UKBizDB.co.uk

PRECISION TECHNOLOGY SUPPLIES LIMITED

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

This company is commonly known as Precision Technology Supplies Limited. The company was founded 36 years ago and was given the registration number 02192324. The firm's registered office is in UCKFIELD. You can find them at Trifast House Bolton Close, Bellbrook Industrial Estate, Uckfield, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:PRECISION TECHNOLOGY SUPPLIES LIMITED
Company Number:02192324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:Trifast House Bolton Close, Bellbrook Industrial Estate, Uckfield, England, TN22 1QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trifast House, Bolton Close, Bellbrook Industrial Estate, Uckfield, England, TN22 1QW

Secretary04 April 2018Active
Trifast House, Bolton Close, Bellbrook Industrial Estate, Uckfield, England, TN22 1QW

Director14 March 2008Active
Trifast House, Bolton Close, Bellbrook Industrial Estate, Uckfield, England, TN22 1QW

Director01 April 2024Active
Trifast House, Bolton Close, Bellbrook Industrial Estate, Uckfield, England, TN22 1QW

Director30 April 2000Active
Trifast House, Bolton Close, Bellbrook Industrial Estate, Uckfield, England, TN22 1QW

Director18 February 2023Active
Trifast House, Bolton Close, Bellbrook Industrial Estate, Uckfield, England, TN22 1QW

Director01 April 2022Active
Trifast House, Bolton Close, Bellbrook Industrial Estate, Uckfield, England, TN22 1QW

Director22 February 2024Active
The Birches Industrial Estate, Imberhorne Lane, East Grinstead, RH19 1XZ

Secretary08 May 1998Active
10, Harwoods Close, East Grinstead, RH19 4BH

Secretary24 May 1991Active
Trifast House, Bolton Close, Bellbrook Industrial Estate, Uckfield, England, TN22 1QW

Director04 April 2018Active
Trifast House, Bolton Close, Bellbrook Industrial Estate, Uckfield, England, TN22 1QW

Director-Active
The Birches Industrial Estate, Imberhorne Lane, East Grinstead, RH19 1XZ

Director-Active
The Birches Industrial Estate, Imberhorne Lane, East Grinstead, RH19 1XZ

Director24 May 1991Active
Trifast House, Bolton Close, Bellbrook Industrial Estate, Uckfield, England, TN22 1QW

Director04 April 2018Active
Trifast House, Bolton Close, Bellbrook Industrial Estate, Uckfield, England, TN22 1QW

Director01 December 2022Active
Trifast House, Bolton Close, Bellbrook Industrial Estate, Uckfield, England, TN22 1QW

Director31 August 2022Active

People with Significant Control

Trifast Overseas Holdings Limited
Notified on:04 April 2018
Status:Active
Country of residence:England
Address:Trifast House, Bolton Close, Uckfield, England, TN22 1QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-05Officers

Change person director company with change date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-06-07Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.