UKBizDB.co.uk

ABS PRECISION LIMITED

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

This company is commonly known as Abs Precision Limited. The company was founded 20 years ago and was given the registration number 05129895. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1 Bellway Industrial Estate, Benton, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:ABS PRECISION LIMITED
Company Number:05129895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:1 Bellway Industrial Estate, Benton, Newcastle Upon Tyne, Tyne & Wear, NE12 9SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abs Precision Ltd, Eighth Avenue West, Eighth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0EB

Director01 July 2022Active
Abs Precision Ltd, Eighth Avenue West, Eighth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0EB

Director01 July 2022Active
Abs Precision Ltd, Eighth Avenue West, Eighth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0EB

Director01 July 2022Active
1, Bellway Industrial Estate, Benton, Newcastle Upon Tyne, NE12 9SW

Secretary17 May 2004Active
1, Bellway Industrial Estate, Benton, Newcastle Upon Tyne, NE12 9SW

Director17 May 2004Active
1, Bellway Industrial Estate, Benton, Newcastle Upon Tyne, NE12 9SW

Director17 May 2004Active
1, Bellway Industrial Estate, Benton, Newcastle Upon Tyne, NE12 9SW

Director21 July 2004Active

People with Significant Control

Ntg Holdings Limited
Notified on:01 July 2022
Status:Active
Country of residence:England
Address:3, Bunhill Row, London, England, EC1Y 8YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Maurice Atherton
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:1, Bellway Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Brooks
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:1, Bellway Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Stott
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:1, Bellway Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9SW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Address

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

Download
2022-09-13Accounts

Change account reference date company current shortened.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Resolution

Resolution.

Download
2022-07-18Incorporation

Memorandum articles.

Download
2022-07-15Address

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

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Termination secretary company with name termination date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-11Incorporation

Memorandum articles.

Download
2022-07-08Resolution

Resolution.

Download
2022-07-08Resolution

Resolution.

Download
2022-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.