UKBizDB.co.uk

ANDOVER PRECISION LIMITED

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

This company is commonly known as Andover Precision Limited. The company was founded 46 years ago and was given the registration number 01359580. The firm's registered office is in BIRMINGHAM. You can find them at 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands. This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:ANDOVER PRECISION LIMITED
Company Number:01359580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1978
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rivendell 53, Sheelin Crescent, Nuneaton, England, CV10 0HZ

Director28 November 2014Active
Network Park, Unit 9, Duddeston Mill Road, Birmingham, England, B8 1AU

Director28 November 2014Active
Units 1 & 2, Marriott Road, Netherton, DY2 0JZ

Secretary-Active
Rowan House, Ribbesford, Bewdley, DY12 2TQ

Secretary01 November 1993Active
49 Peacock Hill, Alveley, Bridgnorth, WV15 6JX

Director25 August 2004Active
Units 1 & 2, Marriott Road, Netherton, DY2 0JZ

Director-Active
14 Ruiton Street, Dudley, DY3 2EG

Director-Active
Units 1 & 2, Marriott Road, Netherton, DY2 0JZ

Director01 February 2009Active
92, Irwin Avenue, Rednal, Birmingham, England, B45 8QU

Director28 November 2014Active
Units 1 & 2, Marriott Road, Netherton, DY2 0JZ

Director01 April 1996Active

People with Significant Control

Mr Peter John Bruch
Notified on:24 October 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Network Park, Unit 9, Birmingham, England, B8 1AU
Nature of control:
  • Right to appoint and remove directors
Mr Andrew Masters
Notified on:24 October 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Network Park, Unit 9, Birmingham, England, B8 1AU
Nature of control:
  • Right to appoint and remove directors
Ti Dos Aerospace Limited
Notified on:24 October 2016
Status:Active
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2022-07-26Gazette

Gazette dissolved compulsory.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Accounts

Change account reference date company previous extended.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption full.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Officers

Change person director company with change date.

Download
2016-03-14Officers

Termination director company with name termination date.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.