PRECISION TOOLROOM SERVICES & MACHINING LIMITED
NEWTON AYCLIFFE

Hellopages » County Durham » County Durham » DL5 6UD

Company number 03650955
Status Active
Incorporation Date 16 October 1998
Company Type Private Limited Company
Address 9 HURWORTH ROAD, AYCLIFFE INDUSTRIAL PARK, NEWTON AYCLIFFE, DL5 6UD
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 5,000 . The most likely internet sites of PRECISION TOOLROOM SERVICES & MACHINING LIMITED are www.precisiontoolroomservicesmachining.co.uk, and www.precision-toolroom-services-machining.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and twelve months. Precision Toolroom Services Machining Limited is a Private Limited Company. The company registration number is 03650955. Precision Toolroom Services Machining Limited has been working since 16 October 1998. The present status of the company is Active. The registered address of Precision Toolroom Services Machining Limited is 9 Hurworth Road Aycliffe Industrial Park Newton Aycliffe Dl5 6ud. The company`s financial liabilities are £38.5k. It is £-63.75k against last year. The cash in hand is £25.82k. It is £-0.65k against last year. And the total assets are £318.02k, which is £-141.57k against last year. METCALFE, Stephen is a Secretary of the company. METCALFE, Stephen is a Director of the company. Secretary THOMPSON, Peter has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director THOMPSON, Peter has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


precision toolroom services & machining Key Finiance

LIABILITIES £38.5k
-63%
CASH £25.82k
-3%
TOTAL ASSETS £318.02k
-31%
All Financial Figures

Current Directors

Secretary
METCALFE, Stephen
Appointed Date: 01 November 2013

Director
METCALFE, Stephen
Appointed Date: 16 October 1998
63 years old

Resigned Directors

Secretary
THOMPSON, Peter
Resigned: 01 November 2013
Appointed Date: 16 October 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 October 1998
Appointed Date: 16 October 1998

Director
THOMPSON, Peter
Resigned: 01 November 2013
Appointed Date: 16 October 1998
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 October 1998
Appointed Date: 16 October 1998

Persons With Significant Control

Mr Stephen Metcalfe
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

PRECISION TOOLROOM SERVICES & MACHINING LIMITED Events

19 Oct 2016
Confirmation statement made on 16 October 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 31 October 2015
05 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5,000

19 Mar 2015
Total exemption small company accounts made up to 31 October 2014
09 Dec 2014
Registration of charge 036509550005, created on 9 December 2014
...
... and 47 more events
21 Oct 1998
Director resigned
21 Oct 1998
Secretary resigned
21 Oct 1998
New director appointed
21 Oct 1998
New secretary appointed;new director appointed
16 Oct 1998
Incorporation

PRECISION TOOLROOM SERVICES & MACHINING LIMITED Charges

9 December 2014
Charge code 0365 0955 0005
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
26 November 2013
Charge code 0365 0955 0004
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
13 September 2013
Charge code 0365 0955 0003
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
30 November 1998
Fixed charge on purchased debts which fail to vest
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
23 November 1998
Debenture
Delivered: 27 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…