PRECISION MANUFACTURING LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7DT

Company number 07058312
Status Active
Incorporation Date 27 October 2009
Company Type Private Limited Company
Address UNIT 5, REDBOURNE PARK, LILIPUT ROAD,, BRACKMILLS INDUSTRIAL ESTATE,, NORTHAMPTON, NN4 7DT
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 27 October 2016 with updates; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 1,000 . The most likely internet sites of PRECISION MANUFACTURING LIMITED are www.precisionmanufacturing.co.uk, and www.precision-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Precision Manufacturing Limited is a Private Limited Company. The company registration number is 07058312. Precision Manufacturing Limited has been working since 27 October 2009. The present status of the company is Active. The registered address of Precision Manufacturing Limited is Unit 5 Redbourne Park Liliput Road Brackmills Industrial Estate Northampton Nn4 7dt. . OSBORNE, John Grosvenor is a Secretary of the company. KENNEDY, Jeremy Alexander is a Director of the company. LESTER, Grant Mark is a Director of the company. Secretary ALDBURY SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of loaded electronic boards".


Current Directors

Secretary
OSBORNE, John Grosvenor
Appointed Date: 27 October 2009

Director
KENNEDY, Jeremy Alexander
Appointed Date: 27 October 2009
67 years old

Director
LESTER, Grant Mark
Appointed Date: 27 October 2009
65 years old

Resigned Directors

Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 27 October 2009
Appointed Date: 27 October 2009

Persons With Significant Control

Mr Grant Mark Lester
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy Alexander Kennedy
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRECISION MANUFACTURING LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 31 May 2016
04 Nov 2016
Confirmation statement made on 27 October 2016 with updates
05 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000

05 Nov 2015
Register inspection address has been changed from C/O Solutions Group (Uk) Plc Unit 2 Redbourne Park Liliput Road Brackmills Industrial Estate Northampton NN4 7DT United Kingdom to Unit 5, Redbourne Park, Liliput Road, Brackmills Industrial Estate, Northampton NN4 7DT
04 Nov 2015
Registered office address changed from Unit 2, Redbourne Park Liliput Road Brackmills Industrial Estate Northampton NN4 7DT to Unit 5, Redbourne Park, Liliput Road, Brackmills Industrial Estate, Northampton NN4 7DT on 4 November 2015
...
... and 19 more events
17 Nov 2010
Register inspection address has been changed
24 Sep 2010
Accounts for a small company made up to 31 May 2010
03 Dec 2009
Current accounting period shortened from 31 October 2010 to 31 May 2010
29 Oct 2009
Termination of appointment of Aldbury Secretaries Limited as a secretary
27 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PRECISION MANUFACTURING LIMITED Charges

20 February 2012
Legal assignment
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
2 February 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
30 December 2011
Debenture
Delivered: 31 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 February 2011
Debenture
Delivered: 5 February 2011
Status: Satisfied on 9 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…