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

PRECISION ENGINEERING SOLUTIONS LIMITED

MARINER, LICHFIELD ROAD INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B79 7UL,
Company Registration Number
04155537
Private Limited Company
Active

Company Overview

About Precision Engineering Solutions Ltd
PRECISION ENGINEERING SOLUTIONS LIMITED was founded on 2001-02-07 and has its registered office in Tamworth. The organisation's status is listed as "Active". Precision Engineering Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PRECISION ENGINEERING SOLUTIONS LIMITED
 
Legal Registered Office
MARINER
LICHFIELD ROAD INDUSTRIAL ESTATE
TAMWORTH
STAFFORDSHIRE
B79 7UL
Other companies in B79
 
Filing Information
Company Number 04155537
Company ID Number 04155537
Date formed 2001-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 18:46:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECISION ENGINEERING SOLUTIONS 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 ENGINEERING SOLUTIONS LIMITED
The following companies were found which have the same name as PRECISION ENGINEERING SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRECISION ENGINEERING SOLUTIONS (UK) LTD MARINER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7UL Active Company formed on the 2015-10-14
PRECISION ENGINEERING SOLUTIONS, LLC 9519 CANNON DRIVE ORLANDO FL 32817 Inactive Company formed on the 2007-05-10
PRECISION ENGINEERING SOLUTIONS, INC. 4768 Dunbarton Dr ORLANDO FL 32817 Inactive Company formed on the 2007-07-19
PRECISION ENGINEERING SOLUTIONS, LLC 211 E 7TH ST STE 620 AUSTIN TX 78701 Active Company formed on the 2018-07-19
PRECISION ENGINEERING SOLUTIONS, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Active Company formed on the 2018-04-06
PRECISION ENGINEERING SOLUTIONS INCORPORATED Michigan UNKNOWN
PRECISION ENGINEERING SOLUTIONS LLC New Jersey Unknown
PRECISION ENGINEERING SOLUTIONS PLLC 282 katonah avenue, unit #1111 Westchester KATONAH NY 10536 Active Company formed on the 2021-07-06

