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.
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 | : |
|
Registered Address | : | Riclyn House, Flitch Industrial Estate, Great Dunmow, Essex, CM6 1XJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riclyn House, Flitch Industrial Estate, Great Dunmow, CM6 1XJ | Secretary | 14 May 2010 | Active |
Riclyn House, Flitch Industrial Estate, Great Dunmow, United Kingdom, CM6 1XJ | Director | 12 September 2023 | Active |
Riclyn House, Flitch Industrial Estate, Great Dunmow, CM6 1XJ | Director | 31 March 2009 | Active |
6 Pynchbek, Bishops Stortford, CM23 4DH | Secretary | - | Active |
5 Eastcliff, Felixstowe, IP11 9TA | Secretary | 31 August 2005 | Active |
1a Pyefleet Close, Brightlingsea, CO7 0LL | Secretary | 18 July 2003 | Active |
Medlars Bran End, Stebbing, Dunmow, CM6 3RT | Secretary | 31 March 1999 | Active |
Riclyn House, Flitch Industrial Estate, Great Dunmow, United Kingdom, CM6 1XJ | Director | 18 July 2003 | Active |
Medlars, Bran End, Stebbing, CM6 3RT | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-25 | Officers | Change person director company with change date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Officers | Change person director company with change date. | Download |
2017-03-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.