Company NameWeb Precision Engineering Limited
DirectorCharlie Townsend
Company StatusActive
Company Number07359715
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 8 months ago)
Previous NameLS Engineering (Chichester) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Charlie Townsend
Date of BirthDecember 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(13 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Barrys Lane
Scarborough
North Yorkshire
YO12 4HA
Director NameMr George Lambert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Donnington Park 85 Birdham Road
Chichester
West Sussex
PO20 7AJ
Director NameMr Justin Roy Godfrey Tyler
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Donnington Park 85 Birdham Road
Chichester
West Sussex
PO20 7AJ
Director NameMr Mark John Sargent
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(6 years, 6 months after company formation)
Appointment Duration7 years (resigned 08 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Barrys Lane
Scarborough
North Yorkshire
YO12 4HA

Location

Registered AddressUnit 2a Barrys Lane
Scarborough
North Yorkshire
YO12 4HA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£30,744
Cash£6,300
Current Liabilities£96,197

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Charges

12 July 2018Delivered on: 26 July 2018
Persons entitled: Torus Industrial Finance Limited

Classification: A registered charge
Outstanding
6 November 2014Delivered on: 11 November 2014
Persons entitled: Arkle Acquisitions Limited (Company Number 09027691)

Classification: A registered charge
Particulars: Land: fixed charge all estates or interests in any freehold and leasehold property from time to time belonging to or charged to the company, all licences and other agreements from time to time held or entered into by the company relating to land or to enter upon or use land and the proceeds of sale thereof;. Intellectual property: fixed charge all intellectual property rights from time to time belonging to the company.. Definition:. Intellectual property rights means all patents, patent applications, trademarks and service marks (howsoever styled or represented), designs, design rights, copyrights, confidential information, know-how and all other intellectual property rights.
Outstanding
11 April 2011Delivered on: 14 April 2011
Satisfied on: 28 October 2011
Persons entitled: Tandem Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
5 July 2023Micro company accounts made up to 31 January 2023 (1 page)
27 October 2022Amended micro company accounts made up to 31 January 2022 (1 page)
25 August 2022Micro company accounts made up to 31 January 2022 (1 page)
23 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
10 September 2021Registered office address changed from 63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England to Unit 2a Barrys Lane Scarborough North Yorkshire YO12 4HA on 10 September 2021 (1 page)
12 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 31 January 2021 (1 page)
1 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 January 2020 (2 pages)
9 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
21 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
20 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
20 August 2018Change of details for Purbeck Drive Limited as a person with significant control on 19 July 2018 (2 pages)
26 July 2018Registration of charge 073597150003, created on 12 July 2018 (29 pages)
18 July 2018Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 18 July 2018 (1 page)
10 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 March 2017Termination of appointment of Justin Roy Godfrey Tyler as a director on 20 March 2017 (1 page)
20 March 2017Termination of appointment of Justin Roy Godfrey Tyler as a director on 20 March 2017 (1 page)
20 March 2017Appointment of Mr Mark John Sargent as a director on 20 March 2017 (2 pages)
20 March 2017Appointment of Mr Mark John Sargent as a director on 20 March 2017 (2 pages)
7 November 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
23 June 2015Appointment of Mr Justin Roy Godfrey Tyler as a director on 23 June 2015 (2 pages)
23 June 2015Termination of appointment of George Lambert as a director on 23 June 2015 (1 page)
23 June 2015Appointment of Mr Justin Roy Godfrey Tyler as a director on 23 June 2015 (2 pages)
23 June 2015Termination of appointment of George Lambert as a director on 23 June 2015 (1 page)
11 March 2015Director's details changed for George Lambert on 1 February 2015 (2 pages)
11 March 2015Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 11 March 2015 (1 page)
11 March 2015Director's details changed for George Lambert on 1 February 2015 (2 pages)
11 March 2015Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 11 March 2015 (1 page)
11 March 2015Director's details changed for George Lambert on 1 February 2015 (2 pages)
11 November 2014Registration of charge 073597150002, created on 6 November 2014 (25 pages)
11 November 2014Registration of charge 073597150002, created on 6 November 2014 (25 pages)
11 November 2014Registration of charge 073597150002, created on 6 November 2014 (25 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
8 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
10 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 February 2012Previous accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
14 February 2012Previous accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
11 July 2011Registered office address changed from C/O Tille & Cloake 70 South Street Lancing West Sussex BN15 8AJ England on 11 July 2011 (1 page)
11 July 2011Registered office address changed from C/O Tille & Cloake 70 South Street Lancing West Sussex BN15 8AJ England on 11 July 2011 (1 page)
14 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 February 2011Company name changed ls engineering (chichester) LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2011Company name changed ls engineering (chichester) LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)