Warning: file_put_contents(c/a7464c36fe74284bb4a5772ebddadb68.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Uk Precision Limited, EX13 5RJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UK PRECISION LIMITED

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

This company is commonly known as Uk Precision Limited. The company was founded 19 years ago and was given the registration number 05337241. The firm's registered office is in AXMINSTER. You can find them at The Loft, Unit 11, Hunthay Business Park, Axminster, Devon. This company's SIC code is 25620 - Machining.

Company Information

Name:UK PRECISION LIMITED
Company Number:05337241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:The Loft, Unit 11, Hunthay Business Park, Axminster, Devon, EX13 5RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Speed House, Barbican, London, Barbican, London, England, EC2Y 8AT

Director05 October 2022Active
28 Speed House, Barbican, London, Barbican, London, England, EC2Y 8AT

Director05 October 2022Active
Millstream Cottage 1 Mount Pleasant, Perry St., Chard, TA20 2QG

Secretary16 February 2005Active
4 Priestley Way, Burnham On Sea, TA8 1QX

Secretary22 May 2007Active
PO BOX, 124, Chard, United Kingdom, TA20 9BT

Corporate Secretary01 November 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 January 2005Active
Pennygate, Bineham Lane, Yeovilton, Somerset, BA22 8EZ

Director21 January 2005Active
13 Clover Drive, Cullompton, EX15 1SH

Director22 May 2007Active
PO BOX, 124, Chard, United Kingdom, TA20 9BT

Director12 November 2010Active
The Old Mill House, Church Road, Spaxton, Bridgwater, England, TA5 1DA

Director04 June 2007Active
PO BOX, 124, Chard, United Kingdom, TA20 9BT

Director21 January 2005Active
PO BOX, 124, Chard, United Kingdom, TA20 9BT

Director01 July 2009Active
The Loft, Unit 11, Hunthay Business Park, Axminster, EX13 5RJ

Director01 September 2016Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 January 2005Active

People with Significant Control

Leviathan Newco 2 Limited
Notified on:05 October 2022
Status:Active
Country of residence:England
Address:53 Theresa Avenue, Theresa Avenue, Bristol, England, BS7 9ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr Andrew James Warren
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:PO BOX, 124, Chard, United Kingdom, TA20 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Louise Warren
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:PO BOX, 124, Chard, United Kingdom, TA20 9BT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Accounts

Accounts with accounts type small.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Resolution

Resolution.

Download
2023-01-03Capital

Capital cancellation shares.

Download
2023-01-03Capital

Capital return purchase own shares.

Download
2022-10-31Resolution

Resolution.

Download
2022-10-31Incorporation

Memorandum articles.

Download
2022-10-28Address

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

Download
2022-10-27Accounts

Change account reference date company current shortened.

Download
2022-10-20Incorporation

Memorandum articles.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination secretary company with name termination date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Accounts

Change account reference date company previous extended.

Download
2022-10-17Address

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

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-27Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.