UKBizDB.co.uk

PRECISION TURNED PARTS LTD

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

This company is commonly known as Precision Turned Parts Ltd. The company was founded 11 years ago and was given the registration number 08487180. The firm's registered office is in POOLE. You can find them at Unit 6 Blackhill Road West, Holton Heath Trading Park, Poole, Dorset. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:PRECISION TURNED PARTS LTD
Company Number:08487180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 6 Blackhill Road West, Holton Heath Trading Park, Poole, Dorset, BH16 6LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 & 8 Church Street, Wimborne, England, BH21 1JH

Director01 April 2021Active
3, Spindle Close, Broadstone, United Kingdom, BH18 9WJ

Director12 April 2013Active
87 Kings Avenue, Poole, England, BH14 9QH

Director12 April 2013Active

People with Significant Control

Hatmakers Limited
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:7 & 8 Church Street, Wimborne, England, BH21 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mumford Capital Limited
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:7 & 8 Church Street, Wimborne, England, BH21 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert James Milliner
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:3 Spindle Close, Broadstone, United Kingdom, BH18 9WJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Stephen Mumford
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:87 Kings Avenue, Poole, England, BH14 9QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-27Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Incorporation

Memorandum articles.

Download
2020-10-14Resolution

Resolution.

Download
2020-10-14Capital

Capital name of class of shares.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.