About

Registered Number: 04625258
Date of Incorporation: 24/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire, HP27 0AA

 

Founded in 2002, Precision Moulds & Tools Services Ltd are based in Buckinghamshire, it's status at Companies House is "Active". We don't know the number of employees at this company. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 02 January 2020
AA01 - Change of accounting reference date 02 December 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 22 March 2017
CS01 - N/A 06 January 2017
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 19 December 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 11 January 2011
AA01 - Change of accounting reference date 15 April 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 24 September 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
363s - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 31 December 2007
395 - Particulars of a mortgage or charge 24 March 2007
363s - Annual Return 20 January 2007
CERTNM - Change of name certificate 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 09 April 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 12 January 2005
363s - Annual Return 23 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
AA - Annual Accounts 23 February 2004
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
NEWINC - New incorporation documents 24 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.