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.
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 | : |
|
Registered Address | : | 10 Havant Road, Horndean, Waterlooville, Hampshire, PO8 0DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Havant Road, Horndean, Waterlooville, PO8 0DT | Director | 01 May 2006 | Active |
10 Havant Road, Horndean, Waterlooville, PO8 0DT | Director | 01 May 2006 | Active |
10 Havant Road, Horndean, Waterlooville, PO8 0DT | Director | 03 May 2011 | Active |
8 Dumbleton Close, Southampton, SO19 6AP | Secretary | 03 February 1997 | Active |
10 Havant Road, Horndean, Waterlooville, PO8 0DT | Secretary | 03 February 1998 | Active |
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST | Corporate Secretary | 30 October 1996 | Active |
12 Wensley Gardens, Emsworth, PO10 7RA | Director | 30 October 1996 | Active |
10 Havant Road, Horndean, Waterlooville, PO8 0DT | Director | 03 February 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Officers | Change person director company with change date. | Download |
2020-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-13 | Officers | Termination secretary company with name termination date. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Officers | Change person director company with change date. | Download |
2019-10-04 | Officers | Change person director company with change date. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Officers | Change person director company with change date. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.