PATON PRECISION ENGINEERING LIMITED
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE2 5LT

Company number 03157289
Status Active
Incorporation Date 9 February 1996
Company Type Private Limited Company
Address 40 KENILWORTH DRIVE, OADBY, LEICESTER, LEICESTERSHIRE, LE2 5LT
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1,024 . The most likely internet sites of PATON PRECISION ENGINEERING LIMITED are www.patonprecisionengineering.co.uk, and www.paton-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Paton Precision Engineering Limited is a Private Limited Company. The company registration number is 03157289. Paton Precision Engineering Limited has been working since 09 February 1996. The present status of the company is Active. The registered address of Paton Precision Engineering Limited is 40 Kenilworth Drive Oadby Leicester Leicestershire Le2 5lt. . O HARA, Ann is a Secretary of the company. O'HARA, Patrick Noel David is a Director of the company. Secretary DAVIES, Alexander Ian has been resigned. Secretary O'HARA, Patrick Noel David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DANN, Stephen has been resigned. Director DAVIES, Alexander Ian has been resigned. Director LONGLAND, Anthony William has been resigned. Director LONGLAND, Anthony William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
O HARA, Ann
Appointed Date: 24 January 2003

Director
O'HARA, Patrick Noel David
Appointed Date: 09 February 1996
75 years old

Resigned Directors

Secretary
DAVIES, Alexander Ian
Resigned: 17 October 2001
Appointed Date: 09 February 1996

Secretary
O'HARA, Patrick Noel David
Resigned: 24 January 2003
Appointed Date: 17 October 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 February 1996
Appointed Date: 09 February 1996

Director
DANN, Stephen
Resigned: 31 January 2002
Appointed Date: 17 October 2001
58 years old

Director
DAVIES, Alexander Ian
Resigned: 17 October 2001
Appointed Date: 09 February 1996
79 years old

Director
LONGLAND, Anthony William
Resigned: 28 January 2003
Appointed Date: 31 January 2002
77 years old

Director
LONGLAND, Anthony William
Resigned: 17 October 2001
Appointed Date: 09 February 1996
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 February 1996
Appointed Date: 09 February 1996

Persons With Significant Control

Mr Phillip Richard Curtis
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Noel David O'Hara
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PATON PRECISION ENGINEERING LIMITED Events

09 Mar 2017
Confirmation statement made on 9 February 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,024

18 Jun 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,024

...
... and 61 more events
17 Feb 1996
Secretary resigned
17 Feb 1996
New director appointed
17 Feb 1996
New director appointed
17 Feb 1996
New secretary appointed;new director appointed
09 Feb 1996
Incorporation

PATON PRECISION ENGINEERING LIMITED Charges

15 January 2010
Mortgage
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: Alexander Ian Davies
Description: The following machinery and associated log books and…
14 October 1998
Debenture
Delivered: 20 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…