CHASE PRECISION ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CHASE PRECISION ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04216880

Incorporation date

15/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2001)
dot icon11/11/2025
Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-11-11
dot icon04/11/2025
Resolutions
dot icon04/11/2025
Appointment of a voluntary liquidator
dot icon04/11/2025
Statement of affairs
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-30
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-30
dot icon29/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-30
dot icon25/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-30
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-30
dot icon26/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon25/05/2021
Change of details for B & H Limited as a person with significant control on 2021-04-23
dot icon25/05/2021
Cessation of Paul Blake as a person with significant control on 2021-04-23
dot icon29/10/2020
Total exemption full accounts made up to 2019-08-30
dot icon29/05/2020
Previous accounting period shortened from 2019-08-31 to 2019-08-30
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon25/06/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/10/2018
Registration of charge 042168800002, created on 2018-10-15
dot icon11/07/2018
Registration of charge 042168800001, created on 2018-07-05
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon26/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon20/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/07/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/07/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/01/2014
Director's details changed for Mr Paul Blake on 2014-01-07
dot icon13/06/2013
Director's details changed for Mr Paul Blake on 2013-06-13
dot icon12/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/05/2011
Termination of appointment of Marilyn Blake as a director
dot icon05/05/2011
Termination of appointment of Marilyn Blake as a secretary
dot icon21/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon12/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/02/2010
Previous accounting period extended from 2009-05-31 to 2009-08-31
dot icon23/09/2009
Director appointed mr paul blake
dot icon27/07/2009
Director appointed mrs marilyn jane blake
dot icon27/07/2009
Appointment terminated director anthony blake
dot icon09/06/2009
Return made up to 15/05/09; full list of members
dot icon19/08/2008
Return made up to 15/05/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon07/01/2008
Registered office changed on 07/01/08 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF
dot icon10/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon19/06/2007
Return made up to 15/05/07; full list of members
dot icon17/10/2006
New secretary appointed
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Secretary resigned
dot icon09/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon25/05/2006
Return made up to 15/05/06; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon10/06/2005
Return made up to 15/05/05; full list of members
dot icon18/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon26/05/2004
Return made up to 15/05/04; full list of members
dot icon13/02/2004
Registered office changed on 13/02/04 from: 15B somerset house hussar court waterlooville hampshire PO7 7SG
dot icon12/07/2003
Total exemption small company accounts made up to 2003-05-31
dot icon16/05/2003
Return made up to 15/05/03; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon14/05/2002
Return made up to 15/05/02; full list of members
dot icon07/06/2001
New director appointed
dot icon07/06/2001
New secretary appointed;new director appointed
dot icon07/06/2001
Registered office changed on 07/06/01 from: 15B somerset house hussar court waterlooville hampshire PO7 7SG
dot icon17/05/2001
Secretary resigned
dot icon17/05/2001
Director resigned
dot icon15/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon+0.35 % *

* during past year

Cash in Bank

£14,531.00

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
37.75K
-
0.00
14.48K
-
2022
6
146.74K
-
0.00
14.53K
-
2022
6
146.74K
-
0.00
14.53K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

146.74K £Ascended288.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.53K £Ascended0.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blake, Paul
Director
27/07/2009 - Present
28
BRIGHTON SECRETARY LIMITED
Nominee Secretary
15/05/2001 - 17/05/2001
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
15/05/2001 - 17/05/2001
9606
Blake, Anthony
Director
20/05/2001 - 22/07/2009
1
Blake, Marilyn Jane
Director
27/07/2009 - 29/04/2011
1

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHASE PRECISION ENGINEERING LIMITED

CHASE PRECISION ENGINEERING LIMITED is an(a) Liquidation company incorporated on 15/05/2001 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE PRECISION ENGINEERING LIMITED?

toggle

CHASE PRECISION ENGINEERING LIMITED is currently Liquidation. It was registered on 15/05/2001 .

Where is CHASE PRECISION ENGINEERING LIMITED located?

toggle

CHASE PRECISION ENGINEERING LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does CHASE PRECISION ENGINEERING LIMITED do?

toggle

CHASE PRECISION ENGINEERING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does CHASE PRECISION ENGINEERING LIMITED have?

toggle

CHASE PRECISION ENGINEERING LIMITED had 6 employees in 2022.

What is the latest filing for CHASE PRECISION ENGINEERING LIMITED?

toggle

The latest filing was on 11/11/2025: Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-11-11.