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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clifton Farm, Clifton, Morpeth, NE61 6DQ | Director | 18 May 2010 | Active |
Unit N290, Kingsway South, Team Valley Trading Estate, Gateshead, England, NE11 0SH | Director | 22 April 2022 | Active |
Pinedale, Wallace Avenue, Whickham, NE16 4SX | Secretary | 30 November 1998 | Active |
11 Cleadon Lea, Cleadon, Sunderland, SR6 7TQ | Secretary | 29 September 1999 | Active |
19 Norhurst, Whickham, Newcastle Upon Tyne, NE16 5UX | Secretary | 11 February 1998 | Active |
10 Northumbria Place, Stanley, DH9 0UB | Secretary | 01 May 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 12 January 1998 | Active |
Unit N290, Kingsway South, Team Valley Trading Estate, Gateshead, England, NE11 0SH | Director | 11 April 2011 | Active |
11 Cleadon Lea, Cleadon, Sunderland, SR6 7TQ | Director | 29 September 1999 | Active |
11 Cleadon Lea, Cleadon, Sunderland, SR6 7TQ | Director | 13 January 1999 | Active |
Unit N290, Kingsway South, Team Valley Trading Estate, Gateshead, England, NE11 0SH | Director | 14 August 2021 | Active |
75, Wansdyke, Lancaster Park, Morpeth, NE61 3QY | Director | 18 May 2010 | Active |
19 Norhurst, Whickham, Newcastle Upon Tyne, NE16 5UX | Director | 11 February 1998 | Active |
10 Northumbria Place, Stanley, DH9 0UB | Director | 20 February 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 12 January 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type small. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-08-26 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Accounts | Accounts with accounts type small. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Officers | Change person director company with change date. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Accounts | Accounts with accounts type small. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-02-27 | Accounts | Accounts with accounts type small. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type full. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.