Company NameN-W Precision Limited
Company StatusActive
Company Number05612345
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMichael John O Neil
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Clarkes Crescent
St Helens
Merseyside
WA10 5EA
Director NameMr Stephen John Wilbraham
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Costessey Way
Winstanley
Wigan
Lancashire
WN3 6ES
Secretary NameMr Stephen John Wilbraham
NationalityBritish
StatusCurrent
Appointed04 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Costessey Way
Winstanley
Wigan
Lancashire
WN3 6ES
Director NameMr Martin James Barr
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2010(5 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Kingfisher Court
South Lancs Ind Est Aston In
Makerfield Wigan
Lancashire
WN4 9DW
Director NameMr Steven Robert Coulshed
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2010(5 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Kingfisher Court
South Lancs Ind Est Aston In
Makerfield Wigan
Lancashire
WN4 9DW
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.nwprecisionltd.co.uk
Email address[email protected]
Telephone01942 719145
Telephone regionWigan

Location

Registered AddressUnit 7 Kingfisher Court
South Lancs Ind Est Aston In
Makerfield Wigan
Lancashire
WN4 9DW
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Financials

Year2012
Net Worth£130,315
Cash£41,720
Current Liabilities£75,482

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Charges

3 October 2006Delivered on: 6 October 2006
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

Filing History

14 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
23 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
10 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
18 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
6 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
3 December 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
10 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (8 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (8 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(7 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(7 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(7 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(7 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(7 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(7 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(7 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(7 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(7 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 December 2010Appointment of Mr Steven Robert Coulshed as a director (2 pages)
17 December 2010Appointment of Mr Martin James Barr as a director (2 pages)
17 December 2010Appointment of Mr Martin James Barr as a director (2 pages)
17 December 2010Appointment of Mr Steven Robert Coulshed as a director (2 pages)
2 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Michael John O Neil on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Stephen John Wilbraham on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Michael John O Neil on 1 October 2009 (2 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Director's details changed for Michael John O Neil on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Stephen John Wilbraham on 1 October 2009 (2 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Director's details changed for Stephen John Wilbraham on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
22 December 2008Return made up to 04/11/08; full list of members (4 pages)
22 December 2008Return made up to 04/11/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 August 2008Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page)
5 August 2008Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page)
14 November 2007Return made up to 04/11/07; full list of members (3 pages)
14 November 2007Return made up to 04/11/07; full list of members (3 pages)
4 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
4 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
3 April 2007Return made up to 04/11/06; full list of members; amend (7 pages)
3 April 2007Return made up to 04/11/06; full list of members; amend (7 pages)
24 November 2006Return made up to 04/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2006Return made up to 04/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
17 November 2005Registered office changed on 17/11/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New secretary appointed;new director appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Registered office changed on 17/11/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 November 2005New secretary appointed;new director appointed (2 pages)
17 November 2005Secretary resigned (1 page)
4 November 2005Incorporation (14 pages)
4 November 2005Incorporation (14 pages)