UKBizDB.co.uk

PRECISION 2000 LIMITED

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

This company is commonly known as Precision 2000 Limited. The company was founded 26 years ago and was given the registration number 03490963. The firm's registered office is in GATESHEAD. You can find them at Unit N290 Kingsway South, Team Valley Trading Estate, Gateshead, Tyne & Wear. This company's SIC code is 25620 - Machining.

Company Information

Name:PRECISION 2000 LIMITED
Company Number:03490963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit N290 Kingsway South, Team Valley Trading Estate, Gateshead, Tyne & Wear, England, NE11 0SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clifton Farm, Clifton, Morpeth, NE61 6DQ

Director18 May 2010Active
Unit N290, Kingsway South, Team Valley Trading Estate, Gateshead, England, NE11 0SH

Director22 April 2022Active
Pinedale, Wallace Avenue, Whickham, NE16 4SX

Secretary30 November 1998Active
11 Cleadon Lea, Cleadon, Sunderland, SR6 7TQ

Secretary29 September 1999Active
19 Norhurst, Whickham, Newcastle Upon Tyne, NE16 5UX

Secretary11 February 1998Active
10 Northumbria Place, Stanley, DH9 0UB

Secretary01 May 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary12 January 1998Active
Unit N290, Kingsway South, Team Valley Trading Estate, Gateshead, England, NE11 0SH

Director11 April 2011Active
11 Cleadon Lea, Cleadon, Sunderland, SR6 7TQ

Director29 September 1999Active
11 Cleadon Lea, Cleadon, Sunderland, SR6 7TQ

Director13 January 1999Active
Unit N290, Kingsway South, Team Valley Trading Estate, Gateshead, England, NE11 0SH

Director14 August 2021Active
75, Wansdyke, Lancaster Park, Morpeth, NE61 3QY

Director18 May 2010Active
19 Norhurst, Whickham, Newcastle Upon Tyne, NE16 5UX

Director11 February 1998Active
10 Northumbria Place, Stanley, DH9 0UB

Director20 February 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director12 January 1998Active

People with Significant Control

Mr Andrew Robert Pearson
Notified on:17 May 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Unit N290, Kingsway South, Gateshead, England, NE11 0SH
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type small.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-01-12Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-02-10Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-02-08Accounts

Accounts with accounts type small.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-03-02Accounts

Accounts with accounts type small.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Mortgage

Mortgage satisfy charge full.

Download
2019-03-07Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Address

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

Download
2018-02-27Accounts

Accounts with accounts type small.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-03-06Accounts

Accounts with accounts type full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.