Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P & C PRECISION ENGINEERS LIMITED
Company Information for

P & C PRECISION ENGINEERS LIMITED

UNIT 6D, COMMERCE WAY, STANBRIDGE ROAD, LEIGHTON BUZZARD, BEDS, LU7 4RW,
Company Registration Number
03131172
Private Limited Company
Active

Company Overview

About P & C Precision Engineers Ltd
P & C PRECISION ENGINEERS LIMITED was founded on 1995-11-27 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". P & C Precision Engineers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P & C PRECISION ENGINEERS LIMITED
 
Legal Registered Office
UNIT 6D, COMMERCE WAY
STANBRIDGE ROAD
LEIGHTON BUZZARD
BEDS
LU7 4RW
Other companies in LU7
 
Filing Information
Company Number 03131172
Company ID Number 03131172
Date formed 1995-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB640021402  
Last Datalog update: 2024-05-05 15:10:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P & C PRECISION ENGINEERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P & C PRECISION ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
STEVE HOLLIDAY
Company Secretary 2007-01-17
PAUL CRUX
Director 1995-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CRUX
Company Secretary 1997-11-26 2007-01-17
LYNN CRUX
Director 1997-11-26 2007-01-17
CRAIG ALAN WICKHAM
Company Secretary 1995-11-29 1997-11-26
CRAIG ALAN WICKHAM
Director 1995-11-29 1997-11-26
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1995-11-27 1995-11-29
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1995-11-27 1995-11-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-11-29DIRECTOR APPOINTED CHRISTOPHER JOHN SHAW
2023-10-18DIRECTOR APPOINTED JAMES CAMPBELL
2023-04-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-17Memorandum articles filed
2023-04-05DIRECTOR APPOINTED MR KYLE STEPHEN SCHMIDT
2023-04-03CESSATION OF PAUL CRUX AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03Notification of P & C Precision Trustees Limited as a person with significant control on 2023-03-31
2023-04-0331/03/23 STATEMENT OF CAPITAL GBP 4
2023-04-03REGISTRATION OF A CHARGE / CHARGE CODE 031311720003
2023-03-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-12-06AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-03-23AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2021-01-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-07-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-11-28PSC04Change of details for Mr Paul Crux as a person with significant control on 2016-04-06
2018-06-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 3
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-02-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-08AR0127/11/15 ANNUAL RETURN FULL LIST
2015-10-22AAMDAmended account small company full exemption
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-10AR0127/11/14 ANNUAL RETURN FULL LIST
2014-12-10CH01Director's details changed for Paul Crux on 2014-10-01
2014-08-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-06AR0127/11/13 ANNUAL RETURN FULL LIST
2013-06-04AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0127/11/12 ANNUAL RETURN FULL LIST
2012-07-17AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AR0127/11/11 ANNUAL RETURN FULL LIST
2011-06-27AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01AR0127/11/10 ANNUAL RETURN FULL LIST
2010-07-29AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-18AR0127/11/09 ANNUAL RETURN FULL LIST
2009-09-24AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-04-15AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: UNIT 2 HERON BUSINESS PARK WHITEFIELD AVENUE SUNDON PARK LUTON BEDFORDSHIRE LU3 3BB
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-29288bDIRECTOR RESIGNED
2007-01-29288bSECRETARY RESIGNED
2007-01-29288aNEW SECRETARY APPOINTED
2007-01-11363aRETURN MADE UP TO 27/11/06; NO CHANGE OF MEMBERS
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-30363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-17363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-24363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-06363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-01-09363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-20363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-05-20395PARTICULARS OF MORTGAGE/CHARGE
2000-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-24363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-10-20395PARTICULARS OF MORTGAGE/CHARGE
1999-09-3088(2)RAD 01/09/99--------- £ SI 2@1=2 £ IC 2/4
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-01363sRETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS
1998-06-23287REGISTERED OFFICE CHANGED ON 23/06/98 FROM: UNIT 3C HERON BUSINESS PARK WHITEFIELD AVENUE SUNDON PARK LUTON BEDFORDSHIRE LU3 3BB
1998-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-02363sRETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS
1997-12-15288aNEW SECRETARY APPOINTED
1997-12-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-15288aNEW DIRECTOR APPOINTED
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-12-31363(287)REGISTERED OFFICE CHANGED ON 31/12/96
1996-12-31363sRETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS
1996-07-16287REGISTERED OFFICE CHANGED ON 16/07/96 FROM: 26 CAMFORD WAY SUNDON PARK LUTON BEDFORDSHIRE LU3 3AN
1995-12-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1995-12-13288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-12-13ELRESS366A DISP HOLDING AGM 06/12/95
1995-12-13ELRESS252 DISP LAYING ACC 06/12/95
1995-12-13ELRESS386 DISP APP AUDS 06/12/95
1995-12-13288NEW DIRECTOR APPOINTED
1995-12-05288DIRECTOR RESIGNED
1995-12-05288SECRETARY RESIGNED
1995-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to P & C PRECISION ENGINEERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P & C PRECISION ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2000-05-20 Outstanding HUMBERCLYDE FINANCE LIMITED
CHATTEL MORTGAGE 1999-10-20 Outstanding HUMBERCLYDE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P & C PRECISION ENGINEERS LIMITED

Intangible Assets
Patents
We have not found any records of P & C PRECISION ENGINEERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P & C PRECISION ENGINEERS LIMITED
Trademarks
We have not found any records of P & C PRECISION ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P & C PRECISION ENGINEERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as P & C PRECISION ENGINEERS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where P & C PRECISION ENGINEERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P & C PRECISION ENGINEERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P & C PRECISION ENGINEERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1