UKBizDB.co.uk

ENGINUITY PRECISION LTD

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

This company is commonly known as Enginuity Precision Ltd. The company was founded 17 years ago and was given the registration number 05907979. The firm's registered office is in CHESTER. You can find them at 2 Hilliards Court, Chester Business Park, Chester, Cheshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:ENGINUITY PRECISION LTD
Company Number:05907979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Clifford Road, Poynton, England, SK12 1HY

Director01 August 2014Active
41, Clifford Road, Poynton, England, SK12 1HY

Director06 April 2023Active
26 Sutherland Way, Cheslyn Hay, Walsall, WS6 7BS

Secretary16 August 2006Active
9a, Alwyn Close, Mold, CH7 1SH

Secretary04 February 2009Active
2, Hilliards Court, Chester Business Park, Chester, England, CH4 9PX

Secretary01 September 2012Active
9a, Alwyn Close, Mold, CH7 1SH

Director04 February 2009Active
2, Hilliards Court, Chester Business Park, Chester, CH4 9PX

Director05 September 2016Active
2, Hilliards Court, Chester Business Park, Chester, CH4 9PX

Director01 October 2014Active
9a, Alwyn Close, Mold, CH7 1SH

Director16 August 2006Active
2, Hilliards Court, Chester Business Park, Chester, England, CH4 9PX

Director01 September 2012Active

People with Significant Control

Mr Robert James Fuller
Notified on:14 August 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:2, Hilliards Court, Chester, CH4 9PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Gascoigne Fuller
Notified on:14 August 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:2, Hilliards Court, Chester, CH4 9PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan David Fuller
Notified on:14 August 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:41, Clifford Road, Poynton, England, SK12 1HY
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2023-03-23Capital

Capital variation of rights attached to shares.

Download
2023-03-23Capital

Capital variation of rights attached to shares.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-18Address

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

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.