UKBizDB.co.uk

PETER DAY PRECISION ENGINEERING LIMITED

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

This company is commonly known as Peter Day Precision Engineering Limited. The company was founded 17 years ago and was given the registration number 05819902. The firm's registered office is in POOLE. You can find them at Unit 10 Branksome Park House Branksome Business Park, Bourne Valley Road, Poole, . This company's SIC code is 25620 - Machining.

Company Information

Name:PETER DAY PRECISION ENGINEERING LIMITED
Company Number:05819902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 10 Branksome Park House Branksome Business Park, Bourne Valley Road, Poole, England, BH12 1ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 Compton Business Park, Thrush Road, Poole, England, BH12 4FJ

Director23 January 2020Active
Unit 7, Albion Close, Newtown Business Park, Poole, England, BH12 3LL

Director09 March 2017Active
64 The Grove, Christchurch, BH23 2HB

Secretary17 July 2006Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Corporate Secretary17 May 2006Active
64 The Grove, Christchurch, BH23 2HB

Director17 July 2006Active
29 Norfolk Avenue, Christchurch, BH23 2SE

Director17 July 2006Active
64 Headswell Avenue, Redhill, Bournemouth, BH10 6LD

Director17 July 2006Active
14 Airfield Road, Christchurch, Dorset, BH23 3TG

Director01 June 2018Active
Unit 7, Albion Close, Newtown Business Park, Poole, England, BH12 3LL

Director09 March 2017Active
14 Airfield Road, Christchurch, Dorset, BH23 3TG

Director01 June 2018Active
Russell House Oxford Road, Bournemouth, BH8 8EX

Corporate Director17 May 2006Active

People with Significant Control

Venture Engineering Group Limited
Notified on:09 March 2017
Status:Active
Country of residence:England
Address:10 Compton Business Park, Thrush Road, Poole, England, BH12 4FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mary Baker
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:64, The Grove, Christchurch, United Kingdom, BH23 2HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Causley
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:29, Norfolk Avenue, Christchurch, United Kingdom, BH23 2SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan John Davis
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:64, Headswell Avenue, Bournemouth, United Kingdom, BH10 6LD
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 (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
2024-04-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-06Accounts

Legacy.

Download
2024-04-06Other

Legacy.

Download
2024-04-06Other

Legacy.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-03Accounts

Legacy.

Download
2023-05-03Other

Legacy.

Download
2023-05-03Other

Legacy.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Address

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

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-02-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-07Accounts

Legacy.

Download
2022-02-07Other

Legacy.

Download
2022-02-07Other

Legacy.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-06Accounts

Legacy.

Download
2021-05-06Other

Legacy.

Download

Copyright © 2024. All rights reserved.