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

PRECISION STITCHING LIMITED

1 POPLARS COURT, LENTON LANE, NOTTINGHAM, NG7 2RR,
Company Registration Number
03893755
Private Limited Company
Active

Company Overview

About Precision Stitching Ltd
PRECISION STITCHING LIMITED was founded on 1999-12-14 and has its registered office in Nottingham. The organisation's status is listed as "Active". Precision Stitching Limited is a Private Limited Company registered in UNITED KINGDOM 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
PRECISION STITCHING LIMITED
 
Legal Registered Office
1 POPLARS COURT
LENTON LANE
NOTTINGHAM
NG7 2RR
Other companies in NG1
 
Filing Information
Company Number 03893755
Company ID Number 03893755
Date formed 1999-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB610448569  
Last Datalog update: 2024-02-05 15:08:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECISION STITCHING 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.
Companies with same name PRECISION STITCHING LIMITED
The following companies were found which have the same name as PRECISION STITCHING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRECISION STITCHING CORPORATION 107-16 101 AVENUE Queens OZONE PARK NY 11416 Active Company formed on the 1996-08-05
PRECISION STITCHING LLC 1107 WOODCREST RD W WEST PALM BEACH FL 33417 Inactive Company formed on the 2019-05-23

Company Officers of PRECISION STITCHING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BARNES
Company Secretary 2011-01-31
RAYMOND NEIL ARMSTRONG
Director 1999-12-14
STEPHEN ALAN BARNES
Director 2010-01-01
PATRICK MAXWELL GEORGE TONKS
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALLISON CAROLINE ARMSTRONG
Company Secretary 1999-12-14 2011-01-31
ALLISON CAROLINE ARMSTRONG
Director 1999-12-14 2011-01-31
KATHLEEN ALLEN WORTHINGTON
Director 1999-12-14 2001-10-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-12-14 1999-12-14
COMPANY DIRECTORS LIMITED
Nominated Director 1999-12-14 1999-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND NEIL ARMSTRONG ALLIED MERCHANDISE LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
RAYMOND NEIL ARMSTRONG ABP RETAIL LIMITED Director 2012-01-06 CURRENT 2006-11-24 Active

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
2024-02-01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-04-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-04-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-08-04CH01Director's details changed for Mr Stephen Alan Barnes on 2021-08-04
2021-08-04CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN BARNES on 2021-08-04
2021-03-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-09-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM 13-15 Regent Street Nottingham NG1 5BS
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-03-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-10-05CH01Director's details changed for Mr Patrick Maxwell George Tonks on 2018-10-05
2018-05-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN BARNES on 2018-02-01
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MAXWELL GEORGE TONKS / 01/02/2018
2018-02-01PSC04Change of details for Mr Patrick Maxwell George Tonks as a person with significant control on 2018-02-01
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN BARNES / 01/02/2018
2017-07-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-08-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-16CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN BARNES on 2016-02-01
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MAXWELL GEORGE TONKS / 01/02/2016
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND NEIL ARMSTRONG / 01/02/2016
2015-04-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2014-05-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/14 FROM C/O Mcgregors Corporate 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-12AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-11CH01Director's details changed for Mr Stephen Alan Barnes on 2014-02-11
2013-09-16CH01Director's details changed for Mr Patrick Maxwell George Tonks on 2013-09-16
2013-06-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN BARNES on 2013-04-03
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN BARNES / 03/04/2013
2013-03-18AR0131/01/13 FULL LIST
2012-09-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BARNES / 29/02/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN BARNES / 29/02/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NEIL ARMSTRONG / 29/02/2012
2012-03-13AR0131/01/12 FULL LIST
2011-06-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TONKS / 01/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN BARNES / 01/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NEIL ARMSTRONG / 01/02/2011
2011-02-03AR0131/01/11 FULL LIST
2011-01-31AP03SECRETARY APPOINTED STEPHEN BARNES
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TONKS / 31/01/2011
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NEIL ARMSTRONG / 31/01/2011
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON ARMSTRONG
2011-01-31TM02APPOINTMENT TERMINATED, SECRETARY ALLISON ARMSTRONG
2011-01-28AR0114/12/10 FULL LIST
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 90 NOTTINGHAM ROAD MANSFIELD NOTTS NG18 1BP
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TONKS / 14/12/2010
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NEIL ARMSTRONG / 14/12/2010
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLISON CAROLINE ARMSTRONG / 14/12/2010
2010-07-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-16AR0114/12/09 FULL LIST
2010-01-04AP01DIRECTOR APPOINTED MR STEPHEN ALAN BARNES
2009-03-16AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK TONKS / 05/11/2008
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK TONKS / 13/08/2008
2008-07-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: LYNDHURST 1 CRANMER STREET LONG EATON NOTTINGHAM NG10 1NJ
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-02-09363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-05-15288aNEW DIRECTOR APPOINTED
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-02-07363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-01-10363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-01-20363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-11-20288bDIRECTOR RESIGNED
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-01363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-10-1788(2)RAD 11/09/00--------- £ SI 60@1=60 £ IC 1/61
2000-10-1788(2)RAD 01/01/00--------- £ SI 10@1=10 £ IC 150/160
2000-09-15287REGISTERED OFFICE CHANGED ON 15/09/00 FROM: 7 BECK STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 1EQ
2000-08-16SRES01ADOPT MEM AND ARTS 28/07/00
2000-08-16123NC INC ALREADY ADJUSTED 28/07/00
2000-08-16SRES04£ NC 1000/2000
2000-08-16SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/00
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
133 - Finishing of textiles
13300 - Finishing of textiles




