UKBizDB.co.uk

PRECISION LASER PROCESSING LIMITED

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

This company is commonly known as Precision Laser Processing Limited. The company was founded 30 years ago and was given the registration number 02918148. The firm's registered office is in PERSHORE. You can find them at Plum Tree Cottage Main Street, Bishampton, Pershore, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:PRECISION LASER PROCESSING LIMITED
Company Number:02918148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1994
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Plum Tree Cottage Main Street, Bishampton, Pershore, England, WR10 2NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 36, Butlers Leap, Rugby, England, CV21 3RQ

Director03 October 2018Active
Unit 36, Butlers Leap, Rugby, England, CV21 3RQ

Director03 October 2018Active
Plum Tree Cottage, Main Street, Bishampton, Pershore, England, WR10 2NL

Secretary03 October 2018Active
73 Gallagher Road, Bedworth, Nuneaton, CV12 8SD

Secretary19 April 1994Active
Orchard House, Sambourne Park, Sambourne, Redditch, England, B96 6PE

Secretary07 January 2011Active
Sills Road Willow Farm Business, Park Castle Donington, Derby, DE74 2US

Secretary09 February 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary12 April 1994Active
Orchard House, Sambourne Park, Sambourne, Redditch, United Kingdom, B96 6PE

Director05 April 2011Active
3 Wych Elm Close, Bilton, Rugby, CV22 7TH

Director19 April 1994Active
Mount Pleasant Farm, Church Hill, Swanington, Coalville, LE67 8QB

Director09 February 2001Active
120 East Road, London, N1 6AA

Nominee Director12 April 1994Active
73 Gallagher Road, Bedworth, Nuneaton, CV12 8SD

Director19 April 1994Active
Orchard House, Sambourne Park, Sambourne, Redditch, England, B96 6PE

Director07 January 2011Active
Orchard House,Sambourne Park, Sambourne, Redditch, B96 6PE

Director20 May 1994Active
Orchard House, Sambourne Park, Sambourne, Redditch, England, B96 6PE

Director07 January 2011Active
Sills Road Willow Farm Business, Park Castle Donington, Derby, DE74 2US

Director23 September 2004Active
Sills Road Willow Farm Business, Park Castle Donington, Derby, DE74 2US

Director09 February 2001Active

People with Significant Control

Dsm Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 36, Butlers Leap, Rugby, England, CV21 3RQ
Nature of control:
  • Ownership of shares 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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type small.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type small.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Termination secretary company with name termination date.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-18Address

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

Download
2021-11-12Accounts

Accounts with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Accounts

Change account reference date company previous extended.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-03-28Accounts

Accounts with accounts type small.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.