YORKSHIRE PRECISION ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

YORKSHIRE PRECISION ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04152841

Incorporation date

02/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Dalton Works, Deal Street, Keighley, West Yorkshire BD21 4LACopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2001)
dot icon03/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon09/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon20/01/2022
Secretary's details changed for Lynda Christine Laybourne on 2022-01-20
dot icon18/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Appointment of Mr Samuel Peter Laybourne as a director on 2021-02-26
dot icon12/05/2021
Termination of appointment of Michael Laybourne as a director on 2021-02-26
dot icon12/05/2021
Termination of appointment of Lynda Christine Laybourne as a director on 2021-02-26
dot icon12/05/2021
Appointment of Mr Jack Donald Laybourne as a director on 2021-02-26
dot icon13/04/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon07/12/2020
Registration of charge 041528410002, created on 2020-12-07
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon29/01/2016
Satisfaction of charge 1 in full
dot icon04/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Registered office address changed from Unit 1 Deal Street Keighley West Yorkshire BD21 4LA England on 2013-04-22
dot icon14/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Registered office address changed from Unit 6 Parkside Works Parkwood Street Keighley West Yorkshire BD21 4PJ on 2012-09-24
dot icon03/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon01/02/2011
Secretary's details changed for Lynda Christine Laybourne on 2010-04-30
dot icon01/02/2011
Director's details changed for Michael Laybourne on 2010-04-30
dot icon01/02/2011
Director's details changed for Lynda Christine Laybourne on 2010-04-30
dot icon01/02/2011
Secretary's details changed for Lynda Christine Laybourne on 2010-04-30
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon08/02/2010
Director's details changed for Michael Laybourne on 2010-02-08
dot icon08/02/2010
Director's details changed for Lynda Christine Laybourne on 2010-02-08
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 02/02/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 02/02/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 02/02/07; full list of members
dot icon05/02/2007
Registered office changed on 05/02/07 from: unit 6 parkside works parkwood street keighley west yorkshire BD21 4PJ
dot icon05/02/2007
Registered office changed on 05/02/07 from: unit 3 marley mills alkincote street keighley west yorkshire BD21 5JT
dot icon22/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 02/02/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/03/2005
Return made up to 02/02/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/02/2004
Return made up to 02/02/04; full list of members
dot icon09/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/02/2003
Return made up to 02/02/03; full list of members
dot icon22/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/02/2002
Return made up to 02/02/02; full list of members
dot icon15/11/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon14/06/2001
Ad 20/03/01--------- £ si 19999@1=19999 £ ic 1/20000
dot icon06/04/2001
Particulars of mortgage/charge
dot icon27/03/2001
Secretary resigned
dot icon27/03/2001
Director resigned
dot icon16/03/2001
New director appointed
dot icon16/03/2001
New secretary appointed;new director appointed
dot icon16/03/2001
Registered office changed on 16/03/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon16/03/2001
Nc inc already adjusted 02/02/01
dot icon16/03/2001
Resolutions
dot icon16/03/2001
Resolutions
dot icon02/03/2001
Certificate of change of name
dot icon02/02/2001
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
02/02/2027
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
22
1.02M
-
0.00
80.49K
-
2022
27
1.25M
-
0.00
199.17K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laybourne, Michael
Director
02/03/2001 - 26/02/2021
3
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
02/02/2001 - 02/03/2001
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
02/02/2001 - 02/03/2001
12820
Laybourne, Lynda Christine
Director
02/03/2001 - 26/02/2021
3
Laybourne, Samuel Peter
Director
26/02/2021 - Present
4

Persons with Significant Control

0

No PSC data available.

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 YORKSHIRE PRECISION ENGINEERING LIMITED

YORKSHIRE PRECISION ENGINEERING LIMITED is an(a) Active company incorporated on 02/02/2001 with the registered office located at Unit 1 Dalton Works, Deal Street, Keighley, West Yorkshire BD21 4LA. There are currently 3 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 YORKSHIRE PRECISION ENGINEERING LIMITED?

toggle

YORKSHIRE PRECISION ENGINEERING LIMITED is currently Active. It was registered on 02/02/2001 .

Where is YORKSHIRE PRECISION ENGINEERING LIMITED located?

toggle

YORKSHIRE PRECISION ENGINEERING LIMITED is registered at Unit 1 Dalton Works, Deal Street, Keighley, West Yorkshire BD21 4LA.

What does YORKSHIRE PRECISION ENGINEERING LIMITED do?

toggle

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

What is the latest filing for YORKSHIRE PRECISION ENGINEERING LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-02 with no updates.