This company is commonly known as Precision Engineering Solutions Limited. The company was founded 23 years ago and was given the registration number 04155537. The firm's registered office is in TAMWORTH. You can find them at Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | PRECISION ENGINEERING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04155537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mariner, Lichfield Road Industrial Estate, Tamworth, B79 7UL | Secretary | 24 January 2017 | Active |
Mariner, Lichfield Road Industrial Estate, Tamworth, B79 7UL | Director | 10 December 2015 | Active |
Mariner, Lichfield Road Industrial Estate, Tamworth, B79 7UL | Director | 16 September 2021 | Active |
Mariner, Lichfield Road Industrial Estate, Tamworth, B79 7UL | Director | 24 January 2017 | Active |
Mariner, Lichfield Road Industrial Estate, Tamworth, B79 7UL | Director | 10 December 2015 | Active |
Mariner, Lichfield Road Industrial Estate, Tamworth, B79 7UL | Director | 10 December 2015 | Active |
Mariner, Lichfield Road Industrial Estate, Tamworth, B79 7UL | Director | 01 September 2018 | Active |
15 Beauchamp Road, Solihull, B91 2BX | Secretary | 02 May 2001 | Active |
65 George Street, Birmingham, B3 1QA | Secretary | 07 February 2001 | Active |
Mariner, Lichfield Road Industrial Estate, Tamworth, B79 7UL | Secretary | 13 December 2010 | Active |
Cabot Lodge Haunch Lane, Lea Marston, Sutton Coldfield, B76 0BY | Director | 14 June 2001 | Active |
83 Lightwater Meadow, Lightwater, GU18 5XJ | Director | 07 May 2001 | Active |
926 Kingstanding Road, Birmingham, B44 9NG | Nominee Director | 07 February 2001 | Active |
Mariner, Lichfield Road Industrial Estate, Tamworth, B79 7UL | Director | 01 July 2017 | Active |
15 Beauchamp Road, Solihull, B91 2BX | Director | 02 May 2001 | Active |
Mariner, Lichfield Road Industrial Estate, Tamworth, B79 7UL | Director | 10 December 2015 | Active |
65 George Street, Birmingham, B3 1QA | Director | 07 February 2001 | Active |
Mariner, Lichfield Road Industrial Estate, Tamworth, B79 7UL | Director | 02 May 2001 | Active |
Mariner, Lichfield Road Industrial Estate, Tamworth, B79 7UL | Director | 10 December 2015 | Active |
49 Medina House, Basin Road, Diglis Water, Worcester, England, WR5 3DD | Corporate Director | 17 March 2016 | Active |
35, Portman Square, London, United Kingdom, W1H 6LR | Corporate Director | 03 March 2003 | Active |
Precision Engineering Solutions (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mariner, Mariner, Tamworth, England, B79 7UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type small. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type small. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Accounts | Accounts with accounts type small. | Download |
2021-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type small. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type small. | Download |
2019-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Accounts | Accounts with accounts type small. | Download |
2018-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.