Active
Company Information for WESSEX PRECISION INSTRUMENTS LIMITED
2A & 3 CRABTREE ROAD, FOREST VALE INDUSTRIAL ESTATE, CINDERFORD, GL14 2YQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
WESSEX PRECISION INSTRUMENTS LIMITED | |
Legal Registered Office | |
2A & 3 CRABTREE ROAD FOREST VALE INDUSTRIAL ESTATE CINDERFORD GL14 2YQ Other companies in BN21 | |
Company Number | 07887191 | |
---|---|---|
Company ID Number | 07887191 | |
Date formed | 2011-12-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB139460012 |
Last Datalog update: | 2025-01-05 05:35:45 |
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 |
---|---|---|
JEREMY ALISTAIR COURTENAY MCLEOD-MACKENZIE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THOMSON ENGINEERING DESIGN LTD | Director | 2014-07-04 | CURRENT | 2002-07-10 | Active | |
WESSEX TEST EQUIPMENT LIMITED | Director | 2014-01-08 | CURRENT | 2009-02-23 | Dissolved 2016-03-01 | |
WESTBURY PRECISION LIMITED | Director | 2011-12-15 | CURRENT | 2010-04-19 | Dissolved 2015-10-08 | |
RAIL EQUIPMENT LIMITED | Director | 2011-12-08 | CURRENT | 2011-12-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/12/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24 | ||
REGISTERED OFFICE CHANGED ON 17/07/24 FROM 4 Manor Park Industrial Estate Wyndham Street Aldershot Hampshire GU12 4NZ England | ||
REGISTERED OFFICE CHANGED ON 17/07/24 FROM 2a & 3 Crabtree Road Forest Vale Industrial Estate Cinderford GL14 2YQ England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 078871910002 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES | |
AAMD | Amended mirco entity accounts made up to 2020-06-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
AA01 | Current accounting period extended from 31/03/20 TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES | |
PSC02 | Notification of Pipehawk Plc as a person with significant control on 2019-10-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/20 FROM 7-9 the Avenue Eastbourne East Sussex BN21 3YA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jeremy Alistair Courtenay Mcleod-Mackenzie on 2014-12-19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078871910001 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 20/12/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/12 TO 31/03/13 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD |
|
|
|
|
|
|
|
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 WESSEX PRECISION INSTRUMENTS LIMITED
The top companies supplying to UK government with the same SIC code (28290 - Manufacture of other general-purpose machinery n.e.c.) as WESSEX PRECISION INSTRUMENTS 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. |