UKBizDB.co.uk

PRECISE SAW AND TOOL CO LTD.

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

This company is commonly known as Precise Saw And Tool Co Ltd.. The company was founded 23 years ago and was given the registration number 04058462. The firm's registered office is in DEYKIN AVENUE WITTON. You can find them at Unit 3, Deykin Park Industrial Estate, Deykin Avenue Witton, Birmingham. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:PRECISE SAW AND TOOL CO LTD.
Company Number:04058462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Unit 3, Deykin Park Industrial Estate, Deykin Avenue Witton, Birmingham, B6 7HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Deykin Park Industrial Estate, Deykin Avenue Witton, B6 7HN

Secretary09 December 2001Active
Unit 3, Deykin Park Industrial Estate, Deykin Avenue Witton, B6 7HN

Director01 April 2014Active
Unit 3, Deykin Park Industrial Estate, Deykin Avenue Witton, B6 7HN

Director01 April 2021Active
Unit 3, Deykin Park Industrial Estate, Deykin Avenue Witton, B6 7HN

Director23 August 2000Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary23 August 2000Active
215 Broad Lane, Coventry, CV5 7AP

Secretary23 August 2000Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director23 August 2000Active
Unit 3, Deykin Park Industrial Estate, Deykin Avenue Witton, B6 7HN

Director01 April 2014Active
43 Villiers Avenue, Bilston, WV14 6QL

Director23 August 2000Active
215 Broad Lane, Coventry, CV5 7AP

Director23 August 2000Active
96 Spring Lane, Whittington, Lichfield, WS14 9NA

Director30 April 2005Active

People with Significant Control

Mr Darron Charles Eastelow
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Unit 3, Deykin Avenue Witton, B6 7HN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.