UKBizDB.co.uk

STYLES PRECISION LIMITED

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

This company is commonly known as Styles Precision Limited. The company was founded 21 years ago and was given the registration number 04528559. The firm's registered office is in KIDDERMINSTER. You can find them at Unit 140 Oak Drive, Hartlebury Trading Estate Hartlebury, Kidderminster, Worcestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:STYLES PRECISION LIMITED
Company Number:04528559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 140 Oak Drive, Hartlebury Trading Estate Hartlebury, Kidderminster, Worcestershire, DY10 4JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 140, Oak Drive, Hartlebury Trading Estate Hartlebury, Kidderminster, DY10 4JD

Secretary12 October 2016Active
Unit 140, Oak Drive, Hartlebury Trading Estate Hartlebury, Kidderminster, England, DY10 4JD

Director06 September 2002Active
Unit 140, Oak Drive, Hartlebury Trading Estate Hartlebury, Kidderminster, England, DY10 4JD

Secretary06 September 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary06 September 2002Active
87 Madresfield Road, Malvern, WR14 2NW

Director06 September 2002Active
Unit 140, Oak Drive, Hartlebury Trading Estate Hartlebury, Kidderminster, England, DY10 4JD

Director06 September 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director06 September 2002Active

People with Significant Control

Styles Precision Holdings Ltd
Notified on:23 February 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 140, Oak Drive, Kidderminster, United Kingdom, DY10 4JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony John Styles
Notified on:12 October 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 140, Oak Drive, Kidderminster, United Kingdom, DY10 4JD
Nature of control:
  • Right to appoint and remove directors
Mr Anthony John Styles
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:Unit 140, Oak Drive, Kidderminster, DY10 4JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mrs Diane Carole Styles
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Address:Unit 140, Oak Drive, Kidderminster, DY10 4JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malcolm Anthony Styles
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:Unit 140, Oak Drive, Kidderminster, DY10 4JD
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Capital

Capital cancellation shares.

Download
2016-11-16Capital

Capital return purchase own shares.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Officers

Appoint person secretary company with name date.

Download
2016-11-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.