PRECISION COMPONENTS LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 3LQ

Company number 06291131
Status Active
Incorporation Date 25 June 2007
Company Type Private Limited Company
Address HOLROYD HARBOUR LANE NORTH, MILNROW, ROCHDALE, LANCASHIRE, OL16 3LQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Tang Liangliang as a director on 15 July 2016; Termination of appointment of Dechao Heng as a director on 15 July 2016. The most likely internet sites of PRECISION COMPONENTS LIMITED are www.precisioncomponents.co.uk, and www.precision-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Ashton-under-Lyne Rail Station is 8.2 miles; to Guide Bridge Rail Station is 9.4 miles; to Fairfield Rail Station is 9.7 miles; to Belle Vue Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Precision Components Limited is a Private Limited Company. The company registration number is 06291131. Precision Components Limited has been working since 25 June 2007. The present status of the company is Active. The registered address of Precision Components Limited is Holroyd Harbour Lane North Milnrow Rochdale Lancashire Ol16 3lq. . NEARY, Laurence John is a Secretary of the company. BANNAN, Antony James, Dr is a Director of the company. CARR, Colin Steven is a Director of the company. CHEN, Yu is a Director of the company. LIANGLIANG, Tang is a Director of the company. Secretary DRABBLE, Peter has been resigned. Secretary EMERY, Ian Robert has been resigned. Director FRANCKEL, Mark Bernard has been resigned. Director HENG, Dechao has been resigned. Director LIU, Chunmei has been resigned. Director LORD, Stephen John William has been resigned. Director MAHER, Adam Antony has been resigned. Director SUN, Xilin has been resigned. Director YUAN, Bin has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
NEARY, Laurence John
Appointed Date: 20 June 2013

Director
BANNAN, Antony James, Dr
Appointed Date: 29 January 2009
61 years old

Director
CARR, Colin Steven
Appointed Date: 15 September 2011
61 years old

Director
CHEN, Yu
Appointed Date: 20 June 2013
55 years old

Director
LIANGLIANG, Tang
Appointed Date: 15 July 2016
43 years old

Resigned Directors

Secretary
DRABBLE, Peter
Resigned: 15 June 2010
Appointed Date: 25 June 2007

Secretary
EMERY, Ian Robert
Resigned: 31 October 2012
Appointed Date: 20 December 2011

Director
FRANCKEL, Mark Bernard
Resigned: 15 June 2010
Appointed Date: 25 June 2007
62 years old

Director
HENG, Dechao
Resigned: 15 July 2016
Appointed Date: 31 August 2015
51 years old

Director
LIU, Chunmei
Resigned: 20 June 2013
Appointed Date: 15 June 2010
66 years old

Director
LORD, Stephen John William
Resigned: 15 June 2010
Appointed Date: 17 October 2008
58 years old

Director
MAHER, Adam Antony
Resigned: 13 November 2009
Appointed Date: 11 July 2007
52 years old

Director
SUN, Xilin
Resigned: 29 July 2015
Appointed Date: 20 June 2013
54 years old

Director
YUAN, Bin
Resigned: 20 June 2013
Appointed Date: 15 June 2010
71 years old

PRECISION COMPONENTS LIMITED Events

16 Aug 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Appointment of Mr Tang Liangliang as a director on 15 July 2016
09 Aug 2016
Termination of appointment of Dechao Heng as a director on 15 July 2016
19 Jul 2016
Confirmation statement made on 3 July 2016 with updates
29 Sep 2015
Full accounts made up to 31 December 2014
...
... and 44 more events
27 Jul 2007
Particulars of mortgage/charge
24 Jul 2007
Memorandum and Articles of Association
24 Jul 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jul 2007
New director appointed
25 Jun 2007
Incorporation

PRECISION COMPONENTS LIMITED Charges

12 October 2010
Debenture
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 2007
Debenture
Delivered: 27 July 2007
Status: Satisfied on 24 August 2010
Persons entitled: Landsbanki Commercial Finance
Description: Fixed and floating charges over the undertaking and all…