PRECISION COMPONENTS & EQUIPMENT LIMITED
OLDHAM PRECISION COMPONENTS & EQUIPMENT (HEYWOOD) LIMITED

Hellopages » Greater Manchester » Oldham » OL9 9QH

Company number 00584296
Status Active
Incorporation Date 21 May 1957
Company Type Private Limited Company
Address JUNCTION 21 BUSINESS PARK GORSE STREET, CHADDERTON, OLDHAM, OL9 9QH
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 005842960005, created on 23 February 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of PRECISION COMPONENTS & EQUIPMENT LIMITED are www.precisioncomponentsequipment.co.uk, and www.precision-components-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and five months. Precision Components Equipment Limited is a Private Limited Company. The company registration number is 00584296. Precision Components Equipment Limited has been working since 21 May 1957. The present status of the company is Active. The registered address of Precision Components Equipment Limited is Junction 21 Business Park Gorse Street Chadderton Oldham Ol9 9qh. . BRADLEY, Deborah Ann Catherine is a Secretary of the company. BRADLEY, Helen Elizabeth is a Secretary of the company. BRADLEY, Deborah Ann Catherine is a Director of the company. BRADLEY, Helen Elizabeth is a Director of the company. BRADLEY, John Anthony is a Director of the company. BRADLEY, Nigel Adrian is a Director of the company. BRADLEY, Patricia Ann is a Director of the company. Secretary BRADLEY, John Anthony has been resigned. Secretary BRADLEY, Patricia Ann has been resigned. Director BIRCHALL, Anthony Thomas has been resigned. Director BRADLEY, John Francis has been resigned. Director BRADLEY, Patricia Ann has been resigned. Director RIVANS, Paul has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
BRADLEY, Deborah Ann Catherine
Appointed Date: 11 February 2015

Secretary
BRADLEY, Helen Elizabeth
Appointed Date: 03 November 1997

Director
BRADLEY, Deborah Ann Catherine
Appointed Date: 11 February 2015
56 years old

Director
BRADLEY, Helen Elizabeth
Appointed Date: 03 November 1997
54 years old

Director

Director
BRADLEY, Nigel Adrian
Appointed Date: 03 November 1997
56 years old

Director
BRADLEY, Patricia Ann
Appointed Date: 06 April 2001
83 years old

Resigned Directors

Secretary
BRADLEY, John Anthony
Resigned: 03 November 1997
Appointed Date: 06 April 1997

Secretary
BRADLEY, Patricia Ann
Resigned: 06 April 1997

Director
BIRCHALL, Anthony Thomas
Resigned: 30 June 1999
Appointed Date: 17 December 1993
80 years old

Director
BRADLEY, John Francis
Resigned: 05 September 2003
Appointed Date: 14 September 2000
67 years old

Director
BRADLEY, Patricia Ann
Resigned: 06 April 1997
83 years old

Director
RIVANS, Paul
Resigned: 17 December 1993
67 years old

Persons With Significant Control

Mr John Anthony Bradley
Notified on: 29 December 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Patricia Handley
Notified on: 29 December 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRECISION COMPONENTS & EQUIPMENT LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Feb 2017
Registration of charge 005842960005, created on 23 February 2017
13 Feb 2017
Confirmation statement made on 31 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000

...
... and 87 more events
14 Jan 1988
Director resigned

24 Jan 1987
Full accounts made up to 30 June 1986

24 Jan 1987
Return made up to 23/12/86; full list of members

13 Dec 1971
New secretary appointed
21 May 1957
Incorporation

PRECISION COMPONENTS & EQUIPMENT LIMITED Charges

23 February 2017
Charge code 0058 4296 0005
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
20 November 2009
Debenture
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
1 September 2004
Debenture
Delivered: 7 September 2004
Status: Satisfied on 19 October 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1980
Legal mortgage
Delivered: 17 June 1980
Status: Satisfied on 19 October 2010
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north west side of railway street…
1 February 1977
Charge
Delivered: 21 February 1977
Status: Satisfied on 19 October 2010
Persons entitled: National Westminster Bank PLC
Description: F/H land at fir street heywood. Tog: with the portion of…