latest filing was on 16/04/2026: Amended accounts for a small company made up to 2025-05-31.