About

Registered Number: 04155600
Date of Incorporation: 07/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL

 

Precision Technologies International Ltd was founded on 07 February 2001, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Precision Technologies International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALIN, Colin Robert 01 July 2011 - 1
ARNOLD, Keith Robert 05 July 2004 28 January 2016 1
ASSET AND INVESTMENT MANAGEMENT RESOURCE LTD 17 March 2016 01 July 2017 1
Secretary Name Appointed Resigned Total Appointments
NICKLIN, James Frederick John 24 January 2017 - 1
SANDLAND, John Edward 13 December 2010 24 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 07 August 2019
MR04 - N/A 25 May 2019
MR04 - N/A 25 May 2019
MR01 - N/A 17 April 2019
CS01 - N/A 19 February 2019
CH01 - Change of particulars for director 20 November 2018
AP01 - Appointment of director 12 September 2018
AA - Annual Accounts 06 August 2018
MR01 - N/A 07 June 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 07 December 2017
TM01 - Termination of appointment of director 05 December 2017
AP01 - Appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
CS01 - N/A 20 February 2017
AP03 - Appointment of secretary 24 January 2017
TM02 - Termination of appointment of secretary 24 January 2017
AP01 - Appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 06 January 2017
CH02 - Change of particulars for corporate director 25 July 2016
AP02 - Appointment of corporate director 08 April 2016
AR01 - Annual Return 21 March 2016
TM01 - Termination of appointment of director 02 February 2016
AP01 - Appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
RESOLUTIONS - N/A 29 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 29 December 2015
SH08 - Notice of name or other designation of class of shares 29 December 2015
CC04 - Statement of companies objects 29 December 2015
MR01 - N/A 16 December 2015
MR01 - N/A 16 December 2015
MR01 - N/A 15 December 2015
MR01 - N/A 15 December 2015
MR01 - N/A 14 December 2015
AA - Annual Accounts 18 November 2015
MR04 - N/A 23 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 20 January 2015
CH01 - Change of particulars for director 09 October 2014
CH01 - Change of particulars for director 09 October 2014
CH01 - Change of particulars for director 08 October 2014
MISC - Miscellaneous document 23 April 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 06 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 10 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2012
AA - Annual Accounts 12 September 2011
AP01 - Appointment of director 05 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2011
RESOLUTIONS - N/A 22 June 2011
MG01 - Particulars of a mortgage or charge 21 June 2011
MG01 - Particulars of a mortgage or charge 14 May 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 10 February 2011
TM01 - Termination of appointment of director 13 December 2010
AP03 - Appointment of secretary 13 December 2010
TM02 - Termination of appointment of secretary 13 December 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 31 August 2007
363s - Annual Return 14 March 2007
123 - Notice of increase in nominal capital 14 March 2007
AAMD - Amended Accounts 01 March 2007
AA - Annual Accounts 11 November 2006
AA - Annual Accounts 13 July 2006
RESOLUTIONS - N/A 12 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
123 - Notice of increase in nominal capital 12 July 2006
363s - Annual Return 07 March 2006
AUD - Auditor's letter of resignation 04 October 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 09 March 2005
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 23 January 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 27 February 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
RESOLUTIONS - N/A 18 May 2001
RESOLUTIONS - N/A 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
287 - Change in situation or address of Registered Office 18 May 2001
225 - Change of Accounting Reference Date 18 May 2001
395 - Particulars of a mortgage or charge 14 May 2001
CERTNM - Change of name certificate 10 May 2001
NEWINC - New incorporation documents 07 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2019 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 10 December 2015 Outstanding

N/A

A registered charge 10 December 2015 Outstanding

N/A

A registered charge 10 December 2015 Fully Satisfied

N/A

A registered charge 10 December 2015 Outstanding

N/A

A registered charge 10 December 2015 Fully Satisfied

N/A

Guarantee and fixed and floating charge 15 June 2011 Fully Satisfied

N/A

Guarantee & debenture 09 May 2011 Fully Satisfied

N/A

Composite guarantee and debenture 07 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.