UKBizDB.co.uk

PRECISION DEVICES INTERNATIONAL LIMITED

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

This company is commonly known as Precision Devices International Limited. The company was founded 21 years ago and was given the registration number 04805351. The firm's registered office is in CASTLEFORD. You can find them at Sovereign House Gilcar Way, Wakefield Europort, Castleford, West Yorkshire. This company's SIC code is 26400 - Manufacture of consumer electronics.

Company Information

Name:PRECISION DEVICES INTERNATIONAL LIMITED
Company Number:04805351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26400 - Manufacture of consumer electronics
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Sovereign House Gilcar Way, Wakefield Europort, Castleford, West Yorkshire, WF10 5QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Ripley Close, Normanton Industrial Estate, Normanton, England, WF6 1TB

Secretary06 August 2003Active
Unit 4, Ripley Close, Normanton Industrial Estate, Normanton, England, WF6 1TB

Director19 June 2003Active
Unit 4, Ripley Close, Normanton Industrial Estate, Normanton, England, WF6 1TB

Director19 June 2003Active
Unit 4, Ripley Close, Normanton Industrial Estate, Normanton, England, WF6 1TB

Director19 June 2003Active
Unit 4, Ripley Close, Normanton Industrial Estate, Normanton, England, WF6 1TB

Director23 June 2008Active
The Towers, 381 Barnsley Road, Sandal, Wakefield, United Kingdom, WF2 6BA

Secretary19 June 2003Active
12, Poppleton Way, Wakefield, WF3 1UU

Secretary01 July 2008Active
12, Poppleton Way, Wakefield, WF3 1UU

Secretary23 June 2008Active
Sovereign House, Gilcar Way, Wakefield Europort, Castleford, WF10 5QS

Director19 June 2003Active
The Towers, 381 Barnsley Road, Sandal, Wakefield, United Kingdom, WF2 6BA

Director19 June 2003Active
Sovereign House, Gilcar Way, Wakefield Europort, Castleford, United Kingdom, WF10 5QS

Director12 November 2014Active
91 Treganoon Road, Redruth, TR15 1NZ

Director01 July 2003Active

People with Significant Control

Mr Arthur Barnes
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:Unit 4, Ripley Close, Normanton, England, WF6 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Capital

Capital allotment shares.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Officers

Change person secretary company with change date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Address

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

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-12-17Address

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

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Capital

Capital allotment shares.

Download
2018-08-10Capital

Capital allotment shares.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.