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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10 Compton Business Park, Thrush Road, Poole, England, BH12 4FJ | Director | 23 January 2020 | Active |
Unit 7, Albion Close, Newtown Business Park, Poole, England, BH12 3LL | Director | 09 March 2017 | Active |
64 The Grove, Christchurch, BH23 2HB | Secretary | 17 July 2006 | Active |
Russell House, Oxford Road, Bournemouth, BH8 8EX | Corporate Secretary | 17 May 2006 | Active |
64 The Grove, Christchurch, BH23 2HB | Director | 17 July 2006 | Active |
29 Norfolk Avenue, Christchurch, BH23 2SE | Director | 17 July 2006 | Active |
64 Headswell Avenue, Redhill, Bournemouth, BH10 6LD | Director | 17 July 2006 | Active |
14 Airfield Road, Christchurch, Dorset, BH23 3TG | Director | 01 June 2018 | Active |
Unit 7, Albion Close, Newtown Business Park, Poole, England, BH12 3LL | Director | 09 March 2017 | Active |
14 Airfield Road, Christchurch, Dorset, BH23 3TG | Director | 01 June 2018 | Active |
Russell House Oxford Road, Bournemouth, BH8 8EX | Corporate Director | 17 May 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-04-06 | Accounts | Legacy. | Download |
2024-04-06 | Other | Legacy. | Download |
2024-04-06 | Other | Legacy. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-03 | Accounts | Legacy. | Download |
2023-05-03 | Other | Legacy. | Download |
2023-05-03 | Other | Legacy. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-02-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-07 | Accounts | Legacy. | Download |
2022-02-07 | Other | Legacy. | Download |
2022-02-07 | Other | Legacy. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-06 | Accounts | Legacy. | Download |
2021-05-06 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.