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

PRECISION ENGINEERED LIMITED

SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH,
Company Registration Number
05059593
Private Limited Company
Active

Company Overview

About Precision Engineered Ltd
PRECISION ENGINEERED LIMITED was founded on 2004-03-01 and has its registered office in Nuneaton. The organisation's status is listed as "Active". Precision Engineered Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PRECISION ENGINEERED LIMITED
 
Legal Registered Office
SAMUEL RYDER HOUSE BARLING WAY
ELIOT PARK
NUNEATON
WARWICKSHIRE
CV10 7RH
Other companies in CV10
 
Filing Information
Company Number 05059593
Company ID Number 05059593
Date formed 2004-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-08-05 15:50:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECISION ENGINEERED 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 ENGINEERED LIMITED
The following companies were found which have the same name as PRECISION ENGINEERED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRECISION ENGINEERED PARTS LTD 25 REASBY AVENUE RAVENFIELD ROTHERHAM ENGLAND S65 4PY Dissolved Company formed on the 2014-03-17
PRECISION ENGINEERED SOLUTIONS LIMITED Drivertax Ltd Unit 6, Buckingham Court Loughton IG10 2QZ Active - Proposal to Strike off Company formed on the 2016-01-19
PRECISION ENGINEERED COMPONENTS, LTD. 67 E WILSON BRIDGE RD - WORTHINGTON OH 430850000 Active Company formed on the 1998-07-28
PRECISION ENGINEERED CERAMICS ASIA PACIFIC SELEGIE ROAD Singapore 188307 Dissolved Company formed on the 2008-09-13
PRECISION ENGINEERED SYSTEMS New Brunswick Unknown
PRECISION ENGINEERED RACING COMPONENTS Delaware Unknown
PRECISION ENGINEERED PERFORMANCE OF FLORIDA, INC. 8100-J E. BROADWAY TAMPA FL 33619 Inactive Company formed on the 2000-10-27
PRECISION ENGINEERED PERFORMANCE OF TAMPA BAY INC 4011 21ST AVE E UNIT 101 TAMPA FL 33605 Inactive Company formed on the 2004-12-23
PRECISION ENGINEERED SYSTEMS, LLC 809 WELLS DRIVE SOUTH DAYTONA FL 32119 Active Company formed on the 2001-03-29
PRECISION ENGINEERED COMPONENTS LLC 9721 Fowler Ave Pensacola FL 32534 Inactive Company formed on the 2009-02-17
PRECISION ENGINEERED PERFORMANCE, INC. 350 LAKEWOOD DR. BRANDON FL 33511 Inactive Company formed on the 1997-07-02
PRECISION ENGINEERED PRODUCTS CORPORATION FL Inactive Company formed on the 1961-03-17
PRECISION ENGINEERED SYSTEMS AND SERVICE, INC. 108 CEDAR CREST CIRCLE DAYTONA BEACH FL 32114 Active Company formed on the 2010-04-19
PRECISION ENGINEERED MACHINING INC Delaware Unknown
PRECISION ENGINEERED PARTS INC Delaware Unknown
PRECISION ENGINEERED PRODUCTS HOLDINGS INC Delaware Unknown
PRECISION ENGINEERED PRODUCTS LLC Delaware Unknown
PRECISION ENGINEERED LIMITED USA Delaware Unknown
PRECISION ENGINEERED TECHNOLOGIES LLC Delaware Unknown
PRECISION ENGINEERED PRODUCTS INC California Unknown

