COLUMBIA PRECISION LIMITED

Register to unlock more data on OkredoRegister

COLUMBIA PRECISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01621737

Incorporation date

12/03/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

140 Cheston Road, Aston, Birmingham B7 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1982)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon16/01/2025
Satisfaction of charge 016217370007 in full
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon12/05/2023
Termination of appointment of Edward Charles Yarnall as a director on 2023-03-31
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon10/10/2022
Appointment of Mrs Helen Holmes as a director on 2022-05-28
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon29/06/2021
Satisfaction of charge 5 in full
dot icon11/06/2021
Registration of charge 016217370007, created on 2021-06-07
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon11/07/2019
Satisfaction of charge 4 in full
dot icon11/07/2019
Satisfaction of charge 6 in full
dot icon22/12/2018
Full accounts made up to 2018-03-31
dot icon12/11/2018
Satisfaction of charge 3 in full
dot icon24/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon04/01/2017
Termination of appointment of Julie Nicole Holmes as a director on 2016-12-22
dot icon03/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon09/02/2016
Accounts for a medium company made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon22/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon20/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon14/11/2013
Accounts for a medium company made up to 2013-03-31
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon29/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon25/05/2012
Appointment of Andrew Terance Killion as a director
dot icon25/05/2012
Appointment of Edward Charles Yarnall as a director
dot icon25/05/2012
Appointment of Julie Nicole Holmes as a director
dot icon21/02/2012
Termination of appointment of Gerald Evans as a director
dot icon23/01/2012
Accounts for a small company made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon26/10/2011
Secretary's details changed for Andrew Killion on 2011-10-22
dot icon26/10/2011
Director's details changed for Mr Neil Eric Holmes on 2011-10-22
dot icon26/10/2011
Director's details changed for Mr Gerald David Evans on 2011-10-22
dot icon31/01/2011
Accounts for a small company made up to 2010-03-31
dot icon25/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon19/01/2010
Accounts for a small company made up to 2009-03-31
dot icon02/12/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Gerald David Evans on 2009-12-01
dot icon02/12/2009
Director's details changed for Mr Neil Eric Holmes on 2009-12-01
dot icon26/02/2009
Accounts for a small company made up to 2008-03-31
dot icon08/12/2008
Return made up to 22/10/08; full list of members
dot icon15/01/2008
Accounts for a small company made up to 2007-03-31
dot icon27/11/2007
Return made up to 22/10/07; no change of members
dot icon20/11/2006
Accounts for a small company made up to 2006-03-31
dot icon20/11/2006
Return made up to 22/10/06; full list of members
dot icon19/01/2006
Accounts for a small company made up to 2005-03-31
dot icon14/11/2005
Return made up to 22/10/05; full list of members
dot icon08/11/2004
Return made up to 22/10/04; full list of members
dot icon27/10/2004
Accounts for a medium company made up to 2004-03-31
dot icon10/11/2003
Registered office changed on 10/11/03 from: 125 cheston road aston birmingham B7 5EA
dot icon10/11/2003
Return made up to 22/10/03; full list of members
dot icon10/11/2003
Accounts for a medium company made up to 2003-03-31
dot icon30/10/2002
Return made up to 22/10/02; full list of members
dot icon26/10/2002
Accounts for a small company made up to 2002-03-31
dot icon14/11/2001
Return made up to 22/10/01; full list of members
dot icon12/09/2001
Accounts for a small company made up to 2001-03-31
dot icon26/05/2001
Declaration of satisfaction of mortgage/charge
dot icon11/05/2001
Particulars of mortgage/charge
dot icon08/05/2001
Particulars of mortgage/charge
dot icon08/05/2001
Particulars of mortgage/charge
dot icon07/04/2001
Particulars of mortgage/charge
dot icon01/12/2000
Return made up to 22/10/00; full list of members
dot icon01/08/2000
Accounts for a small company made up to 2000-03-31
dot icon09/11/1999
Return made up to 22/10/99; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1999-03-31
dot icon07/12/1998
Accounts for a small company made up to 1998-03-31
dot icon24/11/1998
Return made up to 22/10/98; no change of members
dot icon20/11/1997
Return made up to 22/10/97; no change of members
dot icon02/10/1997
Accounts for a small company made up to 1997-03-31
dot icon04/11/1996
Return made up to 22/10/96; full list of members
dot icon23/09/1996
Accounts for a small company made up to 1996-03-31
dot icon18/02/1996
Registered office changed on 18/02/96 from: 101,bracebridge street, aston, birmingham, B6 4PD
dot icon28/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Return made up to 22/10/95; no change of members
dot icon25/07/1995
Secretary resigned;new secretary appointed
dot icon19/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 22/10/94; no change of members
dot icon12/07/1994
Accounts for a small company made up to 1994-03-31
dot icon25/10/1993
Return made up to 22/10/93; full list of members
dot icon28/09/1993
Accounts for a small company made up to 1993-03-31
dot icon04/01/1993
Accounts for a small company made up to 1992-03-31
dot icon10/11/1992
Return made up to 22/10/92; no change of members
dot icon31/01/1992
Accounts for a small company made up to 1991-03-31
dot icon24/01/1992
Return made up to 22/10/91; no change of members
dot icon10/05/1991
Declaration of satisfaction of mortgage/charge
dot icon12/11/1990
Accounts for a small company made up to 1990-03-31
dot icon12/11/1990
Return made up to 22/10/90; full list of members
dot icon06/06/1990
Ad 31/03/90--------- £ si 10000@1=10000 £ ic 6/10006
dot icon06/06/1990
Resolutions
dot icon17/11/1989
Accounts for a small company made up to 1989-03-31
dot icon17/11/1989
Return made up to 20/10/89; full list of members
dot icon18/09/1989
Return made up to 22/12/88; full list of members
dot icon18/09/1989
Accounts for a small company made up to 1988-03-31
dot icon18/09/1989
Registered office changed on 18/09/89 from: unit 20 green lane ind estate second avenue green lane bordesley green birmingham
dot icon11/08/1989
First gazette
dot icon23/01/1988
Accounts for a small company made up to 1987-03-31
dot icon23/01/1988
Return made up to 18/11/87; full list of members
dot icon14/02/1987
Accounts for a small company made up to 1986-03-31
dot icon19/01/1987
Return made up to 05/12/86; full list of members
dot icon12/03/1982
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
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
37
5.36M
-
0.00
773.47K
-
2022
35
5.12M
-
0.00
551.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Killion, Andrew Terance
Director
02/04/2012 - Present
3
Holmes, Helen
Director
28/05/2022 - Present
2
Yarnall, Edward Charles
Director
02/04/2012 - 31/03/2023
3

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 COLUMBIA PRECISION LIMITED

COLUMBIA PRECISION LIMITED is an(a) Active company incorporated on 12/03/1982 with the registered office located at 140 Cheston Road, Aston, Birmingham B7 5EH. There are currently 2 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 COLUMBIA PRECISION LIMITED?

toggle

COLUMBIA PRECISION LIMITED is currently Active. It was registered on 12/03/1982 .

Where is COLUMBIA PRECISION LIMITED located?

toggle

COLUMBIA PRECISION LIMITED is registered at 140 Cheston Road, Aston, Birmingham B7 5EH.

What does COLUMBIA PRECISION LIMITED do?

toggle

COLUMBIA PRECISION LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for COLUMBIA PRECISION LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.