P & A PRECISION (ENGINEERING) LIMITED

Register to unlock more data on OkredoRegister

P & A PRECISION (ENGINEERING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02263737

Incorporation date

01/06/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Hamilton Square, Birkenhead, Merseyside CH41 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1988)
dot icon29/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/06/2025
Current accounting period shortened from 2024-06-30 to 2024-06-29
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/01/2024
Change of details for P & a Precision (Holdings) Limited as a person with significant control on 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon06/01/2020
Notification of P & a Precision (Holdings) Limited as a person with significant control on 2019-12-31
dot icon06/01/2020
Cessation of Peter Moss (Holdings) Limited as a person with significant control on 2019-12-31
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/04/2015
Termination of appointment of John Philip Wicklow as a director on 2015-04-16
dot icon03/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/01/2014
Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 2014-01-20
dot icon26/11/2013
Registration of charge 022637370003
dot icon07/05/2013
Registration of charge 022637370002
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Appointment of Mr John Philip Wicklow as a director
dot icon03/09/2012
Termination of appointment of John Mcinerney as a director
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/02/2012
Appointment of Mr Garry Michael Deane as a director
dot icon07/02/2012
Appointment of Mr John Christopher Mcinerney as a director
dot icon06/02/2012
Termination of appointment of Frederick Smitheman as a director
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/05/2011
Termination of appointment of William Bond as a secretary
dot icon01/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Frederick Alan Smitheman on 2009-12-31
dot icon22/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon12/01/2009
Secretary's change of particulars / william bond / 01/10/2008
dot icon15/08/2008
Registered office changed on 15/08/2008 from unit 4, aber industrial estate, flint, clwyd, CH6 5EX
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/02/2008
Location of register of members
dot icon15/02/2008
Return made up to 31/12/07; full list of members
dot icon15/02/2008
Location of register of members
dot icon07/08/2007
Declaration of satisfaction of mortgage/charge
dot icon16/07/2007
Secretary resigned
dot icon16/07/2007
Director resigned
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New secretary appointed
dot icon19/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/06/2006
Return made up to 31/12/05; full list of members
dot icon05/08/2005
Total exemption full accounts made up to 2004-06-30
dot icon09/03/2005
Return made up to 31/12/04; full list of members
dot icon25/06/2004
Total exemption full accounts made up to 2003-06-30
dot icon04/02/2004
Return made up to 31/12/03; full list of members
dot icon01/07/2003
Return made up to 31/12/02; full list of members
dot icon01/07/2003
Total exemption full accounts made up to 2002-06-30
dot icon03/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon25/03/2002
Return made up to 31/12/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon22/02/2000
Return made up to 31/12/99; full list of members
dot icon11/10/1999
Return made up to 31/12/98; full list of members
dot icon24/09/1999
Full accounts made up to 1998-06-30
dot icon01/05/1998
Full accounts made up to 1997-06-30
dot icon02/02/1998
Return made up to 31/12/97; no change of members
dot icon03/07/1997
Return made up to 31/12/96; no change of members
dot icon27/06/1997
Full accounts made up to 1996-06-30
dot icon07/05/1996
Accounts for a small company made up to 1995-06-30
dot icon12/04/1996
Return made up to 31/12/95; full list of members
dot icon18/03/1996
Auditor's resignation
dot icon02/05/1995
Accounts for a small company made up to 1994-06-30
dot icon01/03/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/05/1994
Accounts for a small company made up to 1993-06-30
dot icon23/03/1994
Return made up to 31/12/93; full list of members
dot icon04/05/1993
Full accounts made up to 1992-06-30
dot icon23/03/1993
Return made up to 31/12/92; no change of members
dot icon06/05/1992
Full accounts made up to 1991-06-30
dot icon09/04/1992
Return made up to 31/12/91; no change of members
dot icon15/04/1991
Return made up to 31/12/90; full list of members
dot icon19/03/1991
Full accounts made up to 1990-06-30
dot icon17/07/1990
Full accounts made up to 1989-06-30
dot icon17/07/1990
Ad 30/06/90--------- £ si 14998@1=14998 £ ic 2/15000
dot icon08/06/1990
Particulars of mortgage/charge
dot icon07/06/1990
Return made up to 31/12/89; full list of members
dot icon11/12/1989
Director resigned
dot icon11/12/1989
Registered office changed on 11/12/89 from: lexston place springfield hill pentre halkyn clwyd CH8 8BD
dot icon24/08/1988
Memorandum and Articles of Association
dot icon09/08/1988
Resolutions
dot icon09/08/1988
£ nc 100/100000
dot icon11/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1988
Resolutions
dot icon11/07/1988
Registered office changed on 11/07/88 from: 404 cotton exchange buildings old hall street liverpool L3 9LQ
dot icon11/07/1988
Accounting reference date notified as 30/06
dot icon07/07/1988
Certificate of change of name
dot icon01/06/1988
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
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
643.97K
-
0.00
248.43K
-
2022
4
566.19K
-
0.00
95.68K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, William Frederick
Secretary
02/07/2007 - 15/05/2011
-
Wicklow, John Philip
Director
13/12/2012 - 16/04/2015
6
Deane, Garry Michael
Director
17/01/2012 - Present
7
Smitheman, Frederick Alan
Director
02/07/2007 - 17/01/2012
-
Mcinerney, John Christopher
Director
17/01/2012 - 27/08/2012
5

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 P & A PRECISION (ENGINEERING) LIMITED

P & A PRECISION (ENGINEERING) LIMITED is an(a) Active company incorporated on 01/06/1988 with the registered office located at 46 Hamilton Square, Birkenhead, Merseyside CH41 5AR. 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 P & A PRECISION (ENGINEERING) LIMITED?

toggle

P & A PRECISION (ENGINEERING) LIMITED is currently Active. It was registered on 01/06/1988 .

Where is P & A PRECISION (ENGINEERING) LIMITED located?

toggle

P & A PRECISION (ENGINEERING) LIMITED is registered at 46 Hamilton Square, Birkenhead, Merseyside CH41 5AR.

What does P & A PRECISION (ENGINEERING) LIMITED do?

toggle

P & A PRECISION (ENGINEERING) LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for P & A PRECISION (ENGINEERING) LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-31 with updates.