Company NamePrecise Fabrications Ltd
DirectorMichael Anthony Edgar
Company StatusActive
Company Number08994029
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Director

Director NameMr Michael Anthony Edgar
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Michael Anthony Edgar
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

22 July 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
22 April 2020Change of details for Mr Michael Anthony Edgar as a person with significant control on 22 April 2020 (2 pages)
22 April 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
25 September 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
26 November 2018Registered office address changed from 11-13 Pacific Chambers Victoria Street Liverpool L2 5QQ to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 26 November 2018 (2 pages)
9 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
16 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
22 August 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
22 August 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Director's details changed for Michael Anthony Edgar on 13 April 2015 (2 pages)
2 September 2015Director's details changed for Michael Anthony Edgar on 13 April 2015 (2 pages)
2 September 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2014Registered office address changed from 4 Aldersey Close Windmill Hill Runcorn Cheshire WA7 6NL United Kingdom to 11-13 Pacific Chambers Victoria Street Liverpool L2 5QQ on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from , 4 Aldersey Close Windmill Hill, Runcorn, Cheshire, WA7 6NL, United Kingdom to 11-13 Pacific Chambers Victoria Street Liverpool L2 5QQ on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from , 4 Aldersey Close Windmill Hill, Runcorn, Cheshire, WA7 6NL, United Kingdom to 11-13 Pacific Chambers Victoria Street Liverpool L2 5QQ on 20 October 2014 (2 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
(25 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
(25 pages)