UKBizDB.co.uk

E.D.C.M. PRECISION WIRE EROSION LIMITED

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

This company is commonly known as E.d.c.m. Precision Wire Erosion Limited. The company was founded 41 years ago and was given the registration number 01719021. The firm's registered office is in BUSINESS PARK QUEDGELEY. You can find them at Units B 3-4 Brunel Court, Stephenson Drive Waterwells, Business Park Quedgeley, Gloucester. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:E.D.C.M. PRECISION WIRE EROSION LIMITED
Company Number:01719021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1983
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Units B 3-4 Brunel Court, Stephenson Drive Waterwells, Business Park Quedgeley, Gloucester, GL2 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walnut Tree House, 435a Painswick Road, Gloucester, GL4 4BY

Secretary02 April 2004Active
Walnut Tree House, 435a Painswick Road, Matson, Gloucester, United Kingdom, GL4 4BY

Director04 February 2020Active
Walnut Tree House, 435a Painswick Road Matson, Gloucester, GL4 4BY

Director-Active
Walnut Tree House, 435a Painswick Road Matson, Gloucester, GL4 4BY

Secretary15 November 1996Active
66 Green Lane, Hucclecote, Gloucester, GL3 3QX

Secretary-Active
11 Hillview Road, Hucclecote, Gloucester, GL3 3LG

Director-Active
Woodley Gate, Upton Bishop, Ross On Wye, HR9 7UG

Director-Active

People with Significant Control

Mrs Angela Joan Neasmith
Notified on:04 February 2020
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:Walnut Tree House, 435a Painswick Road, Gloucester, United Kingdom, GL4 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Paul Rudge
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Walnut Tree House, 435a Painswick Road, Gloucester, England, GL4 4BY
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 (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
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-15Address

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

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2019-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-02-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2013-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.