UKBizDB.co.uk

ALTON PRECISION ENGINEERING LIMITED

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

This company is commonly known as Alton Precision Engineering Limited. The company was founded 36 years ago and was given the registration number 02171235. The firm's registered office is in LONGPORT STOKE ON TRENT. You can find them at 27a Chemical Lane, Longbridge Hayes, Longport Stoke On Trent, Staffordshire. This company's SIC code is 25620 - Machining.

Company Information

Name:ALTON PRECISION ENGINEERING LIMITED
Company Number:02171235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:27a Chemical Lane, Longbridge Hayes, Longport Stoke On Trent, Staffordshire, ST6 4PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27a, Chemical Lane, Longbridge Hayes, Longport, Stoke On Trent, England, ST6 4PB

Director01 September 2017Active
Woodside 57 Light Oaks Avenue, Light Oaks, Stoke On Trent, ST2 7NF

Secretary-Active
27a, Chemical Lane, Longbridge Hayes, Longport, Stoke On Trent, England, ST6 4PB

Secretary31 May 2007Active
20 Slapton Close, Eaton Park Bucknall, Stoke On Trent, ST2 9PN

Director-Active
Woodside 57 Light Oaks Avenue, Light Oaks, Stoke On Trent, ST2 7NF

Director-Active
27a, Chemical Lane, Longbridge Hayes, Longport, Stoke On Trent, England, ST6 4PB

Director-Active
27a, Chemical Lane, Longbridge Hayes, Longport, Stoke On Trent, England, ST6 4PB

Director31 May 2007Active

People with Significant Control

Quality Hydraulic Power Limited
Notified on:01 September 2017
Status:Active
Country of residence:England
Address:Taylor House, Minerva Avenue, Chester, England, CH1 4QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Walker
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:27a, Chemical Lane, Longbridge Hayes, Stoke On Trent, United Kingdom, ST6 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Walker
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:27a, Chemical Lane, Longbridge Hayes, Stoke On Trent, United Kingdom, ST6 4PB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type small.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type small.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type small.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type small.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-06-15Persons with significant control

Change to a person with significant control.

Download
2018-06-14Accounts

Accounts with accounts type small.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Accounts

Change account reference date company previous extended.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Persons with significant control

Cessation of a person with significant control.

Download
2017-09-20Persons with significant control

Cessation of a person with significant control.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-09-20Officers

Termination secretary company with name termination date.

Download
2017-06-24Mortgage

Mortgage satisfy charge full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.