Birkenhead
Merseyside
CH41 5AR
Wales
Director Name | Paul Stanton Hancocks |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 02 July 2007) |
Role | Engineer |
Correspondence Address | Carrog Station Road Talacre Flintshire CH8 9RD Wales |
Secretary Name | Ann Hancocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | Carrog Station Road Talacre Flintshire CH8 9RD Wales |
Director Name | Frederick Alan Smitheman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 January 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Belgrave Drive Ellesmere Port Cheshire CH65 7EL Wales |
Secretary Name | William Frederick Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 2011) |
Role | Secretary |
Correspondence Address | 216 Greasby Road Greasby Wirral Merseyside CH49 2PN Wales |
Director Name | Mr John Christopher McInerney |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(23 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 August 2012) |
Role | Sales Operations Manager & Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ Wales |
Director Name | Mr John Philip Wicklow |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Website | precision-engineering-services.c |
---|
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £373,717 |
Cash | £183,006 |
Current Liabilities | £161,400 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 November 2013 | Delivered 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 2013 | Delivered 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 1990 | Delivered 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 |
8 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 January 2020 | Notification of P & a Precision (Holdings) Limited as a person with significant control on 31 December 2019 (2 pages) |
6 January 2020 | Cessation of Peter Moss (Holdings) Limited as a person with significant control on 31 December 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
31 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
17 April 2015 | Termination of appointment of John Philip Wicklow as a director on 16 April 2015 (1 page) |
17 April 2015 | Termination of appointment of John Philip Wicklow as a director on 16 April 2015 (1 page) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 January 2014 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 20 January 2014 (1 page) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
26 November 2013 | Registration of charge 022637370003
|
26 November 2013 | Registration of charge 022637370003
|
7 May 2013 | Registration of charge 022637370002 (26 pages) |
7 May 2013 | Registration of charge 022637370002 (26 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Appointment of Mr John Philip Wicklow as a director (2 pages) |
3 January 2013 | Appointment of Mr John Philip Wicklow as a director (2 pages) |
3 September 2012 | Termination of appointment of John Mcinerney as a director (1 page) |
3 September 2012 | Termination of appointment of John Mcinerney as a director (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 February 2012 | Appointment of Mr John Christopher Mcinerney as a director (2 pages) |
7 February 2012 | Appointment of Mr Garry Michael Deane as a director (2 pages) |
7 February 2012 | Appointment of Mr John Christopher Mcinerney as a director (2 pages) |
7 February 2012 | Appointment of Mr Garry Michael Deane as a director (2 pages) |
6 February 2012 | Termination of appointment of Frederick Smitheman as a director (1 page) |
6 February 2012 | Termination of appointment of Frederick Smitheman as a director (1 page) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Termination of appointment of William Bond as a secretary (1 page) |
19 May 2011 | Termination of appointment of William Bond as a secretary (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Frederick Alan Smitheman on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Frederick Alan Smitheman on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 January 2009 | Secretary's change of particulars / william bond / 01/10/2008 (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Secretary's change of particulars / william bond / 01/10/2008 (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from unit 4, aber industrial estate, flint, clwyd, CH6 5EX (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from unit 4, aber industrial estate, flint, clwyd, CH6 5EX (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 February 2008 | Location of register of members (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New secretary appointed (4 pages) |
16 July 2007 | New secretary appointed (4 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members
|
25 January 2007 | Return made up to 31/12/06; full list of members
|
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 June 2006 | Return made up to 31/12/05; full list of members (6 pages) |
20 June 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 August 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
5 August 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
9 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
9 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 June 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
25 June 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
1 July 2003 | Return made up to 31/12/02; full list of members
|
1 July 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
1 July 2003 | Return made up to 31/12/02; full list of members
|
1 July 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 October 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 October 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 September 1999 | Full accounts made up to 30 June 1998 (11 pages) |
24 September 1999 | Full accounts made up to 30 June 1998 (11 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members
|
2 February 1998 | Return made up to 31/12/97; no change of members
|
3 July 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 July 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 June 1997 | Full accounts made up to 30 June 1996 (14 pages) |
27 June 1997 | Full accounts made up to 30 June 1996 (14 pages) |
7 May 1996 | Accounts for a small company made up to 30 June 1995 (12 pages) |
7 May 1996 | Accounts for a small company made up to 30 June 1995 (12 pages) |
12 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 March 1996 | Auditor's resignation (1 page) |
18 March 1996 | Auditor's resignation (1 page) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
23 March 1994 | Return made up to 31/12/93; full list of members (5 pages) |
23 March 1994 | Return made up to 31/12/93; full list of members (5 pages) |
15 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |
15 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |
17 July 1990 | Ad 30/06/90--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
17 July 1990 | Ad 30/06/90--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
8 June 1990 | Particulars of mortgage/charge (3 pages) |
8 June 1990 | Particulars of mortgage/charge (3 pages) |
7 June 1990 | Return made up to 31/12/89; full list of members (4 pages) |
7 June 1990 | Return made up to 31/12/89; full list of members (4 pages) |
24 August 1988 | Memorandum and Articles of Association (12 pages) |
24 August 1988 | Memorandum and Articles of Association (12 pages) |