UKBizDB.co.uk

NSK PRECISION ENGINEERING LIMITED

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

This company is commonly known as Nsk Precision Engineering Limited. The company was founded 22 years ago and was given the registration number 04433664. The firm's registered office is in READING. You can find them at Unit 3 Thurley Farm Business Units Pump Lane, Grazeley, Reading, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:NSK PRECISION ENGINEERING LIMITED
Company Number:04433664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 3 Thurley Farm Business Units Pump Lane, Grazeley, Reading, England, RG7 1LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nsk Precision Engineering Ltd. Unit 5a, Thurley Business Park, Pump Lane, Grazeley, Reading, England, RG7 1LL

Director01 March 2019Active
7 Moriston Close, Reading, RG30 2PW

Secretary08 May 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 May 2002Active
Unit 5a, Thurley Business Park, Pump Lane, Grazeley, Reading, England, RG7 1LL

Director15 August 2017Active
Unit 5a, Thurley Business Park, Pump Lane, Grazeley, Reading, England, RG7 1LL

Director15 August 2017Active
7 Moriston Close, Reading, RG30 2PW

Director08 May 2002Active
33, Harebell Drive, Thatcham, RG18 4DX

Director17 March 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 May 2002Active

People with Significant Control

Mr James Richard White
Notified on:01 March 2019
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:Unit 3 Thurley Farm Business Units, Pump Lane, Reading, England, RG7 1LL
Nature of control:
  • Significant influence or control
Mr David Robert Bolton
Notified on:15 August 2017
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Unit 5a, Thurley Business Park, Pump Lane, Reading, England, RG7 1LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Woodrow
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:138, Loddon Court Park Farm, Spencers Wood, England, RG7 1HL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Address

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

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Address

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

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.