Disley
Stockport
Cheshire
SK12 2PY
Director Name | Mr Ian Carl Daley |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B.S Mills Unit C & F Buxton Road, Newtown Disley Stockport Cheshire SK12 2PY |
Director Name | Mr David Mark Jones |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B.S Mills Unit C & F Buxton Road, Newtown Disley Stockport Cheshire SK12 2PY |
Director Name | Mr John Anthony Matthews |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B.S Mills Unit C & F Buxton Road, Newtown Disley Stockport Cheshire SK12 2PY |
Website | www.precisionaluminium.co.uk |
---|
Registered Address | B.S Mills Unit C & F Buxton Road, Newtown Disley Stockport Cheshire SK12 2PY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
9 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
9 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
4 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
27 July 2017 | Change of details for Mr David Mark Jones as a person with significant control on 26 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Scott Bradley as a person with significant control on 26 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Scott Bradley as a person with significant control on 26 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Ian Carl Daley as a person with significant control on 26 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Ian Carl Daley as a person with significant control on 26 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr David Mark Jones as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Change of details for Mr David Jones as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Change of details for Mr David Jones as a person with significant control on 26 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
2 July 2015 | Resolutions
|
2 July 2015 | Resolutions
|
11 June 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
11 June 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
11 June 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 October 2014 | Termination of appointment of John Anthony Matthews as a director on 31 July 2014 (1 page) |
13 October 2014 | Termination of appointment of John Anthony Matthews as a director on 31 July 2014 (1 page) |
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|