UKBizDB.co.uk

A & D PRECISION ENGINEERING NORTH YORKSHIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & D Precision Engineering North Yorkshire Limited. The company was founded 11 years ago and was given the registration number 08413404. The firm's registered office is in SCARBOROUGH. You can find them at Unit 2b Barkers Lane, Snainton, Scarborough, North Yorkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:A & D PRECISION ENGINEERING NORTH YORKSHIRE LIMITED
Company Number:08413404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 33110 - Repair of fabricated metal products

Office Address & Contact

Registered Address:Unit 2b Barkers Lane, Snainton, Scarborough, North Yorkshire, YO13 9BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belmont, Pudding Lane, Snainton, Scarborough, England, YO13 9AS

Secretary21 February 2013Active
Belmont, Pudding Lane, Snainton, Scarborough, England, YO13 9AS

Director21 February 2013Active
1, Cherry Avenue, Swinton, Malton, England, YO17 6ST

Director21 February 2013Active

People with Significant Control

Pudding Lane Investments Limited
Notified on:01 October 2020
Status:Active
Country of residence:England
Address:12, Alma Square, Scarborough, England, YO11 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gillian Louise Watson
Notified on:01 September 2020
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:12 Alma Square, Scarborough, England, YO11 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Watson
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Belmont, Pudding Lane, Scarborough, United Kingdom, YO13 9AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Horner
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:22, Mill Street, Malton, United Kingdom, YO17 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Resolution

Resolution.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Capital

Capital allotment shares.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-06-26Officers

Change person secretary company with change date.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Persons with significant control

Change to a person with significant control.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.