About

Registered Number: 03270954
Date of Incorporation: 30/10/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 10 Havant Road, Horndean, Waterlooville, Hampshire, PO8 0DT

 

Founded in 1996, Premier Precision Tooling Ltd are based in Waterlooville, it has a status of "Active". There are no directors listed for Premier Precision Tooling Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 October 2019
CH01 - Change of particulars for director 04 October 2019
CH01 - Change of particulars for director 04 October 2019
AA - Annual Accounts 04 September 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 17 October 2018
CH01 - Change of particulars for director 23 May 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 28 September 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 13 November 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 20 November 2012
CH01 - Change of particulars for director 20 November 2012
CH03 - Change of particulars for secretary 20 November 2012
CH01 - Change of particulars for director 20 November 2012
CH01 - Change of particulars for director 20 November 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 02 November 2011
AP01 - Appointment of director 08 June 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 20 September 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 20 November 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 29 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 24 October 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 04 September 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 09 November 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 02 September 1998
395 - Particulars of a mortgage or charge 12 June 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
363s - Annual Return 07 November 1997
225 - Change of Accounting Reference Date 22 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
287 - Change in situation or address of Registered Office 29 April 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
RESOLUTIONS - N/A 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
287 - Change in situation or address of Registered Office 17 February 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 1997
123 - Notice of increase in nominal capital 17 February 1997
NEWINC - New incorporation documents 30 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.