About

Registered Number: 05861763
Date of Incorporation: 29/06/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire, HP27 0AA

 

Founded in 2006, Precision Moulds & Tools International Ltd are based in Buckinghamshire, it has a status of "Active". The company has 2 directors listed as Newton, Paul Anthony, Newton, Sarah Ann at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Paul Anthony 29 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Sarah Ann 31 October 2006 30 December 2006 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 07 April 2020
AA01 - Change of accounting reference date 02 December 2019
CS01 - N/A 08 July 2019
MR01 - N/A 13 February 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 10 July 2017
AAMD - Amended Accounts 29 March 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
363s - Annual Return 21 July 2008
AA - Annual Accounts 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
363s - Annual Return 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
CERTNM - Change of name certificate 27 November 2006
287 - Change in situation or address of Registered Office 23 November 2006
NEWINC - New incorporation documents 29 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.