UKBizDB.co.uk

PRECI-SPARK LIMITED

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

This company is commonly known as Preci-spark Limited. The company was founded 63 years ago and was given the registration number 00661746. The firm's registered office is in LEICESTER. You can find them at Engineering Factory Chapel Street, Syston, Leicester, . This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:PRECI-SPARK LIMITED
Company Number:00661746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:Engineering Factory Chapel Street, Syston, Leicester, LE7 1HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapel Street, Syston, Leicester, England, LE7 1HN

Secretary-Active
Chapel Street, Syston, Leicester, England, LE7 1HN

Director-Active
Chapel Street, Syston, Leicester, England, LE7 1HN

Director-Active
Chapel Street, Syston, Leicester, England, LE7 1HN

Director30 July 2019Active
Chapel Street, Syston, Leicester, England, LE7 1HN

Director-Active
Chapel Street, Syston, Leicester, England, LE7 1HN

Director01 January 2011Active
Chapel Street, Syston, Leicester, England, LE7 1HN

Director30 July 2019Active
Chapel Street, Syston, Leicester, England, LE7 1HN

Director30 July 2019Active
Chapel Street, Syston, Leicester, England, LE7 1HN

Director-Active
Chapel Street, Syston, Leicester, England, LE7 1HN

Director01 January 2011Active
Sandhills, Newtown Linford, LE6 0AH

Director-Active
Redroofs, Woodfield Road, Stevenage, SG1

Director-Active

People with Significant Control

Preci-Spark Holdings Limited
Notified on:31 January 2024
Status:Active
Country of residence:United Kingdom
Address:Engineering Factory, Chapel Street, Leicestershire, United Kingdom, LE7 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Dorothy Lilian Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1926
Nationality:British
Country of residence:England
Address:Chapel Street, Syston, Leicester, England, LE7 1HN
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 (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
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Mortgage

Mortgage satisfy charge full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type full.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Accounts

Accounts with accounts type full.

Download
2016-09-29Accounts

Accounts with accounts type full.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Officers

Change person secretary company with change date.

Download
2016-04-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.