Company number 01715691
Status Active
Incorporation Date 18 April 1983
Company Type Private Limited Company
Address 185 STAMFORD HOUSE, STAMFORD STREET, STALYBRIDGE, CHESHIRE, SK15 1QZ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Appointment of Mr Paul Cannings as a director on 15 August 2016; Termination of appointment of Stuart Wilson as a director on 4 July 2016. The most likely internet sites of PEAK PRECISION ENGINEERING LIMITED are www.peakprecisionengineering.co.uk, and www.peak-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Guide Bridge Rail Station is 1.9 miles; to Greenfield Rail Station is 4.4 miles; to Belle Vue Rail Station is 4.8 miles; to Burnage Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peak Precision Engineering Limited is a Private Limited Company.
The company registration number is 01715691. Peak Precision Engineering Limited has been working since 18 April 1983.
The present status of the company is Active. The registered address of Peak Precision Engineering Limited is 185 Stamford House Stamford Street Stalybridge Cheshire Sk15 1qz. . CANNINGS, Paul is a Secretary of the company. CANNINGS, Paul is a Director of the company. FORD, Michael is a Director of the company. HILL, David is a Director of the company. MCGLINCHEY, Thomas Candlish is a Director of the company. O'CONNOR, Malcolm is a Director of the company. Director CANNINGS, Paul has been resigned. Director CROPPER, Phillip has been resigned. Director GRANT, Darrin has been resigned. Director GUILFOYLE, Gerald has been resigned. Director LOCKETT, Steven has been resigned. Director MINNIS, Stephen has been resigned. Director MULLAN, Geoff has been resigned. Director ORME, Robert Philip has been resigned. Director WILSON, Stuart has been resigned. The company operates in "Other engineering activities".
Current Directors
Resigned Directors
Director
CANNINGS, Paul
Resigned: 30 October 2009
Appointed Date: 15 May 2007
70 years old
Director
GRANT, Darrin
Resigned: 19 April 2007
Appointed Date: 14 June 2005
59 years old
Director
GUILFOYLE, Gerald
Resigned: 02 April 2010
Appointed Date: 18 October 2006
80 years old
Director
LOCKETT, Steven
Resigned: 06 October 2006
Appointed Date: 14 January 2003
68 years old
Director
MINNIS, Stephen
Resigned: 10 December 2012
Appointed Date: 04 October 2010
62 years old
Director
WILSON, Stuart
Resigned: 04 July 2016
Appointed Date: 16 March 2009
67 years old
Persons With Significant Control
Mr Michael Ford Fca
Notified on: 9 October 2016
79 years old
Nature of control: Has significant influence or control
PEAK PRECISION ENGINEERING LIMITED Events
10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
16 Aug 2016
Appointment of Mr Paul Cannings as a director on 15 August 2016
07 Jul 2016
Termination of appointment of Stuart Wilson as a director on 4 July 2016
27 Jun 2016
Accounts for a small company made up to 30 September 2015
13 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
...
... and 96 more events
30 Sep 1988
Accounts for a small company made up to 30 September 1987
30 Oct 1987
Return made up to 18/09/87; full list of members
01 Oct 1987
Accounts for a small company made up to 30 September 1986
22 Dec 1986
Return made up to 01/11/86; full list of members
24 Oct 1986
Accounts for a small company made up to 30 September 1985
3 April 1992
Collateral debenture
Delivered: 8 April 1992
Status: Satisfied
on 23 October 2001
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1991
Debenture
Delivered: 13 December 1991
Status: Outstanding
Persons entitled: Hyde Industrial Holdings Limited
Description: A specific equitable charge over all freehold and leasehold…
24 June 1986
Collateral debenture.
Delivered: 26 June 1986
Status: Satisfied
on 23 October 2001
Persons entitled: Investors in Industry PLC.
Description: Fixed and floating charges over the undertaking and all…
4 April 1985
Mortgage debenture
Delivered: 18 April 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…