UKBizDB.co.uk

C K PRECISION ENGINEERING LIMITED

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

This company is commonly known as C K Precision Engineering Limited. The company was founded 24 years ago and was given the registration number 03928441. The firm's registered office is in GREAT YARMOUTH. You can find them at East Coast House Galahad Road, Beacon Park, Gorleston, Great Yarmouth, Norfolk. This company's SIC code is 25620 - Machining.

Company Information

Name:C K PRECISION ENGINEERING LIMITED
Company Number:03928441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:East Coast House Galahad Road, Beacon Park, Gorleston, Great Yarmouth, Norfolk, NR31 7RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Jack Plummer Way, Caister, Great Yarmouth, NR30 5WD

Secretary17 February 2000Active
32, Neptune Close, Bradwell, Great Yarmouth, England, NR31 9GD

Director31 March 2011Active
East Coast House, Galahad Road, Beacon Park, Gorleston, Great Yarmouth, NR31 7RU

Director01 May 2015Active
3, Jack Plummer Way, Caister, Great Yarmouth, NR30 5WD

Director17 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 February 2000Active
8 Cliff Avenue, Gorleston, Great Yarmouth, NR31 6EQ

Director17 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 February 2000Active

People with Significant Control

Mrs Emma Sargent
Notified on:17 February 2017
Status:Active
Date of birth:May 1981
Nationality:British
Address:East Coast House, Galahad Road, Beacon Park, Great Yarmouth, NR31 7RU
Nature of control:
  • Significant influence or control
Mr Craig Patrick Leslie Sargent
Notified on:17 February 2017
Status:Active
Date of birth:July 1975
Nationality:British
Address:East Coast House, Galahad Road, Beacon Park, Great Yarmouth, NR31 7RU
Nature of control:
  • Significant influence or control
Mr Keith Alan Wood
Notified on:17 February 2017
Status:Active
Date of birth:July 1961
Nationality:British
Address:East Coast House, Galahad Road, Beacon Park, Great Yarmouth, NR31 7RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Wood
Notified on:17 February 2017
Status:Active
Date of birth:June 1961
Nationality:British
Address:East Coast House, Galahad Road, Beacon Park, Great Yarmouth, NR31 7RU
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Resolution

Resolution.

Download
2018-05-01Change of name

Change of name notice.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Capital

Capital allotment shares.

Download
2017-02-15Capital

Capital allotment shares.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Officers

Appoint person director company with name date.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.