CONTEC PRECISION ENGINEERING LTD

Register to unlock more data on OkredoRegister

CONTEC PRECISION ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10210003

Incorporation date

01/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor Suite, 207 Regent Street, London W1B 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2016)
dot icon18/12/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon18/11/2025
Compulsory strike-off action has been discontinued
dot icon16/11/2025
Micro company accounts made up to 2024-06-30
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon24/07/2024
Compulsory strike-off action has been discontinued
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon22/07/2024
Confirmation statement made on 2024-05-05 with updates
dot icon21/06/2024
Registered office address changed from , Unit 5 W&G Estate Faringdon Road, East Challow, OX12 9TF, England to 3rd Floor Suite 207 Regent Street London W1B 3HH on 2024-06-21
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon30/12/2023
Compulsory strike-off action has been discontinued
dot icon27/12/2023
Micro company accounts made up to 2022-06-30
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon21/06/2023
Confirmation statement made on 2023-05-05 with updates
dot icon23/05/2023
Notification of Skywalker Hi-Tec Ltd as a person with significant control on 2021-05-01
dot icon23/05/2023
Cessation of Zlatko Andrejic as a person with significant control on 2021-05-01
dot icon22/06/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon11/04/2022
Termination of appointment of Janet Ocampo Paluyo as a director on 2022-04-11
dot icon13/09/2021
Appointment of Janet Ocampo Paluyo as a director on 2021-09-12
dot icon07/09/2021
Micro company accounts made up to 2021-06-30
dot icon22/07/2021
Termination of appointment of Janet Ocampo Paluyo as a director on 2021-07-22
dot icon22/07/2021
Termination of appointment of Chi Ming Leonard Chan as a director on 2021-07-22
dot icon22/07/2021
Termination of appointment of Kevin Norris as a director on 2021-07-21
dot icon15/07/2021
Appointment of Ms Janet Ocampo Paluyo as a director on 2021-07-15
dot icon07/05/2021
Notification of Zlatko Andrejic as a person with significant control on 2021-05-01
dot icon07/05/2021
Cessation of Kevin Norris as a person with significant control on 2021-05-07
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon26/04/2021
Appointment of Mr Zlatko Andrejic as a director on 2021-04-22
dot icon22/04/2021
Appointment of Mr Chi Ming Leonard Chan as a director on 2021-04-22
dot icon30/12/2020
Termination of appointment of Matthew James Lewis as a director on 2020-12-28
dot icon27/11/2020
Micro company accounts made up to 2020-06-30
dot icon06/11/2020
Appointment of Mr Matthew James Lewis as a director on 2020-10-23
dot icon29/08/2020
Notification of Kevin Norris as a person with significant control on 2020-08-24
dot icon29/08/2020
Confirmation statement made on 2020-08-26 with updates
dot icon24/08/2020
Cessation of Sara Dearlove as a person with significant control on 2020-08-24
dot icon24/08/2020
Termination of appointment of Sara Louise Dearlove as a director on 2020-08-24
dot icon24/08/2020
Appointment of Mr Kevin Norris as a director on 2020-08-24
dot icon11/06/2020
Resolutions
dot icon14/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon03/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon07/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon22/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon23/02/2019
Termination of appointment of Jodan William Bullock as a director on 2019-02-20
dot icon09/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon27/11/2018
Cessation of Jodan William Bullock as a person with significant control on 2018-11-26
dot icon27/11/2018
Notification of Sara Dearlove as a person with significant control on 2018-11-26
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon26/11/2018
Director's details changed for Sarah Louise Dearlove on 2018-11-26
dot icon22/11/2018
Appointment of Sarah Louise Dearlove as a director on 2018-11-14
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon05/10/2018
Termination of appointment of Lewis Leslie Wolckenhaar as a director on 2018-10-03
dot icon05/10/2018
Cessation of Lewis Leslie Wolckenhaar as a person with significant control on 2018-10-03
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon15/06/2018
Notification of Jodan William Bullock as a person with significant control on 2018-06-15
dot icon15/06/2018
Change of details for Mr Lewis Leslie Wolckenhaar as a person with significant control on 2018-06-15
dot icon15/06/2018
Appointment of Jodan William Bullock as a director on 2018-06-14
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon26/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon20/06/2017
Director's details changed for Mr Lewis Leslie Wolckenhaar on 2017-06-20
dot icon20/06/2017
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 3rd Floor Suite 207 Regent Street London W1B 3HH on 2017-06-20
dot icon14/06/2017
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 3rd Floor Suite 207 Regent Street London W1B 3HH on 2017-06-14
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon01/06/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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
2
31.85K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrejic, Zlatko
Director
22/04/2021 - Present
11
Norris, Kevin
Director
24/08/2020 - 21/07/2021
3
Wolckenhaar, Lewis Leslie
Director
01/06/2016 - 03/10/2018
2
Bullock, Jodan William
Director
14/06/2018 - 20/02/2019
-
Lewis, Matthew James
Director
23/10/2020 - 28/12/2020
5

Persons with Significant Control

7
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 CONTEC PRECISION ENGINEERING LTD

CONTEC PRECISION ENGINEERING LTD is an(a) Active company incorporated on 01/06/2016 with the registered office located at 3rd Floor Suite, 207 Regent Street, London W1B 3HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTEC PRECISION ENGINEERING LTD?

toggle

CONTEC PRECISION ENGINEERING LTD is currently Active. It was registered on 01/06/2016 .

Where is CONTEC PRECISION ENGINEERING LTD located?

toggle

CONTEC PRECISION ENGINEERING LTD is registered at 3rd Floor Suite, 207 Regent Street, London W1B 3HH.

What does CONTEC PRECISION ENGINEERING LTD do?

toggle

CONTEC PRECISION ENGINEERING LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CONTEC PRECISION ENGINEERING LTD?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-05-05 with no updates.