About

Registered Number: 04169306
Date of Incorporation: 27/02/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Unit D2 Southgate, Commerce Park, Frome, BA11 2RY,

 

Based in Frome, Precision Control Technologies Ltd was founded on 27 February 2001, it's status is listed as "Active". We don't know the number of employees at Precision Control Technologies Ltd. The companies directors are listed as Farroq, Abdul, Latif, Fasel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARROQ, Abdul 26 February 2002 - 1
LATIF, Fasel 27 February 2001 26 February 2002 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 05 March 2019
AA - Annual Accounts 30 January 2019
AD01 - Change of registered office address 03 August 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 16 March 2016
AAMD - Amended Accounts 02 March 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 20 March 2015
CH01 - Change of particulars for director 20 March 2015
CH01 - Change of particulars for director 20 March 2015
CH03 - Change of particulars for secretary 20 March 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 26 January 2011
CH01 - Change of particulars for director 26 May 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH03 - Change of particulars for secretary 22 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 02 March 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 22 March 2007
363a - Annual Return 05 March 2007
363a - Annual Return 06 March 2006
353 - Register of members 06 March 2006
AA - Annual Accounts 01 March 2006
287 - Change in situation or address of Registered Office 02 November 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 29 January 2005
AA - Annual Accounts 23 April 2004
363s - Annual Return 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 17 February 2003
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
363s - Annual Return 24 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
287 - Change in situation or address of Registered Office 21 March 2002
225 - Change of Accounting Reference Date 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 30 March 2001
287 - Change in situation or address of Registered Office 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
NEWINC - New incorporation documents 27 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.