PONTYPRIDD PRECISION ENGINEERING LIMITED
MID GLAMORGAN

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 2BW

Company number 02261825
Status Active
Incorporation Date 25 May 1988
Company Type Private Limited Company
Address 22 GELLIWASTAD ROAD, PONTYPRIDD, MID GLAMORGAN, CF37 2BW
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Termination of appointment of Maldwyn Thomas Price as a director on 30 September 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PONTYPRIDD PRECISION ENGINEERING LIMITED are www.pontypriddprecisionengineering.co.uk, and www.pontypridd-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Cwmbach Rail Station is 7.5 miles; to Bargoed Rail Station is 7.8 miles; to Llandaf Rail Station is 8.2 miles; to Merthyr Tydfil Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pontypridd Precision Engineering Limited is a Private Limited Company. The company registration number is 02261825. Pontypridd Precision Engineering Limited has been working since 25 May 1988. The present status of the company is Active. The registered address of Pontypridd Precision Engineering Limited is 22 Gelliwastad Road Pontypridd Mid Glamorgan Cf37 2bw. . PRICE, Michael Thomas is a Secretary of the company. PRICE, Jason is a Director of the company. PRICE, Michael Thomas is a Director of the company. Director PRICE, Maldwyn Thomas has been resigned. Director PRICE, Martin has been resigned. The company operates in "Manufacture of tools".


Current Directors


Director
PRICE, Jason

55 years old

Director

Resigned Directors

Director
PRICE, Maldwyn Thomas
Resigned: 30 September 2016
88 years old

Director
PRICE, Martin
Resigned: 28 November 1998
65 years old

Persons With Significant Control

Mr Jason Price
Notified on: 1 October 2016
56 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Michael Thomas Price
Notified on: 1 October 2016
57 years old
Nature of control: Has significant influence or control as a member of a firm

PONTYPRIDD PRECISION ENGINEERING LIMITED Events

27 Feb 2017
Confirmation statement made on 28 January 2017 with updates
21 Dec 2016
Termination of appointment of Maldwyn Thomas Price as a director on 30 September 2016
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 70,000

29 Jan 2016
Director's details changed for Mr Michael Thomas Price on 1 February 2015
...
... and 76 more events
29 Jun 1988
Secretary resigned;new secretary appointed

29 Jun 1988
Registered office changed on 29/06/88 from: 2 baches street london N1 6UB

29 Jun 1988
Memorandum and Articles of Association

29 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 May 1988
Incorporation

PONTYPRIDD PRECISION ENGINEERING LIMITED Charges

17 July 1992
Legal mortgage
Delivered: 5 August 1992
Status: Satisfied on 19 June 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property k/as units 1 and 6 maerdy…
23 January 1992
Chattel mortgage
Delivered: 30 January 1992
Status: Satisfied on 23 March 1994
Persons entitled: National Westminster Bank PLC
Description: Assignment of various industrial equipment as described on…
15 January 1990
Legal mortgage
Delivered: 18 January 1990
Status: Satisfied on 19 June 2009
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/as unit 6 maerdy road ferndale rhondda…
25 July 1989
Legal mortgage
Delivered: 1 August 1989
Status: Satisfied on 19 June 2009
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a units 3 and 7 maerdy road ferndale…
13 December 1988
Mortgage debenture
Delivered: 29 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over unit 3 maerdy road ferndale rhondda mid…