Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > PRECISION INDUSTRIAL SERVICES LIMITED
Company Information for

PRECISION INDUSTRIAL SERVICES LIMITED

28 CAMPSIE INDUSTRIAL ESTATE, MCLEAN ROAD, EGLINTON, L'DERRY, BT47 3XX,
Company Registration Number
NI035996
Private Limited Company
Active

Company Overview

About Precision Industrial Services Ltd
PRECISION INDUSTRIAL SERVICES LIMITED was founded on 1999-04-14 and has its registered office in Eglinton. The organisation's status is listed as "Active". Precision Industrial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRECISION INDUSTRIAL SERVICES LIMITED
 
Legal Registered Office
28 CAMPSIE INDUSTRIAL ESTATE
MCLEAN ROAD
EGLINTON
L'DERRY
BT47 3XX
Other companies in BT47
 
Filing Information
Company Number NI035996
Company ID Number NI035996
Date formed 1999-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB349757012  
Last Datalog update: 2024-05-05 07:30:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECISION INDUSTRIAL SERVICES 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 INDUSTRIAL SERVICES LIMITED
The following companies were found which have the same name as PRECISION INDUSTRIAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRECISION INDUSTRIAL SERVICES, LTD. PO BOX 930 DRIPPING SPGS TX 78620 ACTIVE Company formed on the 2015-09-29
PRECISION INDUSTRIAL SERVICES INC. 2415 MORRIS CRESCENT AIRDRIE ALBERTA T4A 2B8 Active Company formed on the 2014-07-02
PRECISION INDUSTRIAL SERVICES, INC 2445 PARLIMENT - TOLEDO OH 43615 Active Company formed on the 1998-06-15
PRECISION INDUSTRIAL SERVICES, INC. 115 HUNTER CIRCLE PORT ST. JOE FL 32456 Inactive Company formed on the 2000-04-07
PRECISION INDUSTRIAL SERVICES (IRELAND) LIMITED 15 GLENVIEW CLONBEG BUNCRANA CO. DONEGAL BUNCRANA, DONEGAL, F93KX66, IRELAND F93KX66 Active Company formed on the 2017-06-06
PRECISION INDUSTRIAL SERVICES LLC Georgia Unknown
PRECISION INDUSTRIAL SERVICES INCORPORATED Michigan UNKNOWN
PRECISION INDUSTRIAL SERVICES INC North Carolina Unknown
PRECISION INDUSTRIAL SERVICES LLC Georgia Unknown
PRECISION INDUSTRIAL SERVICES LLC Arkansas Unknown
PRECISION INDUSTRIAL SERVICES, LLC 219 TOWNES CT DRIPPING SPGS TX 78620 Forfeited Company formed on the 2020-09-04
Precision Industrial Services Inc 26794 County Road 47 Greeley CO 80631 Good Standing Company formed on the 2021-07-14

