PRECISION-ENGINEER LTD

Register to unlock more data on OkredoRegister

PRECISION-ENGINEER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03399753

Incorporation date

07/07/1997

Size

Dormant

Contacts

Registered address

Registered address

Unit 8a Dyffryn Industrial Estate, Pool Road, Newtown, Powys SY16 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1997)
dot icon26/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon26/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon26/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon26/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon31/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon31/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon31/03/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon14/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon14/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon14/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon14/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-08-28 with updates
dot icon28/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon28/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon28/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon28/01/2020
Partial exemption accounts made up to 2019-03-31
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon05/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon14/06/2019
Resolutions
dot icon28/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon31/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon04/06/2018
Notification of Makefast Limited as a person with significant control on 2018-04-01
dot icon04/06/2018
Notification of Michael Brown as a person with significant control on 2018-04-22
dot icon26/04/2018
Registered office address changed from PO Box SY21 8HJ 8a Pool Road Newtown Powys SY16 3BD Wales to Unit 8a Dyffryn Industrial Estate Pool Road Newtown Powys SY16 3BD on 2018-04-26
dot icon26/04/2018
Appointment of Mr Michael Brown as a director on 2018-04-24
dot icon17/04/2018
Termination of appointment of Frances Jane Cooper as a secretary on 2018-04-16
dot icon17/04/2018
Termination of appointment of Colin Cooper as a director on 2018-04-16
dot icon17/04/2018
Cessation of Colin Cooper as a person with significant control on 2018-04-01
dot icon13/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/02/2018
Resolutions
dot icon29/01/2018
Registered office address changed from 8B Leighton Centre Leighton Welshpool Powys SY21 8HJ to PO Box SY21 8HJ 8a Pool Road Newtown Powys SY16 3BD on 2018-01-29
dot icon22/01/2018
Satisfaction of charge 033997530003 in full
dot icon13/11/2017
Second filing of Confirmation Statement dated 28/08/2017
dot icon13/11/2017
Second filing of Confirmation Statement dated 30/06/2016
dot icon13/11/2017
Second filing of the annual return made up to 2015-06-30
dot icon13/11/2017
Second filing of the annual return made up to 2014-06-30
dot icon13/11/2017
Second filing of the annual return made up to 2013-06-30
dot icon28/08/2017
Confirmation statement made on 2017-08-28 with updates
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/12/2014
Registration of charge 033997530003, created on 2014-12-10
dot icon10/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon09/05/2014
Satisfaction of charge 2 in full
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon15/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/09/2010
Statement of capital following an allotment of shares on 2010-07-14
dot icon14/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon14/07/2010
Director's details changed for Colin Cooper on 2010-06-30
dot icon04/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/07/2009
Return made up to 30/06/09; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon30/06/2008
Return made up to 30/06/08; full list of members
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon18/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon02/07/2007
Return made up to 30/06/07; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon19/07/2006
Return made up to 30/06/06; full list of members
dot icon28/03/2006
Particulars of mortgage/charge
dot icon28/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon02/08/2005
Return made up to 30/06/05; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon20/07/2004
Return made up to 30/06/04; full list of members
dot icon15/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon21/08/2003
Return made up to 30/06/03; full list of members
dot icon12/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon18/07/2002
Return made up to 30/06/02; full list of members
dot icon17/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon24/08/2001
Return made up to 07/07/01; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-06-30
dot icon23/01/2001
Registered office changed on 23/01/01 from: 20 vastre enterprise park, newtown, powys SY16 1DZ
dot icon18/12/2000
Certificate of change of name
dot icon07/09/2000
Return made up to 07/07/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-06-30
dot icon09/08/1999
Return made up to 07/07/99; no change of members
dot icon08/04/1999
Accounts for a small company made up to 1998-06-30
dot icon10/08/1998
Return made up to 07/07/98; full list of members
dot icon26/11/1997
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon09/10/1997
Particulars of mortgage/charge
dot icon17/07/1997
New secretary appointed
dot icon17/07/1997
Director resigned
dot icon17/07/1997
New director appointed
dot icon17/07/1997
Secretary resigned
dot icon17/07/1997
Registered office changed on 17/07/97 from: 12-14 st mary's street, newport, shropshire, TF10 7AB
dot icon07/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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)
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Colin
Director
08/07/1997 - 16/04/2018
1
Brown, Michael
Director
24/04/2018 - Present
5
Brown, Christopher
Director
01/07/2024 - Present
4
Ashburton Registrars Limited
Nominee Secretary
07/07/1997 - 08/07/1997
4896
Ar Nominees Limited
Nominee Director
07/07/1997 - 08/07/1997
4784

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRECISION-ENGINEER LTD

PRECISION-ENGINEER LTD is an(a) Active company incorporated on 07/07/1997 with the registered office located at Unit 8a Dyffryn Industrial Estate, Pool Road, Newtown, Powys SY16 3BD. 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 PRECISION-ENGINEER LTD?

toggle

PRECISION-ENGINEER LTD is currently Active. It was registered on 07/07/1997 .

Where is PRECISION-ENGINEER LTD located?

toggle

PRECISION-ENGINEER LTD is registered at Unit 8a Dyffryn Industrial Estate, Pool Road, Newtown, Powys SY16 3BD.

What does PRECISION-ENGINEER LTD do?

toggle

PRECISION-ENGINEER LTD operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for PRECISION-ENGINEER LTD?

toggle

The latest filing was on 26/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.