PRECISION ALUMINIUM CASTING & ENGINEERING LTD - SOUTHAMPTON
Company Profile | Company Filings |
Overview
PRECISION ALUMINIUM CASTING & ENGINEERING LTD is a Private Limited Company from SOUTHAMPTON ENGLAND and has the status: Active.
PRECISION ALUMINIUM CASTING & ENGINEERING LTD was incorporated 49 years ago on 29/05/1974 and has the registered number: 01172026. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PRECISION ALUMINIUM CASTING & ENGINEERING LTD was incorporated 49 years ago on 29/05/1974 and has the registered number: 01172026. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PRECISION ALUMINIUM CASTING & ENGINEERING LTD - SOUTHAMPTON
This company is listed in the following categories:
24540 - Casting of other non-ferrous metals
24540 - Casting of other non-ferrous metals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
W H ROWE LTD
SOUTHAMPTON
SO14 5QA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
W H ROWE LIMITED (until 02/11/2022)
W H ROWE LIMITED (until 02/11/2022)
W.H. ROWE & SON LIMITED (until 29/06/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/08/2023 | 31/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL THOMAS | Aug 1979 | British | Director | 2023-04-01 | CURRENT |
LEIGH MARK SMITH | Jan 1971 | British | Director | 2021-05-28 | CURRENT |
MR ABHISHEK SINGH | Nov 1989 | Indian | Director | 2023-04-01 | CURRENT |
MR PAUL BOOTH | Sep 1970 | British | Director | 2016-08-01 | CURRENT |
MRS KATE VICTORIA DAVIS | Nov 1981 | British | Director | 2021-05-28 | CURRENT |
MICHAEL JOHN ROWE | Jan 1933 | British | Director | RESIGNED | |
ROBERT VERNON ROBERTS | Sep 1938 | British | Director | RESIGNED | |
MRS JOANNE MARY DAVEY | Sep 1957 | British | Director | RESIGNED | |
IAN RONALD FOWLER | Sep 1947 | British | Director | RESIGNED | |
DAVID VICTOR BARTLETT | Jan 1958 | British | Director | RESIGNED | |
CONSTANTINE THEOHARIS | Jan 1956 | British | Director | RESIGNED | |
DAVID VICTOR BARTLETT | Jan 1958 | British | Secretary | 1999-12-31 UNTIL 2021-05-28 | RESIGNED |
MRS JOANNE MARY DAVEY | Sep 1957 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Enhanced Engineering Group Ltd | 2021-05-28 | Camberley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Rose Theoharis | 2019-08-19 - 2021-05-28 | 7/1952 | Southampton | Ownership of shares 25 to 50 percent |
Mr Ian Ronald Fowler | 2016-04-06 - 2021-05-28 | 9/1947 | Southampton | Ownership of shares 25 to 50 percent |
Mr Constantine Theoharis | 2016-04-06 - 2019-08-19 | 1/1956 | Southampton | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-08-30 | 31-12-2022 | 24,523 Cash 660,257 equity |
ACCOUNTS - Final Accounts preparation | 2022-09-01 | 31-12-2021 | 133,737 Cash 728,214 equity |
W H Rowe Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-28 | 31-10-2020 | £49,890 Cash £678,072 equity |
W H Rowe Limited - Accounts to registrar (filleted) - small 18.2 | 2020-02-13 | 31-10-2019 | £39,215 Cash £745,180 equity |
W H Rowe Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-30 | 31-10-2018 | £55,620 Cash £700,057 equity |
W H Rowe Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-07 | 31-10-2017 | £32,938 Cash £777,470 equity |
W H Rowe Limited - Abbreviated accounts 16.1 | 2017-02-01 | 31-10-2016 | £4,981 Cash £726,750 equity |
W H Rowe Limited - Limited company - abbreviated - 11.9 | 2016-01-29 | 30-04-2015 | £93,041 Cash £815,291 equity |
W H Rowe Limited - Abbreviated accounts | 2015-01-29 | 30-04-2014 | £52 Cash |