Company Officers of PRECISION INDUSTRIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KEVIN MICHAEL WILLIAMS
Company Secretary 2005-06-24
STEWART KERR
Director 2016-01-01
CHARLIE MCCAULEY
Director 2003-08-22
CAROLINE ELIZABETH MCFADDEN
Director 1999-04-14
JOHN GILMOUR MCFADDEN
Director 1999-04-14
DECLAN JOSEPH MORRISON
Director 2008-08-01
DAVID OFFICER
Director 2013-01-09
JIM ROBERT STEWART
Director 2013-09-01
KEVIN MICHAEL WILLIAMS
Director 2005-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
GARY THOMAS DONALDSON
Director 2012-02-01 2012-08-17
DECLAN JOSEPH MORRISON
Director 2008-08-01 2008-10-09
DAVID NORRY MC BRIDE
Director 2007-04-14 2008-07-31
ALAN MCCLURE
Director 2003-08-22 2007-02-01
PHILIP ANTHONY O'DWYER
Company Secretary 1999-04-14 2005-06-24
PHILIP O'DWYER
Director 2001-04-30 2005-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MICHAEL WILLIAMS PRECISION PROCESSING SERVICES LIMITED Company Secretary 2005-06-24 CURRENT 1999-09-28 Active
JOHN GILMOUR MCFADDEN CHIEFTAIN INSULATION (N.I.) LTD Director 2014-02-05 CURRENT 1985-09-26 Active - Proposal to Strike off
JOHN GILMOUR MCFADDEN STEAM & GAS SERVICES (NI) LTD Director 2011-07-22 CURRENT 2011-07-22 Dissolved 2015-04-10
JOHN GILMOUR MCFADDEN STEAM & GENERATION SERVICES (NI) LTD Director 2011-07-22 CURRENT 2011-07-22 Active
JOHN GILMOUR MCFADDEN PATCHWORK (IRELAND) Director 2010-08-24 CURRENT 2008-09-29 Dissolved 2016-03-22
JOHN GILMOUR MCFADDEN RH HEATING AND CATERING CONTRACTORS (NI) LTD Director 2010-01-14 CURRENT 2010-01-14 Active - Proposal to Strike off
JOHN GILMOUR MCFADDEN PRECISION MECHANICAL CONTRACTORS LTD Director 2010-01-14 CURRENT 2010-01-14 Active
JOHN GILMOUR MCFADDEN AQUAFORCE CIVIL ENGINEERING LIMITED Director 2009-10-19 CURRENT 1994-04-11 Dissolved 2017-07-04
JOHN GILMOUR MCFADDEN AQUAFORCE DRAIN SERVICES LIMITED Director 2009-10-19 CURRENT 1983-04-15 Dissolved 2017-07-04
JOHN GILMOUR MCFADDEN K.M.C. SERVICES LIMITED Director 2008-10-20 CURRENT 2000-09-19 Dissolved 2018-01-02
JOHN GILMOUR MCFADDEN PRECISION PROCESSING SERVICES LIMITED Director 1999-09-28 CURRENT 1999-09-28 Active
KEVIN MICHAEL WILLIAMS CHIEFTAIN INSULATION (N.I.) LTD Director 2014-02-05 CURRENT 1985-09-26 Active - Proposal to Strike off
KEVIN MICHAEL WILLIAMS STEAM & GAS SERVICES (NI) LTD Director 2011-07-22 CURRENT 2011-07-22 Dissolved 2015-04-10
KEVIN MICHAEL WILLIAMS STEAM & GENERATION SERVICES (NI) LTD Director 2011-07-22 CURRENT 2011-07-22 Active
KEVIN MICHAEL WILLIAMS RH HEATING AND CATERING CONTRACTORS (NI) LTD Director 2010-05-28 CURRENT 2010-01-14 Active - Proposal to Strike off
KEVIN MICHAEL WILLIAMS PRECISION MECHANICAL CONTRACTORS LTD Director 2010-05-28 CURRENT 2010-01-14 Active
KEVIN MICHAEL WILLIAMS AQUAFORCE CIVIL ENGINEERING LIMITED Director 2009-10-19 CURRENT 1994-04-11 Dissolved 2017-07-04
KEVIN MICHAEL WILLIAMS AQUAFORCE DRAIN SERVICES LIMITED Director 2009-10-19 CURRENT 1983-04-15 Dissolved 2017-07-04
KEVIN MICHAEL WILLIAMS K.M.C. SERVICES LIMITED Director 2008-10-20 CURRENT 2000-09-19 Dissolved 2018-01-02

