Active
Company Information for PT PRECISION MACHINED COMPONENTS LIMITED
UNIT D1, HARRISON STREET, ROTHERHAM, S61 1EE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PT PRECISION MACHINED COMPONENTS LIMITED | |
Legal Registered Office | |
UNIT D1 HARRISON STREET ROTHERHAM S61 1EE | |
Company Number | 10684288 | |
---|---|---|
Company ID Number | 10684288 | |
Date formed | 2017-03-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | ||
Return next due | 19/04/2018 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB347735276 |
Last Datalog update: | 2024-11-05 10:49:17 |
Companies House |
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 |
---|---|---|
JOANNA CLAIRE ALLEN |
||
JOHN TREVOR SAXELBY HAYWARD |
||
KATHERINE MARY MCCULLOCH |
||
MARTIN RICHARD WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER TRISTRAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRECISION MACHINED COMPONENTS LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
MARTRACT LIMITED | Director | 2016-12-07 | CURRENT | 1978-12-19 | Active | |
CHESTERFIELD CYLINDERS LIMITED | Director | 2016-02-19 | CURRENT | 2007-11-29 | Active | |
CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED | Director | 2016-02-19 | CURRENT | 2003-05-06 | Active | |
CHESTERFIELD TUBE COMPANY LIMITED | Director | 2016-02-19 | CURRENT | 2004-09-27 | Active | |
QUADSCOT PRECISION ENGINEERS LIMITED | Director | 2015-10-02 | CURRENT | 1990-04-05 | Active | |
GREENLANE BIOGAS EUROPE LIMITED | Director | 2015-10-02 | CURRENT | 2014-04-09 | Active | |
PT BIOGAS HOLDINGS LIMITED | Director | 2015-10-02 | CURRENT | 2014-04-10 | Active | |
PRECISION MACHINED COMPONENTS LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
MARTRACT LIMITED | Director | 2016-12-07 | CURRENT | 1978-12-19 | Active | |
SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY | Director | 2015-12-11 | CURRENT | 1899-12-19 | Active | |
QUADSCOT HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2012-08-15 | Active | |
QUADSCOT PRECISION ENGINEERS LIMITED | Director | 2014-10-01 | CURRENT | 1990-04-05 | Active | |
PT BIOGAS TECHNOLOGY LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-02 | Active | |
GREENLANE BIOGAS EUROPE LIMITED | Director | 2014-09-01 | CURRENT | 2014-04-09 | Active | |
PT BIOGAS HOLDINGS LIMITED | Director | 2014-09-01 | CURRENT | 2014-04-10 | Active | |
ROOTA ENGINEERING LIMITED | Director | 2014-03-06 | CURRENT | 1973-10-23 | Active | |
AL-MET LIMITED | Director | 2010-02-05 | CURRENT | 1985-03-20 | Active | |
ARDORVIS TECHNOLOGY LIMITED | Director | 2008-07-17 | CURRENT | 2008-07-17 | Active | |
CHESTERFIELD CYLINDERS LIMITED | Director | 2008-03-11 | CURRENT | 2007-11-29 | Active | |
PRESSURE TECHNOLOGIES PLC | Director | 2007-03-02 | CURRENT | 2007-03-02 | Active | |
CHESTERFIELD TUBE COMPANY LIMITED | Director | 2004-10-12 | CURRENT | 2004-09-27 | Active | |
CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED | Director | 2004-08-20 | CURRENT | 2003-05-06 | Active | |
CHESTERFIELD SPECIAL CYLINDERS LIMITED | Director | 2003-12-10 | CURRENT | 2003-08-18 | Active | |
MARTRACT LIMITED | Director | 2016-12-07 | CURRENT | 1978-12-19 | Active | |
AL-MET LIMITED | Director | 2015-11-30 | CURRENT | 1985-03-20 | Active | |
ROOTA ENGINEERING LIMITED | Director | 2015-11-30 | CURRENT | 1973-10-23 | Active | |
QUADSCOT HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2012-08-15 | Active | |
QUADSCOT PRECISION ENGINEERS LIMITED | Director | 2014-10-01 | CURRENT | 1990-04-05 | Active | |
QUADSCOT HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 2012-08-15 | Active | |
PRECISION MACHINED COMPONENTS LIMITED | Director | 2018-04-23 | CURRENT | 2017-03-22 | Active | |
QUADSCOT PRECISION ENGINEERS LIMITED | Director | 2018-04-23 | CURRENT | 1990-04-05 | Active | |
AL-MET LIMITED | Director | 2018-04-23 | CURRENT | 1985-03-20 | Active | |
MARTRACT LIMITED | Director | 2018-04-23 | CURRENT | 1978-12-19 | Active | |
ROOTA ENGINEERING LIMITED | Director | 2018-04-23 | CURRENT | 1973-10-23 | Active | |
MARTIN WOOD ASSOCIATES LTD | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE WALTERS | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HAMMELL | ||
CESSATION OF PRESSURE TECHNOLOGIES PLC AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAMSI VIKAS GANESULA | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMMANI GANESULA | ||
Termination of appointment of Arron Marc Wright on 2024-10-08 | ||
REGISTERED OFFICE CHANGED ON 17/10/24 FROM Pressure Technologies Building Meadowhall Road Sheffield S9 1BT England | ||
08/10/24 STATEMENT OF CAPITAL GBP 2 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 106842880002 | ||
DIRECTOR APPOINTED MR SHAUN ANDREW NEWBY | ||
CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23 | ||
Appointment of Mr Arron Marc Wright as company secretary on 2024-01-15 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/22 | ||
DIRECTOR APPOINTED MR STEPHEN JOHN HAMMELL | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ADAIR HARNETT | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES LOCKING | ||
DIRECTOR APPOINTED MR ALEXANDER ADAIR HARNETT | ||
DIRECTOR APPOINTED MR JAMES LOCKING | ||
DIRECTOR APPOINTED MR CHRISTOPHER JAMES WEBSTER | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA CLAIRE ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARY MCCULLOCH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/20 FROM Unit 6B, Newton Business Centre Newton Chambers Road Chapeltown United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD WOOD | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER LEE WALTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR SAXELBY HAYWARD | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106842880001 | |
AP01 | DIRECTOR APPOINTED MR MARTIN RICHARD WOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Katherine Van Hee on 2018-03-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TRISTRAM | |
AA01 | Current accounting period shortened from 31/03/18 TO 30/09/17 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as PT PRECISION MACHINED COMPONENTS 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. |