About

Registered Number: 07724976
Date of Incorporation: 01/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Harbour Lane North, Milnrow, Rochdale, Lancashire, OL16 3LQ

 

Precision Technologies Group (Ptg) Ltd was registered on 01 August 2011, it's status is listed as "Active". The business has 9 directors listed as Neary, Laurence John, Liu, Deyong, Yang, Quan, Emery, Ian Robert, Chen, Yu, Liu, Chunmei, Sun, Xilin, Yuan, Bin, Zhang, Mingzhi in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIU, Deyong 11 October 2019 - 1
YANG, Quan 11 October 2019 - 1
CHEN, Yu 20 June 2013 06 March 2017 1
LIU, Chunmei 01 August 2011 20 June 2013 1
SUN, Xilin 20 June 2013 29 July 2015 1
YUAN, Bin 01 August 2011 20 June 2013 1
ZHANG, Mingzhi 01 August 2011 11 October 2019 1
Secretary Name Appointed Resigned Total Appointments
NEARY, Laurence John 20 June 2013 - 1
EMERY, Ian Robert 01 August 2011 31 October 2012 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AP01 - Appointment of director 27 October 2019
AP01 - Appointment of director 27 October 2019
TM01 - Termination of appointment of director 27 October 2019
TM01 - Termination of appointment of director 27 October 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 14 June 2019
MR01 - N/A 14 March 2019
AP01 - Appointment of director 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 08 August 2018
RESOLUTIONS - N/A 03 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 10 August 2017
TM01 - Termination of appointment of director 24 May 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 16 August 2016
TM01 - Termination of appointment of director 03 August 2016
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 08 September 2015
AR01 - Annual Return 26 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 29 August 2013
MISC - Miscellaneous document 11 July 2013
AP01 - Appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AP01 - Appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AP03 - Appointment of secretary 24 June 2013
AA - Annual Accounts 10 May 2013
TM02 - Termination of appointment of secretary 01 November 2012
AR01 - Annual Return 09 August 2012
CH03 - Change of particulars for secretary 25 July 2012
AA - Annual Accounts 01 May 2012
AA01 - Change of accounting reference date 25 April 2012
SH01 - Return of Allotment of shares 03 January 2012
NEWINC - New incorporation documents 01 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.