About

Registered Number: 04058462
Date of Incorporation: 23/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3, Deykin Park Industrial Estate, Deykin Avenue Witton, Birmingham, B6 7HN

 

Having been setup in 2000, Precise Saw & Tool Co Ltd have registered office in Deykin Avenue Witton in Birmingham, it's status is listed as "Active". The organisation has 6 directors listed as Eastelow, Ashley, Eastelow, Darron Charles, Eastelow, Darren, Eastelow, Evelyn Ann, Hanson, Nicholas Paul, Holder, David in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTELOW, Ashley 01 April 2014 - 1
EASTELOW, Darron Charles 23 August 2000 - 1
EASTELOW, Darren 01 April 2014 26 March 2020 1
EASTELOW, Evelyn Ann 23 August 2000 31 March 2014 1
HANSON, Nicholas Paul 23 August 2000 31 March 2005 1
HOLDER, David 30 April 2005 31 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 29 April 2018
CS01 - N/A 04 April 2018
CS01 - N/A 25 September 2017
MR01 - N/A 19 May 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 11 May 2016
MR01 - N/A 08 March 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 20 October 2014
CH03 - Change of particulars for secretary 20 October 2014
AP01 - Appointment of director 07 April 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 27 July 2006
AA - Annual Accounts 27 July 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
363s - Annual Return 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
287 - Change in situation or address of Registered Office 10 January 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 02 September 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 19 October 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 09 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
CERTNM - Change of name certificate 05 July 2001
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
NEWINC - New incorporation documents 23 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2017 Outstanding

N/A

A registered charge 26 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.