UK PRECISION LIMITED - LONDON
Company Profile | Company Filings |
Overview
UK PRECISION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
UK PRECISION LIMITED was incorporated 19 years ago on 19/01/2005 and has the registered number: 05337241. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
UK PRECISION LIMITED was incorporated 19 years ago on 19/01/2005 and has the registered number: 05337241. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
UK PRECISION LIMITED - LONDON
This company is listed in the following categories:
25620 - Machining
25620 - Machining
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2022 | 30/04/2024 |
Registered Office
28 SPEED HOUSE, BARBICAN, LONDON
LONDON
EC2Y 8AT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
QUALTECH ENGINEERING LIMITED (until 08/05/2008)
QUALTECH ENGINEERING LIMITED (until 08/05/2008)
QUALTECH ENGINEERING COMPENTS LIMITED (until 18/02/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2024 | 01/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID SNEDDON | Sep 1963 | British | Director | 2022-10-05 | CURRENT |
MR GLENN KARLSSON | Nov 1989 | British | Director | 2022-10-05 | CURRENT |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2005-01-19 UNTIL 2005-01-19 | RESIGNED | ||
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2005-01-19 UNTIL 2005-01-19 | RESIGNED | ||
PORTFOLIO DIRECTORS LIMITED | Corporate Secretary | 2007-11-01 UNTIL 2022-10-05 | RESIGNED | ||
STEPHEN JOHN WOODBURY | Jan 1961 | British | Director | 2016-09-01 UNTIL 2019-09-27 | RESIGNED |
MICHAEL GEORGE ROLAND HODSON | Oct 1948 | British | Director | 2007-06-04 UNTIL 2018-01-31 | RESIGNED |
ANDREW JAMES WARREN | May 1967 | British | Director | 2005-01-21 UNTIL 2022-10-05 | RESIGNED |
MRS EMMA LOUISE WARREN | Sep 1967 | British | Director | 2009-07-01 UNTIL 2022-10-05 | RESIGNED |
MR TIMOTHY ROY GREEN | May 1961 | British | Director | 2010-11-12 UNTIL 2022-10-05 | RESIGNED |
MR ANDREW JAMES BASTOW | Aug 1961 | British | Director | 2007-05-22 UNTIL 2013-11-30 | RESIGNED |
MR BARRY BARLOW | Dec 1953 | British | Director | 2005-01-21 UNTIL 2006-10-27 | RESIGNED |
WARREN & BRADLEY LIMITED | Secretary | 2007-05-22 UNTIL 2007-11-01 | RESIGNED | ||
MRS EMMA LOUISE WARREN | Sep 1967 | British | Secretary | 2005-02-16 UNTIL 2007-05-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Leviathan Newco 2 Limited | 2022-10-05 | Bristol |
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 | 2016-04-06 - 2022-10-05 | 5/1967 | Chard |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Emma Louise Warren | 2016-04-06 - 2022-10-05 | 9/1967 | Chard |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
UK Precision Ltd - Filleted accounts | 2022-09-17 | 30-04-2022 | £246,971 Cash £660,895 equity |
UK Precision Ltd - Filleted accounts | 2022-02-01 | 30-04-2021 | £236,225 Cash £444,529 equity |
UK Precision Ltd - Filleted accounts | 2021-05-04 | 30-04-2020 | £21,013 Cash £387,867 equity |
UK Precision Ltd - Filleted accounts | 2020-02-01 | 30-04-2019 | £253,060 equity |
UK Precision Ltd - Filleted accounts | 2019-02-01 | 30-04-2018 | £6,314 Cash £350,942 equity |
UK Precision Ltd - Filleted accounts | 2018-02-01 | 30-04-2017 | £34,779 Cash £424,564 equity |
UK Precision Limited - Abbreviated accounts | 2016-12-10 | 30-04-2016 | £531 Cash |
UK Precision Limited - Abbreviated accounts | 2016-01-14 | 30-04-2015 | £3,410 Cash |
UK Precision Limited - Abbreviated accounts | 2015-02-11 | 30-04-2014 | £905 Cash |