St Helens
Merseyside
WA10 5EA
Director Name | Mr Stephen John Wilbraham |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Costessey Way Winstanley Wigan Lancashire WN3 6ES |
Secretary Name | Mr Stephen John Wilbraham |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Costessey Way Winstanley Wigan Lancashire WN3 6ES |
Director Name | Mr Martin James Barr |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2010(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Kingfisher Court South Lancs Ind Est Aston In Makerfield Wigan Lancashire WN4 9DW |
Director Name | Mr Steven Robert Coulshed |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2010(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Kingfisher Court South Lancs Ind Est Aston In Makerfield Wigan Lancashire WN4 9DW |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.nwprecisionltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 719145 |
Telephone region | Wigan |
Registered Address | Unit 7 Kingfisher Court South Lancs Ind Est Aston In Makerfield Wigan Lancashire WN4 9DW |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Year | 2012 |
---|---|
Net Worth | £130,315 |
Cash | £41,720 |
Current Liabilities | £75,482 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months, 3 weeks from now) |
3 October 2006 | Delivered 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 |
---|
14 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
23 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
10 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
18 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
6 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
3 December 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
10 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (8 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (8 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 December 2010 | Appointment of Mr Steven Robert Coulshed as a director (2 pages) |
17 December 2010 | Appointment of Mr Martin James Barr as a director (2 pages) |
17 December 2010 | Appointment of Mr Martin James Barr as a director (2 pages) |
17 December 2010 | Appointment of Mr Steven Robert Coulshed as a director (2 pages) |
2 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Michael John O Neil on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Stephen John Wilbraham on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael John O Neil on 1 October 2009 (2 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Director's details changed for Michael John O Neil on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Stephen John Wilbraham on 1 October 2009 (2 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Director's details changed for Stephen John Wilbraham on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
22 December 2008 | Return made up to 04/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 04/11/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 August 2008 | Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page) |
5 August 2008 | Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page) |
14 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
14 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
4 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
4 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
3 April 2007 | Return made up to 04/11/06; full list of members; amend (7 pages) |
3 April 2007 | Return made up to 04/11/06; full list of members; amend (7 pages) |
24 November 2006 | Return made up to 04/11/06; full list of members
|
24 November 2006 | Return made up to 04/11/06; full list of members
|
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Incorporation (14 pages) |
4 November 2005 | Incorporation (14 pages) |