UKBizDB.co.uk

PRECISION AEROSPACE COMPONENT ENGINEERING LIMITED

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

This company is commonly known as Precision Aerospace Component Engineering Limited. The company was founded 36 years ago and was given the registration number 02164508. The firm's registered office is in BRAINTREE. You can find them at Blackwell Drive, Springwood Ind Est, Braintree, Essex. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:PRECISION AEROSPACE COMPONENT ENGINEERING LIMITED
Company Number:02164508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Blackwell Drive, Springwood Ind Est, Braintree, Essex, CM7 2QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Windermere Drive, Braintree, CM7 8UB

Secretary23 October 1997Active
13, Parker Road, Colchester, England, CO4 5BE

Director01 April 2012Active
55, Windermere Drive, Great Notley, Braintree, England, CM77 7UB

Director-Active
The Vineries New Road, Rayne, Braintree, CM77 6SX

Secretary-Active
11, Torver Close, Great Notley, Braintree, England, CM77 7XD

Director07 February 2013Active
11 Torver Close, Braintree, CM7 8XD

Director-Active
3 Millers Lane, Stanway, Colchester, CO3 0PS

Director-Active

People with Significant Control

Mr Ian Vincent Binns
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:13, Parker Road, Colchester, England, CO4 5BE
Nature of control:
  • Significant influence or control
Mr Richard James Mullan
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:55, Windermere Drive, Braintree, England, CM77 7UB
Nature of control:
  • Significant influence or control
Mr John Green
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:Blackwell Drive, Braintree, CM7 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jean Platt
Notified on:06 April 2016
Status:Active
Date of birth:March 1931
Nationality:British
Address:Blackwell Drive, Braintree, CM7 2QJ
Nature of control:
  • Ownership of shares 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 (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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type small.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type small.

Download
2016-12-28Accounts

Accounts with accounts type full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Officers

Termination director company with name termination date.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Officers

Change person director company with change date.

Download
2016-01-04Officers

Change person director company with change date.

Download
2016-01-04Officers

Change person director company with change date.

Download
2016-01-04Capital

Capital allotment shares.

Download
2015-11-27Accounts

Accounts with accounts type medium.

Download
2015-05-19Auditors

Auditors resignation company.

Download
2015-05-13Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.