ENGINEERING PRECISION SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ENGINEERING PRECISION SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

08841150

Incorporation date

10/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2014)
dot icon12/01/2026
Administrator's progress report
dot icon07/07/2025
Administrator's progress report
dot icon10/01/2025
Administrator's progress report
dot icon15/11/2024
Notice of extension of period of Administration
dot icon14/07/2024
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14
dot icon04/07/2024
Administrator's progress report
dot icon01/07/2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01
dot icon08/01/2024
Administrator's progress report
dot icon27/11/2023
Notice of extension of period of Administration
dot icon13/07/2023
Administrator's progress report
dot icon24/02/2023
Satisfaction of charge 088411500004 in full
dot icon16/02/2023
Notice of deemed approval of proposals
dot icon15/01/2023
Statement of administrator's proposal
dot icon18/12/2022
Appointment of an administrator
dot icon18/12/2022
Registered office address changed from Station Mills Station Road Wyke Bradford BD12 8LA England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-12-18
dot icon07/09/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon04/02/2022
Confirmation statement made on 2022-01-05 with updates
dot icon19/01/2022
Compulsory strike-off action has been discontinued
dot icon18/01/2022
Total exemption full accounts made up to 2020-06-30
dot icon21/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon13/04/2021
Notification of a person with significant control statement
dot icon23/02/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon27/07/2020
Registration of charge 088411500004, created on 2020-07-08
dot icon28/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/02/2020
Total exemption full accounts made up to 2018-06-30
dot icon20/02/2020
Appointment of Mr Christopher James Fellingham as a director on 2020-02-10
dot icon20/02/2020
Appointment of Mr Steven Kennedy Parker as a director on 2020-02-10
dot icon24/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon11/10/2019
Cessation of David Hitchcock as a person with significant control on 2019-09-24
dot icon11/10/2019
Satisfaction of charge 088411500001 in full
dot icon24/09/2019
Termination of appointment of David Hitchcock as a director on 2019-09-24
dot icon25/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon29/10/2018
Registration of charge 088411500003, created on 2018-10-24
dot icon25/10/2018
Registration of charge 088411500002, created on 2018-10-24
dot icon19/09/2018
Appointment of Mr William Torwood Forrester as a director on 2018-09-19
dot icon19/09/2018
Notification of David Hitchcock as a person with significant control on 2018-06-18
dot icon10/07/2018
Termination of appointment of William Torwood Forrester as a director on 2018-07-10
dot icon19/06/2018
Registered office address changed from Alfred Cook House Canal Parade Cardiff CF10 5rd to Station Mills Station Road Wyke Bradford BD12 8LA on 2018-06-19
dot icon19/06/2018
Appointment of Mr William Torwood Forrester as a director on 2018-06-18
dot icon18/06/2018
Cessation of Ian Watkins as a person with significant control on 2018-06-18
dot icon18/06/2018
Termination of appointment of Ian Watkins as a director on 2018-06-18
dot icon16/01/2018
Appointment of Mr Gary Brewster as a director on 2018-01-05
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon31/10/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon16/10/2017
Resolutions
dot icon29/08/2017
Registration of charge 088411500001, created on 2017-08-25
dot icon02/05/2017
Total exemption full accounts made up to 2016-06-30
dot icon31/01/2017
Appointment of Mr Christopher James Hill as a secretary on 2017-01-29
dot icon30/01/2017
Termination of appointment of Dennis Willmott as a secretary on 2017-01-29
dot icon18/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon24/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon24/02/2016
Register inspection address has been changed to Bradford Cylinders Division Station Road Wyke Bradford West Yorkshire BD12 8LA
dot icon13/10/2015
Accounts for a small company made up to 2015-06-30
dot icon15/09/2015
Previous accounting period extended from 2015-01-31 to 2015-06-30
dot icon20/05/2015
Compulsory strike-off action has been discontinued
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon15/05/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon15/05/2015
Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ to Alfred Cook House Canal Parade Cardiff CF10 5rd on 2015-05-15
dot icon02/10/2014
Appointment of David Hitchcock as a director on 2014-04-04
dot icon02/10/2014
Change of share class name or designation
dot icon02/10/2014
Resolutions
dot icon23/06/2014
Change of share class name or designation
dot icon19/06/2014
Resolutions
dot icon19/06/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon19/06/2014
Director's details changed for Mr Ian Watkins on 2014-04-04
dot icon19/06/2014
Appointment of Dennis Willmott as a secretary
dot icon10/02/2014
Certificate of change of name
dot icon10/01/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

39
2021
change arrow icon0 % *

* during past year

Cash in Bank

£342,620.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
05/01/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
859.49K
-
0.00
342.62K
-
2021
39
859.49K
-
0.00
342.62K
-

Employees

2021

Employees

39 Ascended- *

Net Assets(GBP)

859.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

342.62K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewster, Gary
Director
05/01/2018 - Present
4
Forrester, William Torwood
Director
19/09/2018 - Present
14
Fellingham, Christopher James
Director
10/02/2020 - Present
5
Hill, Christopher James
Secretary
29/01/2017 - Present
-
Parker, Steven Kennedy
Director
10/02/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

111
TAZ ROCK LTDSophia House 28 Cathedral Road, Cardiff CF11 9LJ
In Administration

Category:

Support activities for other mining and quarrying

Comp. code:

10009071

Reg. date:

17/02/2016

Turnover:

-

No. of employees:

34
COLOUR MARKETING SERVICES LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Printing n.e.c.

Comp. code:

05914019

Reg. date:

23/08/2006

Turnover:

-

No. of employees:

30
EXTERGEO INDUSTRIES LTDThe Copper Room Trinity Way, Deva City Office Park, Manchester M3 7BG
Insolvency Proceedings

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

10657145

Reg. date:

07/03/2017

Turnover:

-

No. of employees:

31
EZ TEAMSPORTS LIMITEDBrooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
In Administration

Category:

Printing n.e.c.

Comp. code:

10222682

Reg. date:

09/06/2016

Turnover:

-

No. of employees:

35
LIMAVADY PRINTING COMPANY LIMITEDMccambridge Duffy Llp, 101 Spencer Road, Derry, Derry BT47 6AE
In Administration

Category:

Printing n.e.c.

Comp. code:

NI010217

Reg. date:

03/06/1974

Turnover:

-

No. of employees:

39

Description

copy info iconCopy

About ENGINEERING PRECISION SOLUTIONS LIMITED

ENGINEERING PRECISION SOLUTIONS LIMITED is an(a) In Administration company incorporated on 10/01/2014 with the registered office located at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGINEERING PRECISION SOLUTIONS LIMITED?

toggle

ENGINEERING PRECISION SOLUTIONS LIMITED is currently In Administration. It was registered on 10/01/2014 .

Where is ENGINEERING PRECISION SOLUTIONS LIMITED located?

toggle

ENGINEERING PRECISION SOLUTIONS LIMITED is registered at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does ENGINEERING PRECISION SOLUTIONS LIMITED do?

toggle

ENGINEERING PRECISION SOLUTIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does ENGINEERING PRECISION SOLUTIONS LIMITED have?

toggle

ENGINEERING PRECISION SOLUTIONS LIMITED had 39 employees in 2021.

What is the latest filing for ENGINEERING PRECISION SOLUTIONS LIMITED?

toggle

The latest filing was on 12/01/2026: Administrator's progress report.