Company NamePrecision Instruments Limited
Company StatusDissolved
Company Number07898599
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 3 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Justin Welton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2017(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 301 Batley Enterprise Centre 513 Bradford Roa
Batley
WF17 8LL
Director NameMr Robin Neil Womersley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2017(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 301 Batley Enterprise Centre 513 Bradford Roa
Batley
WF17 8LL
Director NameMr Alan Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCoed Tal Anglesey
Llanfaes
Beaumaris
Gwynedd
LL58 8RB
Wales
Director NameMrs Linda Louise Jones
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCoed Tal Llanfaes
Beaumaris
Gwynedd
LL58 8RB
Wales
Director NameMr Samuel Peter Jones
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2017)
RoleTechnician
Country of ResidenceEngland
Correspondence Address6 Portman Street Calverley
Leeds
West Yorkshire
LS28 5PG

Location

Registered AddressUnit 301 Batley Enterprise Centre
513 Bradford Road
Batley
WF17 8LL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£37,015
Cash£20,757
Current Liabilities£45,758

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 December 2017Delivered on: 18 December 2017
Persons entitled: Solingen Private Equity No. 1 Limited Partnership (Crn: LP016304) Acting by Its General Partner Solingen Private Equity Partners LLP (Crn: OC396050)

Classification: A registered charge
Outstanding
15 February 2013Delivered on: 19 February 2013
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 December 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
5 January 2018Cessation of Alan Jones as a person with significant control on 13 December 2017 (1 page)
5 January 2018Notification of Gem Scientific 2014 Limited as a person with significant control on 13 December 2017 (2 pages)
5 January 2018Termination of appointment of Linda Louise Jones as a director on 13 December 2017 (1 page)
5 January 2018Cessation of Linda Louise Jones as a person with significant control on 13 December 2017 (1 page)
5 January 2018Termination of appointment of Alan Jones as a director on 13 December 2017 (1 page)
5 January 2018Appointment of Mr Justin Welton as a director on 13 December 2017 (2 pages)
5 January 2018Termination of appointment of Linda Louise Jones as a director on 13 December 2017 (1 page)
5 January 2018Notification of Gem Scientific 2014 Limited as a person with significant control on 13 December 2017 (2 pages)
5 January 2018Termination of appointment of Alan Jones as a director on 13 December 2017 (1 page)
5 January 2018Cessation of Linda Louise Jones as a person with significant control on 13 December 2017 (1 page)
5 January 2018Termination of appointment of Samuel Peter Jones as a director on 13 December 2017 (1 page)
5 January 2018Appointment of Mr Justin Welton as a director on 13 December 2017 (2 pages)
5 January 2018Cessation of Alan Jones as a person with significant control on 13 December 2017 (1 page)
5 January 2018Appointment of Mr Robin Neil Womersley as a director on 13 December 2017 (2 pages)
5 January 2018Appointment of Mr Robin Neil Womersley as a director on 13 December 2017 (2 pages)
5 January 2018Termination of appointment of Samuel Peter Jones as a director on 13 December 2017 (1 page)
21 December 2017Registered office address changed from B.C.L. House Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to Unit 301 Batley Enterprise Centre 513 Bradford Road Batley WF17 8LL on 21 December 2017 (1 page)
21 December 2017Registered office address changed from B.C.L. House Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to Unit 301 Batley Enterprise Centre 513 Bradford Road Batley WF17 8LL on 21 December 2017 (1 page)
20 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
20 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
18 December 2017Registration of charge 078985990002, created on 13 December 2017 (31 pages)
18 December 2017Registration of charge 078985990002, created on 13 December 2017 (31 pages)
15 November 2017Satisfaction of charge 1 in full (1 page)
15 November 2017Satisfaction of charge 1 in full (1 page)
8 November 2017Change of share class name or designation (2 pages)
8 November 2017Particulars of variation of rights attached to shares (2 pages)
8 November 2017Change of share class name or designation (2 pages)
8 November 2017Particulars of variation of rights attached to shares (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
28 June 2017Appointment of Mr. Samuel Jones as a director on 1 August 2016 (2 pages)
28 June 2017Appointment of Mr. Samuel Jones as a director on 1 August 2016 (2 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 99
(5 pages)
11 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 99
(5 pages)
11 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 99
(5 pages)
6 January 2016Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 6 January 2016 (1 page)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 March 2015Statement of capital following an allotment of shares on 1 February 2014
  • GBP 1
(4 pages)
6 March 2015Statement of capital following an allotment of shares on 1 February 2014
  • GBP 1
(4 pages)
6 March 2015Statement of capital following an allotment of shares on 1 February 2014
  • GBP 1
(4 pages)
23 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 99
(5 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 99
(5 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 99
(5 pages)
14 August 2014Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 14 August 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 August 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
20 August 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
19 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
16 January 2013Director's details changed for Mr Alan Jones on 1 June 2012 (2 pages)
16 January 2013Director's details changed for Mrs Linda Louise Jones on 1 June 2012 (2 pages)
16 January 2013Director's details changed for Mrs Linda Louise Jones on 1 June 2012 (2 pages)
16 January 2013Director's details changed for Mrs Linda Louise Jones on 1 June 2012 (2 pages)
16 January 2013Director's details changed for Mr Alan Jones on 1 June 2012 (2 pages)
16 January 2013Director's details changed for Mr Alan Jones on 1 June 2012 (2 pages)
24 January 2012Director's details changed for Mrs Linda Louise Jones on 5 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Alan Jones on 5 January 2012 (2 pages)
24 January 2012Director's details changed for Mrs Linda Louise Jones on 5 January 2012 (2 pages)
24 January 2012Director's details changed for Mrs Linda Louise Jones on 5 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Alan Jones on 5 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Alan Jones on 5 January 2012 (2 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)