UKBizDB.co.uk

PREMIER PRECISION TOOLING LIMITED

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

This company is commonly known as Premier Precision Tooling Limited. The company was founded 27 years ago and was given the registration number 03270954. The firm's registered office is in WATERLOOVILLE. You can find them at 10 Havant Road, Horndean, Waterlooville, Hampshire. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:PREMIER PRECISION TOOLING LIMITED
Company Number:03270954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:10 Havant Road, Horndean, Waterlooville, Hampshire, PO8 0DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Havant Road, Horndean, Waterlooville, PO8 0DT

Director01 May 2006Active
10 Havant Road, Horndean, Waterlooville, PO8 0DT

Director01 May 2006Active
10 Havant Road, Horndean, Waterlooville, PO8 0DT

Director03 May 2011Active
8 Dumbleton Close, Southampton, SO19 6AP

Secretary03 February 1997Active
10 Havant Road, Horndean, Waterlooville, PO8 0DT

Secretary03 February 1998Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Secretary30 October 1996Active
12 Wensley Gardens, Emsworth, PO10 7RA

Director30 October 1996Active
10 Havant Road, Horndean, Waterlooville, PO8 0DT

Director03 February 1997Active

People with Significant Control

Ppt Precision Holdings Limited
Notified on:01 May 2020
Status:Active
Country of residence:United Kingdom
Address:10, Havant Road, Waterlooville, United Kingdom, PO8 0DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John Arnold
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:10 Havant Road, Waterlooville, PO8 0DT
Nature of control:
  • Significant influence or control
Mr Ivan Reed
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:10 Havant Road, Waterlooville, PO8 0DT
Nature of control:
  • Significant influence or control
Mr Kyle Stewart
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Address:10 Havant Road, Waterlooville, PO8 0DT
Nature of control:
  • Significant influence or control
Mr Stephen Albert Stewart
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:10 Havant Road, Waterlooville, PO8 0DT
Nature of control:
  • Significant influence or control

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
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Officers

Termination secretary company with name termination date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Officers

Change person director company with change date.

Download
2019-10-04Officers

Change person director company with change date.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Officers

Change person director company with change date.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.