T & C PRECISION LIMITED
EMSWORTH

Hellopages » West Sussex » Chichester » PO10 8NX

Company number 02407627
Status Active
Incorporation Date 25 July 1989
Company Type Private Limited Company
Address CHARTWELL BUILDING UNIT 2, MANOR ROAD, EMSWORTH, HANTS, PO10 8NX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 50 . The most likely internet sites of T & C PRECISION LIMITED are www.tcprecision.co.uk, and www.t-c-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Emsworth Rail Station is 1.2 miles; to Havant Rail Station is 3.1 miles; to Bedhampton Rail Station is 3.7 miles; to Chichester Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T C Precision Limited is a Private Limited Company. The company registration number is 02407627. T C Precision Limited has been working since 25 July 1989. The present status of the company is Active. The registered address of T C Precision Limited is Chartwell Building Unit 2 Manor Road Emsworth Hants Po10 8nx. The company`s financial liabilities are £149.04k. It is £-26.03k against last year. And the total assets are £247.94k, which is £-63.05k against last year. LEE, Janice is a Secretary of the company. LEE, Trevor is a Director of the company. Secretary FOWLIE, Maxine has been resigned. Director FOWLIE, Carl has been resigned. Director LEE, Janice has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


t & c precision Key Finiance

LIABILITIES £149.04k
-15%
CASH n/a
TOTAL ASSETS £247.94k
-21%
All Financial Figures

Current Directors

Secretary
LEE, Janice
Appointed Date: 26 April 2005

Director
LEE, Trevor

70 years old

Resigned Directors

Secretary
FOWLIE, Maxine
Resigned: 26 April 2005

Director
FOWLIE, Carl
Resigned: 16 October 2003
69 years old

Director
LEE, Janice
Resigned: 01 February 2004
Appointed Date: 16 May 2003
68 years old

Persons With Significant Control

Mr Trevor Lee
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janice Lee
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T & C PRECISION LIMITED Events

22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 50

16 Jun 2015
Total exemption small company accounts made up to 31 March 2015
26 Nov 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50

...
... and 74 more events
14 Aug 1990
Registered office changed on 14/08/90 from: 8 blenheim gardens havant hants PO9 2PN

03 May 1990
Company name changed direct products LIMITED\certificate issued on 04/05/90

02 Aug 1989
Registered office changed on 02/08/89 from: 119 george v avenue worthing west sussex BN11 5SA

02 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jul 1989
Incorporation

T & C PRECISION LIMITED Charges

5 April 2004
Legal charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 chartwell buildings manor road southbourne…
30 March 1995
Mortgage debenture
Delivered: 6 April 1995
Status: Satisfied on 8 April 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 March 1995
Legal mortgage
Delivered: 6 April 1995
Status: Satisfied on 13 June 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 2 chartwell buildings manor road…