This company is commonly known as Pandect Precision Components Limited. The company was founded 60 years ago and was given the registration number 00806716. The firm's registered office is in HIGH WYCOMBE. You can find them at Wellington Road, Cressex Industrial Estate, High Wycombe, Bucks. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | PANDECT PRECISION COMPONENTS LIMITED |
---|---|---|
Company Number | : | 00806716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1964 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellington Road, Cressex Industrial Estate, High Wycombe, Bucks, HP12 3PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84 Bookerhill Road, High Wycombe, England, HP12 4EX | Secretary | 28 November 2014 | Active |
Pandect, Wellington Road, High Wycombe, England, HP12 3PX | Director | 02 December 2015 | Active |
35 Wethered Park, Marlow, England, SL7 2BJ | Director | 16 January 1996 | Active |
3 Bailey Close, Off Lucas Road, High Wycombe, HP13 6QA | Secretary | - | Active |
35 Wethered Park, Marlow, SL7 2BJ | Secretary | 09 October 1997 | Active |
10 Tancred Road, High Wycombe, HP13 5EF | Secretary | 04 January 2003 | Active |
4 Kew Grove, High Wycombe, HP11 1QJ | Director | - | Active |
15 Wiggett Grove, Foxley Fields Binfield, Bracknell, RG12 5DY | Director | - | Active |
3 Bailey Close, Off Lucas Road, High Wycombe, HP13 6QA | Director | - | Active |
7 Merlewood Close, High Wycombe, HP11 1QQ | Director | - | Active |
Mulberrys 9 Court Close, Bray, Maidenhead, SL6 2DL | Director | 01 September 1997 | Active |
Mr Robert Hitchcock | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Farmcote, Hillesley, United Kingdom, GL12 7RP |
Nature of control | : |
|
Mrs Hilary Pope | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Wethered Park, Marlow, England, SL7 2BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type small. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type small. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2020-12-11 | Accounts | Accounts with accounts type small. | Download |
2020-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-12 | Resolution | Resolution. | Download |
2020-03-06 | Capital | Capital allotment shares. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type small. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type small. | Download |
2018-01-31 | Accounts | Accounts with accounts type small. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type small. | Download |
2016-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.