UKBizDB.co.uk

PRECISION ENGINEERING INTERNATIONAL LIMITED

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

This company is commonly known as Precision Engineering International Limited. The company was founded 27 years ago and was given the registration number 03333256. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PRECISION ENGINEERING INTERNATIONAL LIMITED
Company Number:03333256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1997
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 Fleet Place, London, EC4M 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Corporate Secretary30 November 2022Active
23, Keewaydin Drive, Suite 300, Salem, Rockingham County, United States, 03079-2481

Director28 March 2014Active
23, Keewaydin Drive, Suite 300, Salem, United States,

Director07 March 2011Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary14 March 1997Active
57 Baydale Road, Darlington, DL3 8JT

Secretary25 February 1998Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary07 March 2011Active
Moorside Lodge Panorama Drive, Ilkley, LS29 9RA

Director07 July 1997Active
8 Meadow Croft Park, Thropton, Morpeth, NE65 7HR

Director07 July 1997Active
9, Kings Lane, Flore, Northampton, United Kingdom, NN7 4LQ

Director07 July 1997Active
11, Keewaydin Drive, Salem, Usa, 03079-2481

Director07 March 2011Active
Theale Technology Centre, Station Road, Theale, Reading, United Kingdom, RG7 4AA

Director15 March 2011Active
41 Park Square, Leeds, LS1 2NS

Nominee Director14 March 1997Active
11, Keewaydin Drive, Salem, Usa, 03079-2481

Director07 March 2011Active
57 Baydale Road, Darlington, DL3 8JT

Director08 April 1998Active

People with Significant Control

Standex Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Officers

Change person director company with change date.

Download
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-11-30Officers

Termination secretary company with name termination date.

Download
2022-11-30Officers

Appoint corporate secretary company with name date.

Download
2022-11-18Address

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

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Accounts

Accounts with accounts type full.

Download
2019-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type full.

Download
2018-04-26Accounts

Accounts with accounts type full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Accounts

Accounts with accounts type full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type full.

Download
2016-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.