Company number 01314364
Status Active
Incorporation Date 20 May 1977
Company Type Private Limited Company
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Stephen Anthony Cooke as a director on 18 August 2016. The most likely internet sites of PRECISION PRODUCTS (BRIGHTON) LIMITED are www.precisionproductsbrighton.co.uk, and www.precision-products-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Precision Products Brighton Limited is a Private Limited Company.
The company registration number is 01314364. Precision Products Brighton Limited has been working since 20 May 1977.
The present status of the company is Active. The registered address of Precision Products Brighton Limited is 168 Church Road Hove East Sussex Bn3 2dl. . THORLEY, Sally Marie is a Secretary of the company. OWEN, Brian David is a Director of the company. THORLEY, Sally Marie is a Director of the company. Secretary OWEN, Brinley has been resigned. Director COOKE, Stephen Anthony has been resigned. Director DAVEY, Ronald Fraser has been resigned. Director KEET, Michael James has been resigned. Director OWEN, Audrey Lilian has been resigned. Director OWEN, Brinley has been resigned. The company operates in "Machining".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Brian David Owen
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control
PRECISION PRODUCTS (BRIGHTON) LIMITED Events
17 Feb 2017
Confirmation statement made on 13 December 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 30 April 2016
28 Sep 2016
Termination of appointment of Stephen Anthony Cooke as a director on 18 August 2016
12 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
25 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 82 more events
11 Jan 1989
Full accounts made up to 31 May 1988
15 Jan 1988
Return made up to 24/12/87; full list of members
15 Jan 1988
Full accounts made up to 31 May 1987
29 Oct 1986
Full accounts made up to 31 May 1986
29 Oct 1986
Return made up to 24/10/86; full list of members
20 July 2001
Fixed charge
Delivered: 21 July 2001
Status: Satisfied
on 10 August 2004
Persons entitled: Lloyds Udt Limited
Description: A first fixed charge over goods being 1X a wickman 1 in 6…
7 February 2000
Fixed charge
Delivered: 8 February 2000
Status: Satisfied
on 5 April 2002
Persons entitled: Lloyds Udt Limited
Description: A fixed charge over 1 x eubama rotary transfer machine…
6 October 1999
Fixed charge
Delivered: 7 October 1999
Status: Satisfied
on 30 April 2003
Persons entitled: Lloyds Udt Limited
Description: Fixed charge over 2XD6-r (1A) escomatic swiss screw…
30 March 1983
Mortgage debenture
Delivered: 8 April 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…