UK PRECISION LIMITED
AXMINSTER QUALTECH ENGINEERING LIMITED QUALTECH ENGINEERING COMPENTS LIMITED

Hellopages » Devon » East Devon » EX13 5RJ

Company number 05337241
Status Active
Incorporation Date 19 January 2005
Company Type Private Limited Company
Address THE LOFT, UNIT 11, HUNTHAY BUSINESS PARK, AXMINSTER, DEVON, EX13 5RJ
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mrs Emma Louise Warren on 5 September 2016. The most likely internet sites of UK PRECISION LIMITED are www.ukprecision.co.uk, and www.uk-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Uk Precision Limited is a Private Limited Company. The company registration number is 05337241. Uk Precision Limited has been working since 19 January 2005. The present status of the company is Active. The registered address of Uk Precision Limited is The Loft Unit 11 Hunthay Business Park Axminster Devon Ex13 5rj. . PORTFOLIO DIRECTORS LIMITED is a Secretary of the company. GREEN, Timothy Roy is a Director of the company. HODSON, Michael George Roland is a Director of the company. WARREN, Andrew James is a Director of the company. WARREN, Emma Louise is a Director of the company. WOODBURY, Stephen John is a Director of the company. Secretary WARREN, Emma Louise has been resigned. Secretary WARREN & BRADLEY LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BARLOW, Barry has been resigned. Director BASTOW, Andrew James has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
PORTFOLIO DIRECTORS LIMITED
Appointed Date: 01 November 2007

Director
GREEN, Timothy Roy
Appointed Date: 12 November 2010
64 years old

Director
HODSON, Michael George Roland
Appointed Date: 04 June 2007
76 years old

Director
WARREN, Andrew James
Appointed Date: 21 January 2005
58 years old

Director
WARREN, Emma Louise
Appointed Date: 01 July 2009
58 years old

Director
WOODBURY, Stephen John
Appointed Date: 01 September 2016
64 years old

Resigned Directors

Secretary
WARREN, Emma Louise
Resigned: 22 May 2007
Appointed Date: 16 February 2005

Secretary
WARREN & BRADLEY LIMITED
Resigned: 01 November 2007
Appointed Date: 22 May 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 January 2005
Appointed Date: 19 January 2005

Director
BARLOW, Barry
Resigned: 27 October 2006
Appointed Date: 21 January 2005
71 years old

Director
BASTOW, Andrew James
Resigned: 30 November 2013
Appointed Date: 22 May 2007
64 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 January 2005
Appointed Date: 19 January 2005

Persons With Significant Control

Mr Andrew James Warren
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Emma Louise Warren
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UK PRECISION LIMITED Events

19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 30 April 2016
06 Sep 2016
Director's details changed for Mrs Emma Louise Warren on 5 September 2016
06 Sep 2016
Director's details changed for Andrew James Warren on 5 September 2016
05 Sep 2016
Appointment of Mr Stephen John Woodbury as a director on 1 September 2016
...
... and 67 more events
10 Feb 2005
New director appointed
10 Feb 2005
Registered office changed on 10/02/05 from: 16 churchill way cardiff CF10 2DX
10 Feb 2005
Director resigned
10 Feb 2005
Secretary resigned
19 Jan 2005
Incorporation

UK PRECISION LIMITED Charges

29 January 2014
Charge code 0533 7241 0007
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0533 7241 0006
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
7 August 2008
Fixed & floating charge
Delivered: 13 August 2008
Status: Satisfied on 18 September 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2008
Mortgage
Delivered: 10 May 2008
Status: Satisfied on 12 September 2012
Persons entitled: Barclays Bank PLC
Description: Suburaban tools master view 350MM optical comparator ser no…
28 February 2005
Debenture
Delivered: 4 March 2005
Status: Satisfied on 23 September 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…