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
2023-08-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-21CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-01-06Resolutions passed:<ul><li>Resolution Company business 13/12/2021</ul>
2022-01-06Resolutions passed:<ul><li>Resolution Company business 13/12/2021</ul>
2022-01-06RES13Resolutions passed:
  • Company business 13/12/2021
2021-12-31Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-2215/12/21 STATEMENT OF CAPITAL GBP 10555
2021-12-2215/12/21 STATEMENT OF CAPITAL GBP 10555
2021-12-22CESSATION OF JOHN GILMOUR MCFADDEN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22CESSATION OF JOHN GILMOUR MCFADDEN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22Notification of Precision Ni Holdings Limited as a person with significant control on 2021-12-15
2021-12-22Notification of Precision Ni Holdings Limited as a person with significant control on 2021-12-15
2021-12-22PSC02Notification of Precision Ni Holdings Limited as a person with significant control on 2021-12-15
2021-12-22PSC07CESSATION OF JOHN GILMOUR MCFADDEN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22SH0115/12/21 STATEMENT OF CAPITAL GBP 10555
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-16AAMDAmended group accounts made up to 2019-12-31
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-11-02AP01DIRECTOR APPOINTED MR STEVEN JOHN PIMBLETT
2020-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEWART KERR
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JIM ROBERT STEWART
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0359960010
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0359960011
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-01-18RES12Resolution of varying share rights or name
2017-01-18RES01ADOPT ARTICLES 12/12/2016
2017-01-18RES13Resolutions passed:
  • Share option scheme approved 12/12/2016
2016-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-08AP01DIRECTOR APPOINTED MR STEWART KERR
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-18AR0114/04/16 ANNUAL RETURN FULL LIST
2016-04-18CH01Director's details changed for Mr Declan Joseph Morrison on 2015-04-11
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-16AR0114/04/15 ANNUAL RETURN FULL LIST
2014-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-29AR0114/04/14 FULL LIST
2014-05-09RES13RESTRICTION ON AUTHORISED SHARE CAPITAL REVOKED;NEW CLASS OF SHARE CREATED 05/02/2014
2014-05-09RES01ADOPT ARTICLES 05/02/2014
2014-04-01AP01DIRECTOR APPOINTED MR JIM STEWART
2013-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0359960010
2013-04-18AR0114/04/13 FULL LIST
2013-03-04AP01DIRECTOR APPOINTED MR DAVID OFFICER
2012-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY DONALDSON
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-05-23RES01ALTER ARTICLES 03/05/2012
2012-05-23RES13TERMS OF GUARANTEE APPROVED; PROMOTE INTEREST OF COMPANY 03/05/2012
2012-04-18AR0114/04/12 FULL LIST
2012-04-18AP01DIRECTOR APPOINTED MR GARY THOMAS DONALDSON
2011-11-15AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-14AR0114/04/11 FULL LIST
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-05-04AR0114/04/10 FULL LIST
2010-04-28AD02SAIL ADDRESS CREATED
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL WILLIAMS / 01/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DECLAN JOSEPH MORRISON / 01/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILMOUR MCFADDEN / 01/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH MCFADDEN / 01/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE MCCAULEY / 01/04/2010
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN MICHAEL WILLIAMS / 01/04/2010
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-30371S(NI)14/04/09 ANNUAL RETURN SHUTTLE
2009-05-30296(NI)CHANGE OF DIRS/SEC
2009-04-01AC(NI)30/04/08 ANNUAL ACCTS
2008-12-12233(NI)CHANGE OF ARD
2008-10-27296(NI)CHANGE OF DIRS/SEC
2008-10-06296(NI)CHANGE OF DIRS/SEC
2008-10-06371SR(NI)14/04/08
2008-10-02296(NI)CHANGE OF DIRS/SEC
2008-03-13AC(NI)30/04/07 ANNUAL ACCTS
2007-06-04AC(NI)30/04/06 ANNUAL ACCTS
2007-05-04296(NI)CHANGE OF DIRS/SEC
2007-05-04371S(NI)14/04/07 ANNUAL RETURN SHUTTLE
2007-03-13402(NI)PARS RE MORTAGE
2007-03-13402(NI)PARS RE MORTAGE
2007-02-27252(NI)NOTICE OF INTS OUTSIDE UK
2006-06-30296(NI)CHANGE OF DIRS/SEC
2006-06-16371S(NI)14/04/06 ANNUAL RETURN SHUTTLE
2006-06-15AC(NI)30/04/05 ANNUAL ACCTS
2006-03-16252(NI)NOTICE OF INTS OUTSIDE UK
2005-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-06296(NI)CHANGE OF DIRS/SEC
2005-07-06296(NI)CHANGE OF DIRS/SEC
2005-07-06296(NI)CHANGE OF DIRS/SEC
2005-07-06296(NI)CHANGE OF DIRS/SEC
2005-06-03371S(NI)14/04/05 ANNUAL RETURN SHUTTLE
2005-04-25AC(NI)30/04/04 ANNUAL ACCTS
2004-07-03371S(NI)14/04/04 ANNUAL RETURN SHUTTLE
2004-03-11AC(NI)30/04/03 ANNUAL ACCTS
2003-09-19296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities

81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings

81 - Services to buildings and landscape activities
812 - Cleaning activities
81221 - Window cleaning services

81 - Services to buildings and landscape activities
812 - Cleaning activities
81222 - Specialised cleaning services

Licences & Regulatory approval
We could not find any licences issued to PRECISION INDUSTRIAL SERVICES 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 INDUSTRIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-11 Outstanding NORTHERN BANK LIMITED
2013-09-18 Satisfied CLOSE INVOICE FINANCE LIMITED
MORTGAGE AND CHARGE 2012-06-01 Satisfied ULSTER BANK
CHARGE ON SHARES 2011-03-30 Outstanding CAROLINE BECKETT
CHARGE OVER SHARES 2011-03-25 Outstanding CAROLINE BECKETT
MORTGAGE OR CHARGE 2007-03-13 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-03-13 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1999-07-20 Satisfied EAST
MORTGAGE OR CHARGE 1999-06-14 Satisfied
MORTGAGE OR CHARGE 1999-06-14 Satisfied
Filed Financial Reports
Annual Accounts
2021-12-31

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 PRECISION INDUSTRIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PRECISION INDUSTRIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRECISION INDUSTRIAL SERVICES LIMITED
Trademarks
We have not found any records of PRECISION INDUSTRIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECISION INDUSTRIAL SERVICES 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 (81100 - Combined facilities support activities) as PRECISION INDUSTRIAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRECISION INDUSTRIAL SERVICES 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 INDUSTRIAL SERVICES 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 INDUSTRIAL SERVICES 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.