Company Officers of PRECISION ENGINEERED LIMITED

Current Directors
Officer Role Date Appointed
LISA MARY GARLEY-EVANS
Company Secretary 2016-09-30
LISA MARY GARLEY-EVANS
Director 2016-09-30
CHRISTIAN KEEN
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HOWARD ALDIS
Director 2004-03-01 2017-11-17
KYLE JOHN ROWE
Director 2015-04-01 2017-11-17
MARTIN PHILIP MORAN
Director 2015-04-01 2017-09-30
ROGER CRADDOCK
Company Secretary 2004-03-01 2016-09-30
ROGER CRADDOCK
Director 2004-03-01 2016-09-30
MARK KENDRICK
Director 2008-10-01 2016-09-30
LYSA MARIA HARDY
Director 2012-10-01 2016-08-19
CAROLYN MCMENEMIE
Director 2015-04-01 2016-02-29
MARTIN PHILIP MORAN
Director 2004-03-01 2012-12-31
GILLIAN MARGARET DAY
Director 2004-03-01 2008-09-30
BARRY VICKERS
Director 2004-03-01 2008-09-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-03-01 2004-03-01
WATERLOW NOMINEES LIMITED
Nominated Director 2004-03-01 2004-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA MARY GARLEY-EVANS L1R HB FINANCE LIMITED Director 2017-11-14 CURRENT 2017-10-13 Active
LISA MARY GARLEY-EVANS L1R HB MIDCO LIMITED Director 2017-11-13 CURRENT 2017-10-13 Active
LISA MARY GARLEY-EVANS NATURE'S WAY LIMITED Director 2016-09-30 CURRENT 1977-07-12 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS HILLSTART LIMITED Director 2016-09-30 CURRENT 1979-01-11 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS HEALTH STOP LIMITED Director 2016-09-30 CURRENT 1984-06-18 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS HEALTH FROM HERBS LIMITED Director 2016-09-30 CURRENT 1981-05-29 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS HEALTH & DIET FOOD COMPANY LIMITED Director 2016-09-30 CURRENT 1968-07-15 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS BLAKEYS FOOD COMPANY,LIMITED Director 2016-09-30 CURRENT 1923-10-02 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS BEAUMONTS HEALTH STORES LIMITED Director 2016-09-30 CURRENT 1983-03-30 Active - Proposal to Strike off
LISA MARY GARLEY-EVANS HERBAL PLUS LIMITED Director 2016-09-30 CURRENT 1997-03-18 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS NEAL'S YARD WHOLEFOODS LIMITED Director 2016-09-30 CURRENT 1991-01-29 Active - Proposal to Strike off
LISA MARY GARLEY-EVANS HOLLAND & BARRETT RETAIL LIMITED Director 2016-09-30 CURRENT 1992-10-26 Active
LISA MARY GARLEY-EVANS HOLLAND & BARRETT GROUP LIMITED Director 2016-09-30 CURRENT 1995-08-01 Active
LISA MARY GARLEY-EVANS NUTRITION WAREHOUSE LIMITED Director 2016-09-30 CURRENT 1998-08-14 Active - Proposal to Strike off
LISA MARY GARLEY-EVANS HOLLAND & BARRETT INTERNATIONAL LIMITED Director 2016-09-30 CURRENT 2002-08-20 Active
LISA MARY GARLEY-EVANS GOOD 'N' NATURAL LIMITED Director 2016-09-30 CURRENT 2006-08-16 Active - Proposal to Strike off
LISA MARY GARLEY-EVANS HOLLAND & BARRETT (BENELUX) LIMITED Director 2016-09-30 CURRENT 2013-09-10 Active
LISA MARY GARLEY-EVANS LIFECYCLE 2018 LIMITED Director 2016-09-30 CURRENT 1984-05-15 Active
LISA MARY GARLEY-EVANS HOLLAND & BARRETT LIMITED Director 2016-09-30 CURRENT 1944-10-10 Active
LISA MARY GARLEY-EVANS HEALTH & DIET GROUP LIMITED Director 2016-09-30 CURRENT 1969-12-29 Active
LISA MARY GARLEY-EVANS HOLLAND & BARRETT HOLDINGS LIMITED Director 2016-09-30 CURRENT 1996-10-11 Active
CHRISTIAN KEEN L1R HB LIMITED Director 2017-11-14 CURRENT 2017-10-13 Active
CHRISTIAN KEEN L1R HB FINANCE LIMITED Director 2017-11-14 CURRENT 2017-10-13 Active
CHRISTIAN KEEN L1R HB MIDCO LIMITED Director 2017-11-13 CURRENT 2017-10-13 Active
CHRISTIAN KEEN L1R HB MIDCO SUB LIMITED Director 2017-11-10 CURRENT 2017-10-13 Active
CHRISTIAN KEEN L1R HB HOLDINGS LIMITED Director 2017-11-10 CURRENT 2017-10-13 Active
CHRISTIAN KEEN HOLLAND & BARRETT (BENELUX) LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
CHRISTIAN KEEN NATURE'S WAY LIMITED Director 2013-01-01 CURRENT 1977-07-12 Dissolved 2017-03-21
CHRISTIAN KEEN HILLSTART LIMITED Director 2013-01-01 CURRENT 1979-01-11 Dissolved 2017-03-21
CHRISTIAN KEEN HEALTH STOP LIMITED Director 2013-01-01 CURRENT 1984-06-18 Dissolved 2017-03-21
