UKBizDB.co.uk

PRECISION MOULDED PRODUCTS (ESSEX) LIMITED

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

This company is commonly known as Precision Moulded Products (essex) Limited. The company was founded 46 years ago and was given the registration number 01342732. The firm's registered office is in GREAT DUNMOW. You can find them at Riclyn House, Flitch Industrial Estate, Great Dunmow, Essex. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:PRECISION MOULDED PRODUCTS (ESSEX) LIMITED
Company Number:01342732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Riclyn House, Flitch Industrial Estate, Great Dunmow, Essex, CM6 1XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riclyn House, Flitch Industrial Estate, Great Dunmow, CM6 1XJ

Secretary14 May 2010Active
Riclyn House, Flitch Industrial Estate, Great Dunmow, United Kingdom, CM6 1XJ

Director12 September 2023Active
Riclyn House, Flitch Industrial Estate, Great Dunmow, CM6 1XJ

Director31 March 2009Active
6 Pynchbek, Bishops Stortford, CM23 4DH

Secretary-Active
5 Eastcliff, Felixstowe, IP11 9TA

Secretary31 August 2005Active
1a Pyefleet Close, Brightlingsea, CO7 0LL

Secretary18 July 2003Active
Medlars Bran End, Stebbing, Dunmow, CM6 3RT

Secretary31 March 1999Active
Riclyn House, Flitch Industrial Estate, Great Dunmow, United Kingdom, CM6 1XJ

Director18 July 2003Active
Medlars, Bran End, Stebbing, CM6 3RT

Director-Active

People with Significant Control

Mr Simon Richard Lane
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Riclyn House, Flitch Industrial Estate, Great Dunmow, United Kingdom, CM6 1XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Colin Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Riclyn House, Flitch Industrial Estate, Great Dunmow, United Kingdom, CM6 1XJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-03-25Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Officers

Change person director company with change date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Officers

Change person director company with change date.

Download
2017-03-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.