Company number 01621737
Status Active
Incorporation Date 12 March 1982
Company Type Private Limited Company
Address 140 CHESTON ROAD, ASTON, BIRMINGHAM, B7 5EH
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Julie Nicole Holmes as a director on 22 December 2016; Confirmation statement made on 22 October 2016 with updates. The most likely internet sites of COLUMBIA PRECISION LIMITED are www.columbiaprecision.co.uk, and www.columbia-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Birmingham New Street Rail Station is 1.8 miles; to Blake Street Rail Station is 7.4 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Columbia Precision Limited is a Private Limited Company.
The company registration number is 01621737. Columbia Precision Limited has been working since 12 March 1982.
The present status of the company is Active. The registered address of Columbia Precision Limited is 140 Cheston Road Aston Birmingham B7 5eh. . KILLION, Andrew is a Secretary of the company. HOLMES, Neil Eric is a Director of the company. KILLION, Andrew Terance is a Director of the company. YARNALL, Edward Charles is a Director of the company. Secretary EVANS, Gerald David has been resigned. Director EVANS, Gerald David has been resigned. Director HOLMES, Julie Nicole has been resigned. The company operates in "Machining".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Neil Eric Holmes
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more
COLUMBIA PRECISION LIMITED Events
09 Jan 2017
Full accounts made up to 31 March 2016
04 Jan 2017
Termination of appointment of Julie Nicole Holmes as a director on 22 December 2016
03 Nov 2016
Confirmation statement made on 22 October 2016 with updates
09 Feb 2016
Accounts for a medium company made up to 31 March 2015
17 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
...
... and 77 more events
23 Jan 1988
Accounts for a small company made up to 31 March 1987
23 Jan 1988
Return made up to 18/11/87; full list of members
14 Feb 1987
Accounts for a small company made up to 31 March 1986
19 Jan 1987
Return made up to 05/12/86; full list of members
12 Mar 1982
Incorporation
3 May 2001
Legal charge
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a land at 140 cheston road aston birmingham…
3 May 2001
Debenture
Delivered: 8 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2001
Legal charge
Delivered: 8 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold land known as land on the north side of…
4 April 2001
Legal charge
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: Birmingham City Council
Description: The property known as 140 cheston road aston birmingham.
24 October 1995
Debenture
Delivered: 28 October 1995
Status: Satisfied
on 26 May 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed charge on the l/h land at cheston road aston and all…
27 October 1982
Debenture
Delivered: 4 November 1982
Status: Satisfied
on 10 May 1991
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…