UKBizDB.co.uk

AARON PRECISION TURNED PARTS LIMITED

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

This company is commonly known as Aaron Precision Turned Parts Limited. The company was founded 40 years ago and was given the registration number 01761153. The firm's registered office is in . You can find them at 14-16 Upper Charnwood St, Leicester, , . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:AARON PRECISION TURNED PARTS LIMITED
Company Number:01761153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:14-16 Upper Charnwood St, Leicester, LE2 0AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thurcaston Grange, 94 Rectory Lane, Thurcaston, LE7 7JQ

Director12 November 2003Active
Knighton Grange, Knighton Grange Road, Oadby, LE2 2LF

Secretary-Active
Knighton Grange 29 Knighton Grange, Road Oadby, Leicester, LE2 2LF

Secretary01 April 2005Active
Knighton Grange, 29 Knighton Grange Road, Oadby Leicester, LE2 2LF

Secretary12 November 2003Active
Knighton Grange, Knighton Grange Road, Oadby, LE2 2LF

Director12 November 2003Active
Knighton Grange, Knighton Grange Road, Oadby, LE2 2LF

Director-Active
Knighton Grange, 29 Knighton Grange Road, Oadby Leicester, LE2 2LF

Director-Active
10, Sheene Road, Leicester, England, LE4 1BF

Director23 November 2021Active

People with Significant Control

Mr Charles Victor Bagshaw
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:United Kingdom
Address:14 Deane Gate Drive, Houghton On The Hill, United Kingdom, LE7 9HA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Dr Gurbakhash Singh Sanghera
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Thurcaston Grange, 94 Rectory Lane, Thurcaston, United Kingdom, LE7 7JQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mrs Gurdeep Kaur Sanghera
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Thurcaston Grange, 94 Rectory Lane, Thurcaston, United Kingdom, LE7 7JQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Termination secretary company with name termination date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Address

Change registered office address company with date old address new address.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download
2014-08-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.