UKBizDB.co.uk

TJW PRECISION ENGINEERING LIMITED

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

This company is commonly known as Tjw Precision Engineering Limited. The company was founded 40 years ago and was given the registration number 01773689. The firm's registered office is in DURSLEY. You can find them at Unit A1 Draycott Business Park, Cam, Dursley, Gloucestershire. This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:TJW PRECISION ENGINEERING LIMITED
Company Number:01773689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1983
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit A1 Draycott Business Park, Cam, Dursley, Gloucestershire, GL11 5DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A1, Draycott Business Park, Cam, Dursley, GL11 5DQ

Secretary29 March 2018Active
Unit A1, Draycott Business Park, Cam, Nr Dursley, United Kingdom, GL11 5DQ

Director01 August 2012Active
Unit A1, Draycott Business Park, Cam, Dursley, GL11 5DQ

Director23 December 2004Active
Unit A1, Draycott Business Park, Cam, Dursley, England, GL11 5DQ

Director08 February 2012Active
Unit A1, Draycott Business Park, Cam, Dursley, GL11 5DQ

Director23 December 2004Active
Edenbridge Church Lane, Saul, Gloucester, GL2 7JY

Secretary-Active
Unit A1, Draycott Business Park, Cam, Dursley, GL11 5DQ

Secretary24 October 2016Active
1 Hodgetts Drive, Hayley Green, Halesowen, B63 1ET

Secretary23 December 2004Active
Unit A1, Draycott Business Park, Cam, Dursley, GL11 5DQ

Secretary30 November 2005Active
Flat 1 160 Westbury Road, Westbury-On-Trym, Bristol, BS9 3AH

Director-Active
Edenbridge Church Lane, Saul, Gloucester, GL2 7JY

Director-Active
Unit C1, Draycott Business Park, Cam, Dursley, United Kingdom, GL11 5DQ

Director01 January 2009Active
Unit C1, Draycott Business Park, Cam, Dursley, England, GL11 5DQ

Director29 January 2009Active
Unit A1, Draycott Business Park, Cam, Dursley, GL11 5DQ

Director30 November 2005Active

People with Significant Control

Hwh Engineering Limited
Notified on:28 April 2017
Status:Active
Country of residence:England
Address:Hayley Gree Barn, Hagley Road, Halesowen, England, B63 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Helena Susan Hayes
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Unit A1, Draycott Business Park, Dursley, GL11 5DQ
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 (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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Officers

Appoint person secretary company with name date.

Download
2018-03-29Officers

Termination secretary company with name termination date.

Download
2017-06-27Officers

Termination director company with name termination date.

Download
2017-06-26Resolution

Resolution.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Officers

Appoint person secretary company with name date.

Download
2016-10-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.