Stockport
Cheshire
SK2 6ND
Secretary Name | Mr Kurlin Byron Wilson |
---|---|
Nationality | American |
Status | Current |
Appointed | 31 January 2002(10 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 252 Wellington Road South Stockport Cheshire SK2 6ND |
Director Name | Mr Malcolm Shaw |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 May 2002) |
Role | Engineer |
Correspondence Address | 810 Foxhall Road Ipswich Suffolk IP4 5TP |
Director Name | Mr Edward West |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 January 2002) |
Role | Engineer |
Correspondence Address | 16 Skelmersdale Road Clacton On Sea Essex CO15 6DA |
Director Name | Mr James Alexander Mackenzie |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 28 years, 6 months (resigned 31 October 2019) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Unit 4 Hillgate Business Centre Swallow Street Stockport Cheshire SK1 3AU |
Secretary Name | Mr Edward West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 January 2002) |
Role | Engineer |
Correspondence Address | 16 Skelmersdale Road Clacton On Sea Essex CO15 6DA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.precisioncontrols.co.uk./ |
---|---|
Telephone | 0161 4764606 |
Telephone region | Manchester |
Registered Address | 252 Wellington Road South Stockport Cheshire SK2 6ND |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £271,611 |
Cash | £152,750 |
Current Liabilities | £197,658 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
26 May 2005 | Delivered 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 1991 | Delivered 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 |
23 June 2020 | Registered 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 2020 | Confirmation statement made on 9 April 2020 with updates (5 pages) |
6 April 2020 | Cessation of James Alexander Mackenzie as a person with significant control on 31 October 2019 (1 page) |
15 January 2020 | Cancellation of shares. Statement of capital on 31 October 2019
|
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
18 November 2019 | Purchase of own shares. (3 pages) |
14 November 2019 | Termination of appointment of James Alexander Mackenzie as a director on 31 October 2019 (1 page) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
17 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
7 April 2014 | Registered office address changed from 20 Broadhurst Street Cale Green Stockport Cheshire SK3 8JH on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 20 Broadhurst Street Cale Green Stockport Cheshire SK3 8JH on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 20 Broadhurst Street Cale Green Stockport Cheshire SK3 8JH on 7 April 2014 (1 page) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Mr Kurlin Byron Wilson on 1 January 2010 (1 page) |
11 May 2010 | Director's details changed for Mr James Alexander Mackenzie on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr James Alexander Mackenzie on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr James Alexander Mackenzie on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Kurlin Byron Wilson on 1 January 2010 (2 pages) |
11 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Mr Kurlin Byron Wilson on 1 January 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Mr Kurlin Byron Wilson on 1 January 2010 (1 page) |
11 May 2010 | Director's details changed for Mr Kurlin Byron Wilson on 1 January 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Mr Kurlin Byron Wilson on 1 January 2010 (1 page) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
5 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 June 2007 | Return made up to 16/04/07; full list of members (2 pages) |
12 June 2007 | Return made up to 16/04/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | Return made up to 16/04/06; full list of members (2 pages) |
13 June 2006 | Return made up to 16/04/06; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 May 2004 | Return made up to 16/04/04; full list of members (8 pages) |
13 May 2004 | Return made up to 16/04/04; full list of members (8 pages) |
24 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 May 2003 | Return made up to 16/04/03; full list of members
|
24 May 2003 | Return made up to 16/04/03; full list of members
|
24 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 July 2002 | Return made up to 16/04/02; full list of members (8 pages) |
2 July 2002 | Return made up to 16/04/02; full list of members (8 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
28 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 May 2001 | Return made up to 16/04/01; full list of members (8 pages) |
21 May 2001 | Return made up to 16/04/01; full list of members (8 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 May 2000 | Return made up to 16/04/00; full list of members (8 pages) |
9 May 2000 | Return made up to 16/04/00; full list of members (8 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 May 1997 | Return made up to 16/04/97; no change of members (4 pages) |
16 May 1997 | Return made up to 16/04/97; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 May 1996 | Return made up to 16/04/96; no change of members (4 pages) |
14 May 1996 | Return made up to 16/04/96; no change of members (4 pages) |
20 April 1995 | Return made up to 16/04/95; full list of members (6 pages) |
20 April 1995 | Return made up to 16/04/95; full list of members (6 pages) |
6 June 1991 | Memorandum and Articles of Association (7 pages) |
6 June 1991 | Memorandum and Articles of Association (7 pages) |
16 April 1991 | Incorporation (9 pages) |
16 April 1991 | Incorporation (9 pages) |