UKBizDB.co.uk

PRECISION WATERJET LIMITED

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

This company is commonly known as Precision Waterjet Limited. The company was founded 17 years ago and was given the registration number 05972035. The firm's registered office is in SEATON. You can find them at 50 Fore Street, , Seaton, Devon. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PRECISION WATERJET LIMITED
Company Number:05972035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:50 Fore Street, Seaton, Devon, United Kingdom, EX12 2AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 St Georges House, Uplyme Road Business Park, Lyme Regis, United Kingdom, DT7 3LS

Director06 April 2014Active
13, Woodroffe Meadow, Lyme Regis, United Kingdom, DT7 3NX

Secretary19 October 2006Active
Unit 1 St Georges House, Uplyme Road Business Park, Lyme Regis, United Kingdom, DT7 3LS

Secretary08 April 2015Active
13, Woodroffe Meadow, Lyme Regis, United Kingdom, DT7 3NX

Director19 October 2006Active
13, Woodroffe Meadow, Lyme Regis, United Kingdom, DT7 3NX

Director19 October 2006Active
Unit 1 St Georges House, Uplyme Road Business Park, Lyme Regis, United Kingdom, DT7 3LS

Director23 March 2015Active

People with Significant Control

Miss Kelly Marie Stamp
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:50 Fore Street, Seaton, United Kingdom, EX12 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Ian Bisson
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:50 Fore Street, Seaton, United Kingdom, EX12 2AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Officers

Termination secretary company with name termination date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-07-13Officers

Change person secretary company with change date.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.