PRECISION CERAMICS LIMITED

Hellopages » West Midlands » Birmingham » B19 3PA

Company number 02748497
Status Active
Incorporation Date 18 September 1992
Company Type Private Limited Company
Address 86 LOWER TOWER STREET, BIRMINGHAM, B19 3PA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 10,000 . The most likely internet sites of PRECISION CERAMICS LIMITED are www.precisionceramics.co.uk, and www.precision-ceramics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Precision Ceramics Limited is a Private Limited Company. The company registration number is 02748497. Precision Ceramics Limited has been working since 18 September 1992. The present status of the company is Active. The registered address of Precision Ceramics Limited is 86 Lower Tower Street Birmingham B19 3pa. . HUDSON, Trevor is a Secretary of the company. AMER, Sohail, Dr is a Director of the company. HUSSAIN, Nayyer is a Director of the company. RANDLE, Geoffrey is a Director of the company. Secretary DOWNEY, Lawrence William has been resigned. Secretary NOCE, Anita has been resigned. Secretary RANDLE, Geoffrey has been resigned. Secretary WILDING, Sally Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOWNEY, Lawrence William has been resigned. Director THOMPSON, Alan Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HUDSON, Trevor
Appointed Date: 01 August 1997

Director
AMER, Sohail, Dr
Appointed Date: 21 October 1996
78 years old

Director
HUSSAIN, Nayyer
Appointed Date: 09 November 1992
63 years old

Director
RANDLE, Geoffrey
Appointed Date: 19 November 1992
67 years old

Resigned Directors

Secretary
DOWNEY, Lawrence William
Resigned: 27 June 1994
Appointed Date: 09 November 1992

Secretary
NOCE, Anita
Resigned: 09 November 1992
Appointed Date: 09 October 1992

Secretary
RANDLE, Geoffrey
Resigned: 22 October 1996
Appointed Date: 27 June 1994

Secretary
WILDING, Sally Ann
Resigned: 01 August 1997
Appointed Date: 22 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 October 1992
Appointed Date: 18 September 1992

Director
DOWNEY, Lawrence William
Resigned: 09 November 1992
Appointed Date: 23 October 1992
75 years old

Director
THOMPSON, Alan Christopher
Resigned: 23 October 1992
Appointed Date: 09 October 1992
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 October 1992
Appointed Date: 18 September 1992

Persons With Significant Control

Mcgeoch Technology Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRECISION CERAMICS LIMITED Events

26 Sep 2016
Confirmation statement made on 18 September 2016 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
30 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10,000

13 Aug 2015
Accounts for a dormant company made up to 31 December 2014
21 Oct 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,000

...
... and 73 more events
08 Nov 1992
Director resigned;new director appointed

29 Oct 1992
Director resigned;new director appointed

29 Oct 1992
Secretary resigned;new secretary appointed

29 Oct 1992
Registered office changed on 29/10/92 from: 2 baches street london N1 6UB

18 Sep 1992
Incorporation

PRECISION CERAMICS LIMITED Charges

22 October 1996
Debenture
Delivered: 4 November 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: .. fixed and floating charges over the undertaking and all…
9 November 1993
Mortgage debenture
Delivered: 17 November 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…