UKBizDB.co.uk

PRECISION PARTNERS LIMITED

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

This company is commonly known as Precision Partners Limited. The company was founded 24 years ago and was given the registration number 03864213. The firm's registered office is in ISLEWORTH. You can find them at 138 Clock Tower Road, , Isleworth, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRECISION PARTNERS LIMITED
Company Number:03864213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:138 Clock Tower Road, Isleworth, England, TW7 6DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138, Clock Tower Road, Isleworth, England, TW7 6DT

Director08 February 2017Active
Pekkers Wood, Cobham Road, Fetcham, Leatherhead, England, KT22 9SJ

Director28 January 2005Active
Pekkers Wood, Cobham Road, Fetcham, Leatherhead, England, KT22 9SJ

Director01 May 2011Active
44 Chiddingstone Street, Fulham, London, SW6 3TG

Secretary28 January 2005Active
44 Chiddingstone Street, Fulham, London, SW6 3TG

Secretary25 October 1999Active
Crismill Manor, Crismill Lane, Bearstead,

Secretary24 December 2002Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary25 October 1999Active
44 Chiddingstone Street, Fulham, London, SW6 3TG

Director25 October 1999Active
Via Sidoli 2, 20129 Milano, Italy,

Director25 October 1999Active
152 City Road, London, EC1V 2NX

Nominee Director25 October 1999Active
Crismill Manor, Crismill Lane, Bearstead,

Director25 October 1999Active

People with Significant Control

Mr Jan Karel Van Jaarsveld
Notified on:25 October 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:138, Clock Tower Road, Isleworth, England, TW7 6DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Mariaan Van Jaarsveld
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:138, Clock Tower Road, Isleworth, England, TW7 6DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Address

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

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Persons with significant control

Notification of a person with significant control.

Download
2018-11-06Persons with significant control

Change to a person with significant control.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Officers

Appoint person director company with name date.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Officers

Termination secretary company with name termination date.

Download
2016-01-18Address

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

Download

Copyright © 2024. All rights reserved.