Rawmarsh
Rotherham
South Yorkshire
S62 7DT
Director Name | Mr David John Wilkinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Raven Meadows Swinton Mexborough S64 8EN |
Secretary Name | Mrs Diane Wilkinson |
---|---|
Status | Current |
Appointed | 01 February 2019(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Raven Meadows Swinton Mexborough S64 8EN |
Director Name | Sidney Wilkinson |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Burkinshaw Avenue Rawmarsh Rotherham South Yorkshire S62 7QU |
Secretary Name | Lynne Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Haugh Road Rawmarsh Rotherham South Yorkshire S62 7DT |
Director Name | Sean Millar |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 January 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 21 Cusworth Lane Cusworth Doncaster South Yorkshire DN5 8JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.precision-engineers-yorkshire.co.uk |
---|
Registered Address | C/O Kingswood Allotts Limited Sidings Court Lakeside Doncaster DN4 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 40 other UK companies use this postal address |
150 at £1 | David John Wilkinson 50.00% Ordinary |
---|---|
150 at £1 | Stephen Andrew Wilkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,518 |
Cash | £98,343 |
Current Liabilities | £113,680 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
2 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Registered office address changed from C/O Allotts the Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN to PO Box PO Box 978 Sidings Court Sidings Court Lakeside Doncaster DN4 5NU on 3 May 2023 (1 page) |
23 November 2022 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
28 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
5 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
3 November 2021 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
19 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
28 October 2020 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
7 August 2020 | Secretary's details changed for Mrs Diane Wilkinson on 6 August 2020 (1 page) |
6 August 2020 | Change of details for Mr David John Wilkinson as a person with significant control on 6 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Mr David John Wilkinson on 6 August 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
15 October 2019 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
8 February 2019 | Appointment of Mrs Diane Wilkinson as a secretary on 1 February 2019 (2 pages) |
7 February 2019 | Termination of appointment of Lynne Wilkinson as a secretary on 1 February 2019 (1 page) |
4 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
4 February 2019 | Statement of company's objects (2 pages) |
4 February 2019 | Resolutions
|
4 February 2019 | Change of share class name or designation (2 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
15 November 2017 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
15 November 2017 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
10 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
12 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 March 2015 | Termination of appointment of Sean Millar as a director on 26 January 2015 (2 pages) |
3 March 2015 | Termination of appointment of Sean Millar as a director on 26 January 2015 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 November 2014 | Director's details changed for Sean Millar on 14 September 2014 (2 pages) |
17 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Sean Millar on 14 September 2014 (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
6 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Termination of appointment of Sidney Wilkinson as a director (1 page) |
21 April 2010 | Termination of appointment of Sidney Wilkinson as a director (1 page) |
2 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
17 November 2009 | Director's details changed for Stephen Andrew Wilkinson on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Sidney Wilkinson on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for David John Wilkinson on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Sidney Wilkinson on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Stephen Andrew Wilkinson on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for David John Wilkinson on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Sean Millar on 17 November 2009 (2 pages) |
17 November 2009 | Registered office address changed from the Old Grammer School 13 Moorgate Road Rotherham S60 2EN on 17 November 2009 (1 page) |
17 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Sean Millar on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Registered office address changed from the Old Grammer School 13 Moorgate Road Rotherham S60 2EN on 17 November 2009 (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 December 2007 | Return made up to 25/10/07; no change of members
|
31 December 2007 | Return made up to 25/10/07; no change of members
|
16 November 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
16 November 2006 | Return made up to 25/10/06; full list of members
|
16 November 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
16 November 2006 | Return made up to 25/10/06; full list of members
|
3 November 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
3 November 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | New director appointed (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Ad 13/12/05--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 1 south terrace, moorgate street rotherham south yorkshire S60 2EX (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 1 south terrace, moorgate street rotherham south yorkshire S60 2EX (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
25 January 2006 | Ad 13/12/05--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
25 October 2005 | Incorporation (16 pages) |
25 October 2005 | Incorporation (16 pages) |