Company Officers of PRECISION ENGINEERING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES FREDERICK JOHN NICKLIN
Company Secretary 2017-01-24
MALCOLM AGUEDZE KOFI KPEDEKPO
Director 2015-12-10
GEORGE EDWARD LETMAN
Director 2017-07-01
JAMES FREDERICK JOHN NICKLIN
Director 2017-01-24
COLIN ROBERT PALIN
Director 2015-12-10
PATRICK VIVIEN WALKER
Director 2015-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERT KEVIN PARKIN
Director 2015-12-10 2017-11-30
ASSET AND INVESTMENT MANAGEMENT RESOURCE LTD
Director 2016-03-17 2017-07-01
JOHN EDWARD SANDLAND
Company Secretary 2010-12-13 2017-01-24
JOHN EDWARD SANDLAND
Director 2015-12-10 2017-01-24
BRIAN PINFIELD
Director 2001-05-02 2015-12-10
AUB SECRETARIES LIMITED
Director 2003-03-03 2011-06-07
STUART KENNETH MACLEAN
Company Secretary 2001-05-02 2010-12-13
STUART KENNETH MACLEAN
Director 2001-05-02 2010-12-13
VICTOR BROWN
Director 2001-06-14 2006-09-30
JEFFREY ALAN DOBER
Director 2001-05-07 2003-03-03
ALASTAIR JONATHAN TAYLOR PEET
Company Secretary 2001-02-07 2001-05-02
JACQUELINE FISHER
Nominated Director 2001-02-07 2001-05-02
ALASTAIR JONATHAN TAYLOR PEET
Director 2001-02-07 2001-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM AGUEDZE KOFI KPEDEKPO QUILL CONTENT LIMITED Director 2017-06-23 CURRENT 2010-10-11 Active
MALCOLM AGUEDZE KOFI KPEDEKPO BODY AND CORE PILATES LTD Director 2016-11-29 CURRENT 2016-11-29 Active
MALCOLM AGUEDZE KOFI KPEDEKPO PRECISION ENGINEERING SOLUTIONS (UK) LTD Director 2015-12-10 CURRENT 2015-10-14 Active
MALCOLM AGUEDZE KOFI KPEDEKPO SCOTTISH GOLF LIMITED Director 2015-10-12 CURRENT 2006-09-15 Active
MALCOLM AGUEDZE KOFI KPEDEKPO PGE II (EG) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
MALCOLM AGUEDZE KOFI KPEDEKPO PGE II (SC) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
MALCOLM AGUEDZE KOFI KPEDEKPO CAPTIFY TECHNOLOGIES LTD Director 2013-05-30 CURRENT 2011-05-03 Active
MALCOLM AGUEDZE KOFI KPEDEKPO PANORAMIC GROWTH EQUITY (GENERAL PARTNER 1) LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
GEORGE EDWARD LETMAN PRECISION TECHNOLOGIES INTERNATIONAL LIMITED Director 2017-07-01 CURRENT 2001-02-07 Active
GEORGE EDWARD LETMAN PRECISION ENGINEERING SOLUTIONS (UK) LTD Director 2017-07-01 CURRENT 2015-10-14 Active
JAMES FREDERICK JOHN NICKLIN PRECISION TECHNOLOGIES INTERNATIONAL LIMITED Director 2017-01-24 CURRENT 2001-02-07 Active
JAMES FREDERICK JOHN NICKLIN PRECISION ENGINEERING SOLUTIONS (UK) LTD Director 2017-01-24 CURRENT 2015-10-14 Active
COLIN ROBERT PALIN PRECISION ENGINEERING SOLUTIONS (UK) LTD Director 2015-12-10 CURRENT 2015-10-14 Active
PATRICK VIVIEN WALKER PRECISION TECHNOLOGIES INTERNATIONAL LIMITED Director 2004-07-05 CURRENT 2001-02-07 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
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-08-01SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-02-09CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-18PSC05Change of details for Gearing Up Ltd as a person with significant control on 2022-01-31
2021-10-05AP01DIRECTOR APPOINTED MR GARY LOWE
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARD LETMAN
2021-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041555370012
2021-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041555370011
2021-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041555370005
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041555370004
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041555370010
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-09-12AP01DIRECTOR APPOINTED MR LEE WARDALL
2018-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041555370009
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-12-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT KEVIN PARKIN
2017-07-07AP01DIRECTOR APPOINTED GEORGE EDWARD LETMAN
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ASSET AND INVESTMENT MANAGEMENT RESOURCE LTD
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD SANDLAND
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 2060
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-25AP01DIRECTOR APPOINTED MR JAMES FREDERICK JOHN NICKLIN
2017-01-25AP03Appointment of Mr James Frederick John Nicklin as company secretary on 2017-01-24
2017-01-25TM02Termination of appointment of John Edward Sandland on 2017-01-24
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-07-25CH02Director's details changed for Asset and Investment Management Resource Ltd on 2016-07-25
2016-04-08AP02Appointment of Asset and Investment Management Resource Ltd as director on 2016-03-17
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 2000
2016-03-21AR0107/02/16 ANNUAL RETURN FULL LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PINFIELD
2016-01-04AP01DIRECTOR APPOINTED MR JOHN EDWARD SANDLAND
2016-01-04AP01DIRECTOR APPOINTED MR MALCOLM AGUEDZE KOFI KPEDEKPO
2016-01-04AP01DIRECTOR APPOINTED MR PATRICK VIVIEN WALKER
2016-01-04AP01DIRECTOR APPOINTED MR COLIN ROBERT PALIN
2016-01-04AP01DIRECTOR APPOINTED MR ALBERT KEVIN PARKIN
2015-12-29SH0110/12/15 STATEMENT OF CAPITAL GBP 2060.01
2015-12-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-12-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-29RES12VARYING SHARE RIGHTS AND NAMES
2015-12-29RES01ADOPT ARTICLES 10/12/2015
2015-12-29CC04STATEMENT OF COMPANY'S OBJECTS
