UKBizDB.co.uk

PRECISION MICRO LIMITED

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

This company is commonly known as Precision Micro Limited. The company was founded 40 years ago and was given the registration number 01745834. The firm's registered office is in BIRMINGHAM. You can find them at 11 Vantage Way, Erdington, Birmingham, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:PRECISION MICRO LIMITED
Company Number:01745834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1983
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:11 Vantage Way, Erdington, Birmingham, England, B24 9GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Vantage Way, Erdington, Birmingham, England, B24 9GZ

Director28 March 2019Active
11, Vantage Way, Erdington, Birmingham, England, B24 9GZ

Director17 December 2020Active
11, Vantage Way, Erdington, Birmingham, England, B24 9GZ

Director21 April 2018Active
24 Willesley Gardens, Ashby De La Zouch, LE65 2QF

Secretary01 February 1997Active
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, BH23 6EW

Secretary28 October 2016Active
11 Precision Micro, Vantage Way, Erdington, Birmingham, B24 9GZ

Secretary16 August 2005Active
Joberns Cottage, Little Hay Lane, Lichfield, WS14 0QD

Secretary-Active
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, England, BH23 6EW

Secretary04 July 2012Active
24 Willesley Gardens, Ashby De La Zouch, LE65 2QF

Director01 February 1997Active
17 Princes Avenue, Walsall, WS1 2PH

Director10 December 2002Active
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, England, BH23 6EW

Director04 July 2012Active
11 Precision Micro, Vantage Way, Erdington, Birmingham, B24 9GZ

Director16 June 2008Active
455 Lichfield Road, Four Oaks, B74 4DJ

Director10 December 2002Active
40 Ploverdale Crescent, Kingswinford, DY6 8XT

Director01 April 2007Active
11 Precision Micro, Vantage Way, Erdington, Birmingham, B24 9GZ

Director16 August 2005Active
11 Precision Micro, Vantage Way, Erdington, Birmingham, B24 9GZ

Director08 June 1999Active
17 Bishops Road, Sutton Coldfield, B73 6HX

Director10 December 2002Active
Joberns Cottage, Little Hay Lane, Lichfield, WS14 0QD

Director-Active
Joberns Cottage, Little Hay Lane, Lichfield, WS14 0QD

Director-Active
8 Woodside Road, Beaconsfield, HP9 1JG

Director10 December 2002Active
11, Vantage Way, Erdington, Birmingham, England, B24 9GZ

Director21 April 2018Active
11, Vantage Way, Erdington, Birmingham, England, B24 9GZ

Director02 December 2013Active
11, Vantage Way, Erdington, Birmingham, England, B24 9GZ

Director02 December 2013Active
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, England, BH23 6EW

Director04 July 2012Active
11 Precision Micro, Vantage Way, Erdington, Birmingham, B24 9GZ

Director10 December 2002Active
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, England, BH23 6EW

Director04 July 2012Active
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, England, BH23 6EW

Director04 July 2012Active

People with Significant Control

Fotomechanix Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Vine Street, Westminster, England, W1J 0AH
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Change account reference date company current extended.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type full.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2018-10-12Auditors

Auditors resignation company.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-07-27Persons with significant control

Change to a person with significant control.

Download
2018-07-26Persons with significant control

Change to a person with significant control.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Resolution

Resolution.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.