UKBizDB.co.uk

RAINFORD PRECISION MACHINES LIMITED

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

This company is commonly known as Rainford Precision Machines Limited. The company was founded 29 years ago and was given the registration number 03028893. The firm's registered office is in NR NORTHWICH. You can find them at Unit 3 Verity Court, Middlewich, Nr Northwich, Cheshire. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:RAINFORD PRECISION MACHINES LIMITED
Company Number:03028893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Unit 3 Verity Court, Middlewich, Nr Northwich, Cheshire, England, CW10 0GW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Verity Court, Middlewich, Nr Northwich, England, CW10 0GW

Director30 April 2019Active
Unit 3 Verity Court, Middlewich, Nr Northwich, England, CW10 0GW

Director30 April 2019Active
40 Knowsley View, Rainford, St Helens, WA11 8SN

Secretary16 March 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 March 1995Active
40 Knowsley View, Rainford, St Helens, WA11 8SN

Director16 March 1995Active
40, Knowsley View, Rainford, St Helens, England, WA11 8SN

Director01 November 2010Active
Weidachweg 22, Bernbeuren, Germany, 86975

Director30 March 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 March 1995Active

People with Significant Control

Mr Miles Graeme Evans
Notified on:30 April 2019
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Unit 3 Verity Court, Middlewich, Nr Northwich, England, CW10 0GW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Hazel Burgess
Notified on:30 April 2019
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Unit 3 Verity Court, Middlewich, Nr Northwich, England, CW10 0GW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pauline Turner
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:40 Knowsley View, Rainford, St Helens, England, WA11 8SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arthur Eric Turner
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:40 Knowsley View, Rainford, St Helens, England, WA11 8SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-20Address

Change registered office address company with date old address new address.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Termination secretary company with name termination date.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-04-20Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.