CHRISTIAN KEEN HEALTH FROM HERBS LIMITED Director 2013-01-01 CURRENT 1981-05-29 Dissolved 2017-03-21
CHRISTIAN KEEN HEALTH & DIET FOOD COMPANY LIMITED Director 2013-01-01 CURRENT 1968-07-15 Dissolved 2017-03-21
CHRISTIAN KEEN BLAKEYS FOOD COMPANY,LIMITED Director 2013-01-01 CURRENT 1923-10-02 Dissolved 2017-03-21
CHRISTIAN KEEN BEAUMONTS HEALTH STORES LIMITED Director 2013-01-01 CURRENT 1983-03-30 Active - Proposal to Strike off
CHRISTIAN KEEN HERBAL PLUS LIMITED Director 2013-01-01 CURRENT 1997-03-18 Dissolved 2017-03-21
CHRISTIAN KEEN NEAL'S YARD WHOLEFOODS LIMITED Director 2013-01-01 CURRENT 1991-01-29 Active - Proposal to Strike off
CHRISTIAN KEEN HOLLAND & BARRETT RETAIL LIMITED Director 2013-01-01 CURRENT 1992-10-26 Active
CHRISTIAN KEEN HOLLAND & BARRETT GROUP LIMITED Director 2013-01-01 CURRENT 1995-08-01 Active
CHRISTIAN KEEN NUTRITION WAREHOUSE LIMITED Director 2013-01-01 CURRENT 1998-08-14 Active - Proposal to Strike off
CHRISTIAN KEEN HOLLAND & BARRETT INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 2002-08-20 Active
CHRISTIAN KEEN GOOD 'N' NATURAL LIMITED Director 2013-01-01 CURRENT 2006-08-16 Active - Proposal to Strike off
CHRISTIAN KEEN LIFECYCLE 2018 LIMITED Director 2013-01-01 CURRENT 1984-05-15 Active
CHRISTIAN KEEN HEALTH & DIET CENTRES LIMITED Director 2013-01-01 CURRENT 1986-01-22 Active
CHRISTIAN KEEN HOLLAND & BARRETT LIMITED Director 2013-01-01 CURRENT 1944-10-10 Active
CHRISTIAN KEEN HOLLAND & BARRETT HOLDINGS LIMITED Director 2013-01-01 CURRENT 1996-10-11 Active
CHRISTIAN KEEN KEEN CONSULTING LIMITED Director 2012-01-16 CURRENT 1996-02-29 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
2024-07-14Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-07-14Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-07-14Audit exemption subsidiary accounts made up to 2023-09-30
2024-07-14Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-09-19Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-09-19Audit exemption subsidiary accounts made up to 2022-09-30
2023-08-24Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-08-24Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BARRY WILLETT
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-13AP03Appointment of Mr Matthew Giles Thomas Smith as company secretary on 2021-01-01
2021-01-12TM02Termination of appointment of Lisa Mary Garley-Evans on 2020-12-31
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARY GARLEY-EVANS
2021-01-12AP01DIRECTOR APPOINTED MR STEVEN BARRY WILLETT
2021-01-08AP01DIRECTOR APPOINTED MR MATTHEW GILES THOMAS SMITH
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID BUFFIN
2020-07-24AP01DIRECTOR APPOINTED MR ROBBIE IAN BELL
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ALEXANDER WATTS
2020-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-11-19AP01DIRECTOR APPOINTED MR GREGORY ALEXANDER WATTS
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KEEN
2019-11-18AP01DIRECTOR APPOINTED MR ANTHONY DAVID BUFFIN
2019-06-11AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-05-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-27PSC05Change of details for Holland & Barret Bv as a person with significant control on 2016-04-06
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KYLE ROWE
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALDIS
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP MORAN
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 350
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK KENDRICK
2016-10-10AP01DIRECTOR APPOINTED MRS LISA MARY GARLEY-EVANS
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CRADDOCK
2016-10-10AP03Appointment of Mrs Lisa Mary Garley-Evans as company secretary on 2016-09-30
2016-10-10TM02Termination of appointment of Roger Craddock on 2016-09-30
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LYSA MARIA HARDY
2016-06-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 350
2016-03-01AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN MCMENEMIE
