Active
Company Information for SHEET METAL PRECISION LIMITED
UNIT 1 BEECHWOOD LIME TREE WAY CHINEHAM BUSINESS PARK, CHINEHAM, BASINGSTOKE, HANTS, RG24 8WA,
|
Company Registration Number
05324621
Private Limited Company
Active |
Company Name | |
---|---|
SHEET METAL PRECISION LIMITED | |
Legal Registered Office | |
UNIT 1 BEECHWOOD LIME TREE WAY CHINEHAM BUSINESS PARK CHINEHAM BASINGSTOKE HANTS RG24 8WA Other companies in GU10 | |
Company Number | 05324621 | |
---|---|---|
Company ID Number | 05324621 | |
Date formed | 2005-01-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB854221050 |
Last Datalog update: | 2024-07-05 18:49:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK KEVIN GARDNER |
||
MARK KEVIN GARDNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRYNA NIKOLAEVNA GARDNER |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C G C TECHNOLOGY LIMITED | Director | 1999-03-29 | CURRENT | 1999-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/07/23 | ||
DIRECTOR APPOINTED JOHN RATIGAN | ||
APPOINTMENT TERMINATED, DIRECTOR KEN PETERMAN | ||
CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FULL ACCOUNTS MADE UP TO 31/07/22 | ||
Second filing for the termination of Michael Porcelain | ||
DIRECTOR APPOINTED KEN PETERMAN | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL PORCELAIN | ||
CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/07/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/20 | |
CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES | |
PSC05 | Change of details for Comtech Uk Holdings Limited as a person with significant control on 2020-01-27 | |
PSC05 | Change of details for Comtech Uk Holdings Limited as a person with significant control on 2020-01-27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053246210001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053246210001 | |
CH01 | Director's details changed for Mr Michael Porcelain on 2020-03-19 | |
CH01 | Director's details changed for Mr Michael Porcelain on 2020-03-19 | |
RES01 | ADOPT ARTICLES 31/01/20 | |
RES01 | ADOPT ARTICLES 31/01/20 | |
PSC07 | CESSATION OF MARK KEVIN GARDNER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Comtech Uk Holdings Limited as a person with significant control on 2020-01-27 | |
PSC07 | CESSATION OF MARK KEVIN GARDNER AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period extended from 31/03/20 TO 31/07/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KEVIN GARDNER | |
TM02 | Termination of appointment of Mark Kevin Gardner on 2020-01-27 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PORCELAIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Dr Mark Kevin Gardner on 2018-03-26 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KEVIN GARDNER | |
LATEST SOC | 22/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/18 FROM Unit E Grovebell Industrial Estate, Wrecclesham Road Wrecclesham Farnham Surrey GU10 4PL | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053246210001 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/14 FROM Market House 21 Lenten Street Alton Hampshire GU34 1HG | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Dr Mark Kevin Gardner on 2012-01-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR MARK KEVIN GARDNER on 2012-01-17 | |
AR01 | 05/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2010 FROM WESTBROOKE HOUSE, 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRYNA GARDNER | |
AR01 | 05/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/01/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 | |
88(2)R | AD 12/01/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2013-03-31 | £ 37,583 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 152,022 |
Creditors Due Within One Year | 2012-03-31 | £ 196,073 |
Creditors and other liabilities
|
|
|
|
|
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 SHEET METAL PRECISION LIMITED
Cash Bank In Hand | 2013-03-31 | £ 17,437 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 40,619 |
Current Assets | 2013-03-31 | £ 159,740 |
Current Assets | 2012-03-31 | £ 158,440 |
Debtors | 2013-03-31 | £ 134,933 |
Debtors | 2012-03-31 | £ 110,321 |
Stocks Inventory | 2013-03-31 | £ 7,370 |
Stocks Inventory | 2012-03-31 | £ 7,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as SHEET METAL PRECISION LIMITED are:
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. |