PRECISION PRODUCTS (UK) LIMITED
CHESTERFIELD PRECISION PRODUCTS UK LIMITED PRECISION PRODUCTS LIMITED

Hellopages » Derbyshire » Chesterfield » S41 9RQ

Company number 02928395
Status Active
Incorporation Date 12 May 1994
Company Type Private Limited Company
Address UNIT 1 COBNAR WOOD CLOSE, CHESTERFIELD TRADING ESTATE, CHESTERFIELD, DERBYSHIRE, S41 9RQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 157,500 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of PRECISION PRODUCTS (UK) LIMITED are www.precisionproductsuk.co.uk, and www.precision-products-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Precision Products Uk Limited is a Private Limited Company. The company registration number is 02928395. Precision Products Uk Limited has been working since 12 May 1994. The present status of the company is Active. The registered address of Precision Products Uk Limited is Unit 1 Cobnar Wood Close Chesterfield Trading Estate Chesterfield Derbyshire S41 9rq. . SIMONDS, Geoffrey Charles is a Secretary of the company. HJALMARSSON, Claes Harald Hjalmar is a Director of the company. JENKINS, Mark Lewis is a Director of the company. RHODES, Ralph Scott is a Director of the company. ROWLANDS, Peter Ian is a Director of the company. Secretary FOX, David Brian has been resigned. Secretary HOLMES, Alistair Devery has been resigned. Secretary HOPE, Christine has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ALVARSSON, Leif Johnny has been resigned. Director CALLOW, Malcolm has been resigned. Director CORNELIUS, Pontus Peter R-Son has been resigned. Director FERRIES, Peter has been resigned. Director HOLLIS, David Richard has been resigned. Director HOPE, Alan Charles Stelling has been resigned. Director JANSSON, Carl Ake has been resigned. Director WHEEN, Christopher has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
SIMONDS, Geoffrey Charles
Appointed Date: 01 September 2006

Director
HJALMARSSON, Claes Harald Hjalmar
Appointed Date: 22 January 2008
71 years old

Director
JENKINS, Mark Lewis
Appointed Date: 06 September 2010
71 years old

Director
RHODES, Ralph Scott
Appointed Date: 23 November 2015
55 years old

Director
ROWLANDS, Peter Ian
Appointed Date: 01 July 2009
57 years old

Resigned Directors

Secretary
FOX, David Brian
Resigned: 31 August 2006
Appointed Date: 13 November 1996

Secretary
HOLMES, Alistair Devery
Resigned: 16 May 1994
Appointed Date: 12 May 1994

Secretary
HOPE, Christine
Resigned: 13 November 1996
Appointed Date: 16 May 1994

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 12 May 1994
Appointed Date: 12 May 1994

Director
ALVARSSON, Leif Johnny
Resigned: 23 November 2015
Appointed Date: 01 July 2011
75 years old

Director
CALLOW, Malcolm
Resigned: 16 May 1994
Appointed Date: 12 May 1994
85 years old

Director
CORNELIUS, Pontus Peter R-Son
Resigned: 31 July 2011
Appointed Date: 22 January 2008
57 years old

Director
FERRIES, Peter
Resigned: 28 April 2008
Appointed Date: 22 January 2008
70 years old

Director
HOLLIS, David Richard
Resigned: 09 July 2007
Appointed Date: 12 December 1994
68 years old

Director
HOPE, Alan Charles Stelling
Resigned: 02 December 2013
Appointed Date: 16 May 1994
70 years old

Director
JANSSON, Carl Ake
Resigned: 22 January 2008
Appointed Date: 12 December 1994
82 years old

Director
WHEEN, Christopher
Resigned: 30 June 2010
Appointed Date: 06 May 1999
78 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 12 May 1994
Appointed Date: 12 May 1994

PRECISION PRODUCTS (UK) LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
12 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 157,500

05 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Nov 2015
Company name changed precision products uk LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23

27 Nov 2015
Appointment of Mr Ralph Scott Rhodes as a director on 23 November 2015
...
... and 93 more events
24 May 1994
Registered office changed on 24/05/94 from: tattershall house 19 st catherines road grantham lincolnshire NG31 6TT

16 May 1994
Registered office changed on 16/05/94 from: bridge house 181 queen victoria street london EC4V 4DD

16 May 1994
Secretary resigned;new secretary appointed

16 May 1994
Director resigned;new director appointed

12 May 1994
Incorporation

PRECISION PRODUCTS (UK) LIMITED Charges

20 November 2009
Legal mortgage
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land adjacent to unit 2C carwood road chesterfield all…
22 April 2009
Debenture
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
31 October 2000
Legal mortgage
Delivered: 2 November 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Units 1 & 2 cobnar wood sheepbridge trading estate…
4 August 1995
Debenture
Delivered: 8 August 1995
Status: Satisfied on 11 April 2009
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
30 June 1994
Debenture
Delivered: 4 July 1994
Status: Satisfied on 14 January 2004
Persons entitled: The Royal Bank of Scotland PLC.
Description: Please see doc for further details,. Fixed and floating…