Licences & Regulatory approval
We could not find any licences issued to PRECISION STITCHING 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 PRECISION STITCHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 91,654
Creditors Due Within One Year 2012-12-31 £ 97,209
Creditors Due Within One Year 2012-12-31 £ 97,209
Creditors Due Within One Year 2011-12-31 £ 93,872
Provisions For Liabilities Charges 2013-12-31 £ 1,400
Provisions For Liabilities Charges 2012-12-31 £ 1,756
Provisions For Liabilities Charges 2012-12-31 £ 1,756
Provisions For Liabilities Charges 2011-12-31 £ 1,863

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PRECISION STITCHING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 67,167
Cash Bank In Hand 2012-12-31 £ 76,735
Cash Bank In Hand 2012-12-31 £ 76,735
Cash Bank In Hand 2011-12-31 £ 71,920
Current Assets 2013-12-31 £ 124,142
Current Assets 2012-12-31 £ 124,201
Current Assets 2012-12-31 £ 124,201
Current Assets 2011-12-31 £ 121,682
Debtors 2013-12-31 £ 15,493
Debtors 2012-12-31 £ 6,787
Debtors 2012-12-31 £ 6,787
Debtors 2011-12-31 £ 13,507
Shareholder Funds 2013-12-31 £ 39,436
Shareholder Funds 2012-12-31 £ 35,759
Shareholder Funds 2012-12-31 £ 35,759
Shareholder Funds 2011-12-31 £ 37,277
Stocks Inventory 2013-12-31 £ 41,482
Stocks Inventory 2012-12-31 £ 40,679
Stocks Inventory 2012-12-31 £ 40,679
Stocks Inventory 2011-12-31 £ 36,255
Tangible Fixed Assets 2013-12-31 £ 8,348
Tangible Fixed Assets 2012-12-31 £ 10,523
Tangible Fixed Assets 2012-12-31 £ 10,523
Tangible Fixed Assets 2011-12-31 £ 11,330

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRECISION STITCHING LIMITED registering or being granted any patents
Domain Names

PRECISION STITCHING LIMITED owns 5 domain names.

pslmedical.co.uk   precisionstiching.co.uk   precisionstitching.co.uk   armstrongtonksfurniture.co.uk   scuzzymutt.co.uk  

Trademarks
We have not found any records of PRECISION STITCHING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PRECISION STITCHING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-12-03 GBP £1,490
Bradford City Council 2013-08-05 GBP £2,487
Borough of Poole 2013-07-30 GBP £1,900 Furniture & Fittings
Devon County Council 2010-10-22 GBP £563

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for PRECISION STITCHING LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Workshops Unit E Thornfield Industrial Estate, Hooton Street, Nottingham, NG3 2NJ NG3 2NJ 7,10020070915

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRECISION STITCHING 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 PRECISION STITCHING 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.