UKBizDB.co.uk

R.C. PRECISION ENGINEERING LIMITED

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

This company is commonly known as R.c. Precision Engineering Limited. The company was founded 24 years ago and was given the registration number 03866891. The firm's registered office is in BATH. You can find them at 124 High Street, Midsomer Norton, Bath, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:R.C. PRECISION ENGINEERING LIMITED
Company Number:03866891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:124 High Street, Midsomer Norton, Bath, BA3 2DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Homeleigh, Smallcombe Road, Clandown, Radstock, Bath, BA3 3DT

Secretary07 January 2000Active
30 St Pauls Place, Welton, Bath, England, BA3 2UN

Director01 February 2018Active
Homelea, Smallcombe Lane, Radstock, BA3 3DT

Director15 April 2004Active
Homeleigh, Smallcombe Road, Clandown, Radstock, Bath, BA3 3DT

Director07 January 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary27 October 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director27 October 1999Active
30 St Pauls Place, Welton, Bath, England, BA3 2UN

Director06 April 2015Active

People with Significant Control

Mr David George Thomas
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:Homeleigh, Smallcombe Lane, Radstock, England, BA3 3DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Camilla Thomas
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:30 St Pauls Place, Welton, Bath, England, BA3 2UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Edward David Thomas
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Homeleigh, Smallcombe Lane, Radstock, England, BA3 3DT
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 (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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Change person director company with change date.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-02-05Capital

Capital allotment shares.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Persons with significant control

Change to a person with significant control.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Officers

Termination director company with name termination date.

Download
2017-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Mortgage

Mortgage satisfy charge full.

Download
2016-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.