Company NamePrecision Controls Limited
DirectorKurlin Byron Wilson
Company StatusActive
Company Number02601605
CategoryPrivate Limited Company
Incorporation Date16 April 1991(33 years ago)
Previous NamePraiseindex Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Kurlin Byron Wilson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 1991(2 weeks, 3 days after company formation)
Appointment Duration33 years
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address252 Wellington Road South
Stockport
Cheshire
SK2 6ND
Secretary NameMr Kurlin Byron Wilson
NationalityAmerican
StatusCurrent
Appointed31 January 2002(10 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address252 Wellington Road South
Stockport
Cheshire
SK2 6ND
Director NameMr Malcolm Shaw
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 weeks, 3 days after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2002)
RoleEngineer
Correspondence Address810 Foxhall Road
Ipswich
Suffolk
IP4 5TP
Director NameMr Edward West
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 weeks, 3 days after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2002)
RoleEngineer
Correspondence Address16 Skelmersdale Road
Clacton On Sea
Essex
CO15 6DA
Director NameMr James Alexander Mackenzie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 weeks, 3 days after company formation)
Appointment Duration28 years, 6 months (resigned 31 October 2019)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 4 Hillgate Business Centre
Swallow Street
Stockport
Cheshire
SK1 3AU
Secretary NameMr Edward West
NationalityBritish
StatusResigned
Appointed03 May 1991(2 weeks, 3 days after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2002)
RoleEngineer
Correspondence Address16 Skelmersdale Road
Clacton On Sea
Essex
CO15 6DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.precisioncontrols.co.uk./
Telephone0161 4764606
Telephone regionManchester

Location

Registered Address252 Wellington Road South
Stockport
Cheshire
SK2 6ND
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£271,611
Cash£152,750
Current Liabilities£197,658

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 April 2024 (2 weeks, 1 day ago)
Next Return Due23 April 2025 (12 months from now)

Charges

26 May 2005Delivered on: 3 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 June 1991Delivered on: 10 July 1991
Satisfied on: 8 June 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) (see 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 June 2020Registered office address changed from Unit 4 Hillgate Business Centre Swallow Street Stockport Cheshire SK1 3AU to 252 Wellington Road South Stockport Cheshire SK2 6nd on 23 June 2020 (1 page)
14 April 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
6 April 2020Cessation of James Alexander Mackenzie as a person with significant control on 31 October 2019 (1 page)
15 January 2020Cancellation of shares. Statement of capital on 31 October 2019
  • GBP 200
(4 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
18 November 2019Purchase of own shares. (3 pages)
14 November 2019Termination of appointment of James Alexander Mackenzie as a director on 31 October 2019 (1 page)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 400
(4 pages)
17 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 400
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 400
(4 pages)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 400
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 400
(4 pages)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 400
(4 pages)
7 April 2014Registered office address changed from 20 Broadhurst Street Cale Green Stockport Cheshire SK3 8JH on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 20 Broadhurst Street Cale Green Stockport Cheshire SK3 8JH on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 20 Broadhurst Street Cale Green Stockport Cheshire SK3 8JH on 7 April 2014 (1 page)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Mr Kurlin Byron Wilson on 1 January 2010 (1 page)
11 May 2010Director's details changed for Mr James Alexander Mackenzie on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mr James Alexander Mackenzie on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mr James Alexander Mackenzie on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mr Kurlin Byron Wilson on 1 January 2010 (2 pages)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Kurlin Byron Wilson on 1 January 2010 (2 pages)
11 May 2010Secretary's details changed for Mr Kurlin Byron Wilson on 1 January 2010 (1 page)
11 May 2010Director's details changed for Mr Kurlin Byron Wilson on 1 January 2010 (2 pages)
11 May 2010Secretary's details changed for Mr Kurlin Byron Wilson on 1 January 2010 (1 page)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Return made up to 16/04/09; full list of members (4 pages)
18 May 2009Return made up to 16/04/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Return made up to 16/04/08; full list of members (4 pages)
5 June 2008Return made up to 16/04/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 June 2007Return made up to 16/04/07; full list of members (2 pages)
12 June 2007Return made up to 16/04/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Return made up to 16/04/06; full list of members (2 pages)
13 June 2006Return made up to 16/04/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (1 page)
8 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
27 April 2005Return made up to 16/04/05; full list of members (7 pages)
27 April 2005Return made up to 16/04/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 May 2004Return made up to 16/04/04; full list of members (8 pages)
13 May 2004Return made up to 16/04/04; full list of members (8 pages)
24 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 July 2002Return made up to 16/04/02; full list of members (8 pages)
2 July 2002Return made up to 16/04/02; full list of members (8 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002Secretary resigned;director resigned (1 page)
28 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 May 2001Return made up to 16/04/01; full list of members (8 pages)
21 May 2001Return made up to 16/04/01; full list of members (8 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 May 2000Return made up to 16/04/00; full list of members (8 pages)
9 May 2000Return made up to 16/04/00; full list of members (8 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 April 1999Return made up to 16/04/99; no change of members (4 pages)
26 April 1999Return made up to 16/04/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 May 1997Return made up to 16/04/97; no change of members (4 pages)
16 May 1997Return made up to 16/04/97; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 May 1996Return made up to 16/04/96; no change of members (4 pages)
14 May 1996Return made up to 16/04/96; no change of members (4 pages)
20 April 1995Return made up to 16/04/95; full list of members (6 pages)
20 April 1995Return made up to 16/04/95; full list of members (6 pages)
6 June 1991Memorandum and Articles of Association (7 pages)
6 June 1991Memorandum and Articles of Association (7 pages)
16 April 1991Incorporation (9 pages)
16 April 1991Incorporation (9 pages)