UKBizDB.co.uk

PRECISION INSTRUMENTS LIMITED

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

This company is commonly known as Precision Instruments Limited. The company was founded 12 years ago and was given the registration number 07898599. The firm's registered office is in BATLEY. You can find them at Unit 301 Batley Enterprise Centre, 513 Bradford Road, Batley, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:PRECISION INSTRUMENTS LIMITED
Company Number:07898599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 301 Batley Enterprise Centre, 513 Bradford Road, Batley, England, WF17 8LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 301 Batley Enterprise Centre, 513 Bradford Road, Batley, England, WF17 8LL

Director13 December 2017Active
Unit 301 Batley Enterprise Centre, 513 Bradford Road, Batley, England, WF17 8LL

Director13 December 2017Active
Coed Tal, Anglesey, Llanfaes, Beaumaris, Wales, LL58 8RB

Director05 January 2012Active
Coed Tal, Llanfaes, Beaumaris, United Kingdom, LL58 8RB

Director05 January 2012Active
6 Portman Street, Calverley, Leeds, United Kingdom, LS28 5PG

Director01 August 2016Active

People with Significant Control

Gem Scientific 2014 Limited
Notified on:13 December 2017
Status:Active
Country of residence:England
Address:Unit 301 Batley Enterprise Centre, 513 Bradford Road, Batley, England, WF17 8LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. Alan Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:Wales
Address:Coed Tal, Llanfaes, Beaumaris, Wales, LL58 8RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Linda Louise Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:Wales
Address:Coed Tal, Llanfaes, Beaumaris, Wales, LL58 8RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2017-12-21Address

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

Download
2017-12-20Accounts

Change account reference date company current extended.

Download
2017-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-15Mortgage

Mortgage satisfy charge full.

Download
2017-11-08Capital

Capital variation of rights attached to shares.

Download
2017-11-08Capital

Capital name of class of shares.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Officers

Appoint person director company with name date.

Download
2017-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.