UKBizDB.co.uk

PANDECT PRECISION COMPONENTS LIMITED

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

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.

Company Information

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:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Wellington Road, Cressex Industrial Estate, High Wycombe, Bucks, HP12 3PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84 Bookerhill Road, High Wycombe, England, HP12 4EX

Secretary28 November 2014Active
Pandect, Wellington Road, High Wycombe, England, HP12 3PX

Director02 December 2015Active
35 Wethered Park, Marlow, England, SL7 2BJ

Director16 January 1996Active
3 Bailey Close, Off Lucas Road, High Wycombe, HP13 6QA

Secretary-Active
35 Wethered Park, Marlow, SL7 2BJ

Secretary09 October 1997Active
10 Tancred Road, High Wycombe, HP13 5EF

Secretary04 January 2003Active
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

Director01 September 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Officers

Change person director company with change date.

Download
2020-12-11Accounts

Accounts with accounts type small.

Download
2020-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Resolution

Resolution.

Download
2020-03-06Capital

Capital allotment shares.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type small.

Download
2018-01-31Accounts

Accounts with accounts type small.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type small.

Download
2016-10-14Mortgage

Mortgage satisfy charge full.

Download
2016-10-14Mortgage

Mortgage satisfy charge full.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.