2015-06-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-01AP01DIRECTOR APPOINTED MR KYLE JOHN ROWE
2015-04-01CH01Director's details changed for Mr Martin Philip Moran on 2015-04-01
2015-04-01AP01DIRECTOR APPOINTED MRS CAROLYN MCMENEMIE
2015-04-01AP01DIRECTOR APPOINTED MR MARTIN PHILIP MORAN
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 350
2015-04-01AR0101/03/15 ANNUAL RETURN FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 350
2014-03-04AR0101/03/14 FULL LIST
2013-10-10SH0127/09/13 STATEMENT OF CAPITAL GBP 350
2013-05-22AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-07AR0101/03/13 FULL LIST
2013-01-09AP01DIRECTOR APPOINTED MR CHRISTIAN KEEN
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYSA MARIA HARDY / 09/01/2013
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MORAN
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KENDRICK / 15/10/2012
2012-10-12AP01DIRECTOR APPOINTED MRS LYSA MARIA HARDY
2012-09-11RES13AUTH SHARE CAP REVOKED 31/08/2012
2012-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-11SH0131/08/12 STATEMENT OF CAPITAL GBP 159
2012-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-03-19AR0101/03/12 FULL LIST
2012-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER CRADDOCK / 19/03/2012
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KENDRICK / 13/03/2012
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP MORAN / 13/03/2012
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CRADDOCK / 13/03/2012
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD ALDIS / 13/03/2012
2012-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER CRADDOCK / 13/03/2012
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-03-01AR0101/03/11 FULL LIST
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM C/O NBTY EUROPE LIMITED SAMUEL RYDER HOUSE BARLING WAY ELIOT PARK NUNEATON WARWICKSHIRE CV10 7RH UNITED KINGDOM
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 36 HIGH STREET HUCKNALL NOTTINGHAMSHIRE NG15 7HQ
2010-03-18AR0101/03/10 FULL LIST
2009-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-03-10363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ALDIS / 01/10/2008
2009-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-14288aDIRECTOR APPOINTED MARK KENDRICK
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN DAY
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR BARRY VICKERS
2008-04-15363sRETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS
2007-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-04-10363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-02-06363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-03-18363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-07-0188(2)RAD 01/03/04--------- £ SI 1@1=1 £ IC 1/2
2004-04-26287REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 14A GEORGE STREET TAMWORTH STAFFORDSHIRE B79 7LN
2004-04-06225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04
2004-03-13288aNEW DIRECTOR APPOINTED
2004-03-13288bSECRETARY RESIGNED
2004-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-13288aNEW DIRECTOR APPOINTED
2004-03-13288aNEW DIRECTOR APPOINTED
2004-03-13288aNEW DIRECTOR APPOINTED
2004-03-13288bDIRECTOR RESIGNED
2004-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PRECISION ENGINEERED 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 ENGINEERED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRECISION ENGINEERED LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of PRECISION ENGINEERED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRECISION ENGINEERED LIMITED
Trademarks
We have not found any records of PRECISION ENGINEERED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECISION ENGINEERED 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 (74990 - Non-trading company) as PRECISION ENGINEERED LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PRECISION ENGINEERED 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 ENGINEERED 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 ENGINEERED 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.