UKBizDB.co.uk

PATON PRECISION ENGINEERING LIMITED

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

This company is commonly known as Paton Precision Engineering Limited. The company was founded 28 years ago and was given the registration number 03157289. The firm's registered office is in LEICESTER. You can find them at 40 Kenilworth Drive, Oadby, Leicester, Leicestershire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:PATON PRECISION ENGINEERING LIMITED
Company Number:03157289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:40 Kenilworth Drive, Oadby, Leicester, Leicestershire, LE2 5LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Kenilworth Drive, Oadby, Leicester, United Kingdom, LE2 5LG

Director25 November 2020Active
40 Kenilworth Drive, Oadby, Leicester, United Kingdom, LE2 5LG

Director25 November 2020Active
40 Kenilworth Drive, Oadby, Leicester, United Kingdom, LE2 5LG

Secretary25 November 2020Active
2 Harborough Road, Kibworth, Leicester, LE8 0JH

Secretary09 February 1996Active
47 Eastwood Road, Saffron Lane, Leicester, LE2 8DD

Secretary24 January 2003Active
47 Eastwood Road, Saffron Lane, Leicester, LE2 8DD

Secretary17 October 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 February 1996Active
40 Kenilworth Drive, Oadby, Leicester, United Kingdom, LE2 5LG

Director25 November 2020Active
Limes Farm, Smeeton Road, Saddington, Leicester, LE8 0QT

Director17 October 2001Active
2 Harborough Road, Kibworth, Leicester, LE8 0JH

Director09 February 1996Active
7 The Coppice, Countesthorpe, Leicester, LE8 5TU

Director31 January 2002Active
7 The Coppice, Countesthorpe, Leicester, LE8 5TU

Director09 February 1996Active
47 Eastwood Road, Saffron Lane, Leicester, LE2 8DD

Director09 February 1996Active
40 Kenilworth Drive, Oadby, Leicester, United Kingdom, LE2 5LG

Director25 November 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 February 1996Active

People with Significant Control

Aerofab Fabrications Limited
Notified on:25 November 2020
Status:Active
Country of residence:England
Address:Unit 1-5 West House, West Avenue, Leicester, England, LE18 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillip Richard Curtis
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:40 Kenilworth Drive, Oadby, Leicester, United Kingdom, LE2 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Noel David O'Hara
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:40 Kenilworth Drive, Oadby, Leicester, United Kingdom, LE2 5LT
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 (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
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Termination secretary company with name termination date.

Download
2021-06-17Accounts

Change account reference date company previous extended.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Address

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

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.