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041555370007
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041555370008
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041555370006
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041555370005
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041555370004
2015-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2040.01
2015-02-09AR0107/02/15 FULL LIST
2015-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PINFIELD / 09/10/2014
2014-04-23MISCSECTION 519
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 2040.01
2014-02-11AR0107/02/14 FULL LIST
2014-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-03-11SH0119/02/13 STATEMENT OF CAPITAL GBP 2040.01
2013-03-06AR0107/02/13 FULL LIST
2012-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-02-10AR0107/02/12 FULL LIST
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR AUB SECRETARIES LIMITED
2011-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-02-10AR0107/02/11 FULL LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART MACLEAN
2010-12-13AP03SECRETARY APPOINTED MR JOHN EDWARD SANDLAND
2010-12-13TM02APPOINTMENT TERMINATED, SECRETARY STUART MACLEAN
2010-03-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AUB SECRETARIES LIMITED / 02/03/2010
2010-03-01AR0107/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PINFIELD / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART KENNETH MACLEAN / 01/03/2010
2010-03-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AUB SECRETARIES LIMITED / 01/03/2010
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-03-06363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-03-06353LOCATION OF REGISTER OF MEMBERS
2008-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-03-04363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-03-13363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-11-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-10-16288bDIRECTOR RESIGNED
2006-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2006-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-07363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-10-04AUDAUDITOR'S RESIGNATION
2005-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2005-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-09363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-02-16363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-03-25288bDIRECTOR RESIGNED
2003-03-25288aNEW DIRECTOR APPOINTED
2003-02-13363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-02-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-26363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-11-27288aNEW SECRETARY APPOINTED
2001-06-29288aNEW DIRECTOR APPOINTED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-18287REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL
2001-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-18225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02
2001-05-18RES13GUARANTEE & DEBENTURE 07/05/01
2001-05-18122DIV 02/05/01
2001-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-18123NC INC ALREADY ADJUSTED 07/05/01
2001-05-18288bDIRECTOR RESIGNED
2001-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-05-18RES12VARYING SHARE RIGHTS AND NAMES
2001-05-18RES04£ NC 1000/4201 07/05/0
2001-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-18RES13TERMS SALE PURC AGREEME 07/05/01
2001-05-1888(2)RAD 04/05/01-07/05/01 £ SI 199800@.01=1998 £ IC 2/2000
2001-05-1888(2)RAD 07/05/01--------- £ SI 1@.01 £ IC 2/2
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PRECISION ENGINEERING SOLUTIONS 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 ENGINEERING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-10 Outstanding BIRMINGHAM CITY COUNCIL
2015-12-10 Outstanding BRIAN PINFIELD AS SECURITY TRUSTEE
2015-12-10 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
2015-12-10 Outstanding PANORAMIC GROWTH FUND 2 LIMITED PARTNERSHIP (REGISTERED NUMBER LP016911) OF 36 OLD JEWRY, LONDON EC2V 6EB ACTING THROUGH ITS GENERAL PARTNER PANORAMIC GROWTH EQUITY (GP2) LLP
2015-12-10 Outstanding PANORAMIC GROWTH FUND 2 LIMITED PARTNERSHIP (REGISTERED NUMBER LP016911) OF 36 OLD JEWRY, LONDON EC2V 6EB ACTING THROUGH ITS GENERAL PARTNER PANORAMIC GROWTH EQUITY (GP2) LLP AND ANY OTHER ENTITY OR PERSON WHO BECOMES A NOTEHOLDER FROM TIME TO TIME
GUARANTEE AND FIXED AND FLOATING CHARGE 2011-06-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-05-09 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2001-05-07 Satisfied THE UNITED BANK OF KUWAIT PLC,AS AGENT AND TRUSTEE FOR ITSELF AND EACH OFTHE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of PRECISION ENGINEERING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRECISION ENGINEERING SOLUTIONS LIMITED
Trademarks
We have not found any records of PRECISION ENGINEERING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECISION ENGINEERING SOLUTIONS 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 (70100 - Activities of head offices) as PRECISION ENGINEERING SOLUTIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PRECISION ENGINEERING SOLUTIONS 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 PRECISION ENGINEERING SOLUTIONS 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 ENGINEERING SOLUTIONS 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.