Company NameP & A Precision (Engineering) Limited
DirectorGarry Michael Deane
Company StatusActive
Company Number02263737
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Garry Michael Deane
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(23 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleManager & Technical Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NamePaul Stanton Hancocks
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 02 July 2007)
RoleEngineer
Correspondence AddressCarrog
Station Road
Talacre
Flintshire
CH8 9RD
Wales
Secretary NameAnn Hancocks
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 02 July 2007)
RoleCompany Director
Correspondence AddressCarrog
Station Road
Talacre
Flintshire
CH8 9RD
Wales
Director NameFrederick Alan Smitheman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(19 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 17 January 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Belgrave Drive
Ellesmere Port
Cheshire
CH65 7EL
Wales
Secretary NameWilliam Frederick Bond
NationalityBritish
StatusResigned
Appointed02 July 2007(19 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2011)
RoleSecretary
Correspondence Address216 Greasby Road
Greasby
Wirral
Merseyside
CH49 2PN
Wales
Director NameMr John Christopher McInerney
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(23 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 August 2012)
RoleSales Operations Manager & Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House 56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
Director NameMr John Philip Wicklow
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(24 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales

Contact

Websiteprecision-engineering-services.c

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£373,717
Cash£183,006
Current Liabilities£161,400

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 November 2013Delivered on: 26 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property at unit 36, greenfield business park, bagillt road, holywell, flintshire t/no WA529096. Notification of addition to or amendment of charge.
Outstanding
3 May 2013Delivered on: 7 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
30 May 1990Delivered on: 8 June 1990
Satisfied on: 7 August 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 January 2020Notification of P & a Precision (Holdings) Limited as a person with significant control on 31 December 2019 (2 pages)
6 January 2020Cessation of Peter Moss (Holdings) Limited as a person with significant control on 31 December 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
31 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 15,000
(3 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 15,000
(3 pages)
17 April 2015Termination of appointment of John Philip Wicklow as a director on 16 April 2015 (1 page)
17 April 2015Termination of appointment of John Philip Wicklow as a director on 16 April 2015 (1 page)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 15,000
(3 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 15,000
(3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 January 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 20 January 2014 (1 page)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 15,000
(3 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 15,000
(3 pages)
26 November 2013Registration of charge 022637370003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
26 November 2013Registration of charge 022637370003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
7 May 2013Registration of charge 022637370002 (26 pages)
7 May 2013Registration of charge 022637370002 (26 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 January 2013Appointment of Mr John Philip Wicklow as a director (2 pages)
3 January 2013Appointment of Mr John Philip Wicklow as a director (2 pages)
3 September 2012Termination of appointment of John Mcinerney as a director (1 page)
3 September 2012Termination of appointment of John Mcinerney as a director (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 February 2012Appointment of Mr John Christopher Mcinerney as a director (2 pages)
7 February 2012Appointment of Mr Garry Michael Deane as a director (2 pages)
7 February 2012Appointment of Mr John Christopher Mcinerney as a director (2 pages)
7 February 2012Appointment of Mr Garry Michael Deane as a director (2 pages)
6 February 2012Termination of appointment of Frederick Smitheman as a director (1 page)
6 February 2012Termination of appointment of Frederick Smitheman as a director (1 page)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 May 2011Termination of appointment of William Bond as a secretary (1 page)
19 May 2011Termination of appointment of William Bond as a secretary (1 page)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Frederick Alan Smitheman on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Frederick Alan Smitheman on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 January 2009Secretary's change of particulars / william bond / 01/10/2008 (1 page)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Secretary's change of particulars / william bond / 01/10/2008 (1 page)
15 August 2008Registered office changed on 15/08/2008 from unit 4, aber industrial estate, flint, clwyd, CH6 5EX (1 page)
15 August 2008Registered office changed on 15/08/2008 from unit 4, aber industrial estate, flint, clwyd, CH6 5EX (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 February 2008Location of register of members (1 page)
15 February 2008Location of register of members (1 page)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
15 February 2008Location of register of members (1 page)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
15 February 2008Location of register of members (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New secretary appointed (4 pages)
16 July 2007New secretary appointed (4 pages)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 June 2006Return made up to 31/12/05; full list of members (6 pages)
20 June 2006Return made up to 31/12/05; full list of members (6 pages)
5 August 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
5 August 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
9 March 2005Return made up to 31/12/04; full list of members (6 pages)
9 March 2005Return made up to 31/12/04; full list of members (6 pages)
25 June 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
25 June 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
4 February 2004Return made up to 31/12/03; full list of members (6 pages)
4 February 2004Return made up to 31/12/03; full list of members (6 pages)
1 July 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
1 July 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
25 March 2002Return made up to 31/12/01; full list of members (6 pages)
25 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
22 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 February 2000Return made up to 31/12/99; full list of members (6 pages)
11 October 1999Return made up to 31/12/98; full list of members (6 pages)
11 October 1999Return made up to 31/12/98; full list of members (6 pages)
24 September 1999Full accounts made up to 30 June 1998 (11 pages)
24 September 1999Full accounts made up to 30 June 1998 (11 pages)
1 May 1998Full accounts made up to 30 June 1997 (12 pages)
1 May 1998Full accounts made up to 30 June 1997 (12 pages)
2 February 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 February 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 July 1997Return made up to 31/12/96; no change of members (4 pages)
3 July 1997Return made up to 31/12/96; no change of members (4 pages)
27 June 1997Full accounts made up to 30 June 1996 (14 pages)
27 June 1997Full accounts made up to 30 June 1996 (14 pages)
7 May 1996Accounts for a small company made up to 30 June 1995 (12 pages)
7 May 1996Accounts for a small company made up to 30 June 1995 (12 pages)
12 April 1996Return made up to 31/12/95; full list of members (6 pages)
12 April 1996Return made up to 31/12/95; full list of members (6 pages)
18 March 1996Auditor's resignation (1 page)
18 March 1996Auditor's resignation (1 page)
2 May 1995Accounts for a small company made up to 30 June 1994 (12 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (12 pages)
23 March 1994Return made up to 31/12/93; full list of members (5 pages)
23 March 1994Return made up to 31/12/93; full list of members (5 pages)
15 April 1991Return made up to 31/12/90; full list of members (7 pages)
15 April 1991Return made up to 31/12/90; full list of members (7 pages)
17 July 1990Ad 30/06/90--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
17 July 1990Ad 30/06/90--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
8 June 1990Particulars of mortgage/charge (3 pages)
8 June 1990Particulars of mortgage/charge (3 pages)
7 June 1990Return made up to 31/12/89; full list of members (4 pages)
7 June 1990Return made up to 31/12/89; full list of members (4 pages)
24 August 1988Memorandum and Articles of Association (12 pages)
24 August 1988Memorandum and Articles of Association (12 pages)