About

Registered Number: 06303634
Date of Incorporation: 05/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5 Vance Court Transbritannia Enterprise Park, Blaydon On Tyne, Tyne And Wear, NE21 5NH

 

Precision Saw & Tool Ltd was founded on 05 July 2007 with its registered office in Tyne And Wear, it's status is listed as "Active". 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
ASHWORTH, Christopher Edward 05 July 2007 - 1
ASHWORTH, Lucy 05 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 19 July 2016
CS01 - N/A 18 July 2016
AAMD - Amended Accounts 17 March 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 04 August 2015
AAMD - Amended Accounts 15 April 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
AA - Annual Accounts 12 April 2010
287 - Change in situation or address of Registered Office 07 August 2009
363a - Annual Return 15 July 2009
395 - Particulars of a mortgage or charge 16 June 2009
AA - Annual Accounts 06 May 2009
287 - Change in situation or address of Registered Office 29 August 2008
363a - Annual Return 15 July 2008
225 - Change of Accounting Reference Date 10 July 2008
225 - Change of Accounting Reference Date 21 May 2008
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
NEWINC - New incorporation documents 05 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.