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..
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 | : |
|
Registered Address | : | Blackwell Drive, Springwood Ind Est, Braintree, Essex, CM7 2QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55 Windermere Drive, Braintree, CM7 8UB | Secretary | 23 October 1997 | Active |
13, Parker Road, Colchester, England, CO4 5BE | Director | 01 April 2012 | Active |
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 | Director | 07 February 2013 | Active |
11 Torver Close, Braintree, CM7 8XD | Director | - | Active |
3 Millers Lane, Stanway, Colchester, CO3 0PS | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Accounts | Accounts with accounts type small. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type small. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type small. | Download |
2016-12-28 | Accounts | Accounts with accounts type full. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-11 | Officers | Termination director company with name termination date. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Officers | Change person director company with change date. | Download |
2016-01-04 | Officers | Change person director company with change date. | Download |
2016-01-04 | Officers | Change person director company with change date. | Download |
2016-01-04 | Capital | Capital allotment shares. | Download |
2015-11-27 | Accounts | Accounts with accounts type medium. | Download |
2015-05-19 | Auditors | Auditors resignation company. | Download |
2015-05-13 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.