UKBizDB.co.uk

PRECISION INVESTMENT CASTINGS LIMITED

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

This company is commonly known as Precision Investment Castings Limited. The company was founded 11 years ago and was given the registration number 08415015. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, . This company's SIC code is 24520 - Casting of steel.

Company Information

Name:PRECISION INVESTMENT CASTINGS LIMITED
Company Number:08415015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24520 - Casting of steel

Office Address & Contact

Registered Address:5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England, CV37 9NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Side, Davenport Lane, Broadheath, Altrincham, England, WA14 5DS

Director27 April 2023Active
South Side, Davenport Lane, Broadheath, Altrincham, England, WA14 5DS

Director06 April 2013Active
South Side, Davenport Lane, Broadheath, Altrincham, England, WA14 5DS

Director14 December 2018Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary22 February 2013Active
Pi Castings, Davenport Lane, Broadheath, Altrincham, WA14 5DS

Director22 April 2014Active
5, The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NP

Director14 December 2018Active
Davenport Lane, Davenport Lane, Broadheath, Altrincham, England, WA14 5DS

Director06 April 2013Active
Davenport Lane, Davenport Lane, Broadheath, Altrincham, England, WA14 5DS

Director06 April 2013Active
1, Davenport Lane, Altrincham, Great Britain, WA14 5DS

Director22 February 2013Active
1, Davenport Lane, Altrincham, WA14 5DS

Director15 November 2016Active
1, Davenport Lane, Altrincham, Great Britain, WA14 5DS

Director22 February 2013Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director22 February 2013Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director22 February 2013Active

People with Significant Control

Erlson Precision Holdings Limited
Notified on:14 December 2018
Status:Active
Country of residence:England
Address:5, The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Viama Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Davenport Lane, Altrincham, England, WA14 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Address

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

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type small.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type small.

Download
2019-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-15Accounts

Accounts with accounts type small.

Download
2019-05-15Miscellaneous

Court order.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Capital

Capital name of class of shares.

Download
2019-01-11Resolution

Resolution.

Download
2018-12-21Address

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

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.