P & A PRECISION (ENGINEERING) LIMITED - BIRKENHEAD
Company Profile | Company Filings |
Overview
P & A PRECISION (ENGINEERING) LIMITED is a Private Limited Company from BIRKENHEAD and has the status: Active.
P & A PRECISION (ENGINEERING) LIMITED was incorporated 36 years ago on 01/06/1988 and has the registered number: 02263737. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
P & A PRECISION (ENGINEERING) LIMITED was incorporated 36 years ago on 01/06/1988 and has the registered number: 02263737. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
P & A PRECISION (ENGINEERING) LIMITED - BIRKENHEAD
This company is listed in the following categories:
25620 - Machining
25620 - Machining
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
46 HAMILTON SQUARE
BIRKENHEAD
MERSEYSIDE
CH41 5AR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARRY MICHAEL DEANE | Oct 1959 | British | Director | 2012-01-17 | CURRENT |
MR JOHN PHILIP WICKLOW | Jun 1953 | British | Director | 2012-12-13 UNTIL 2015-04-16 | RESIGNED |
FREDERICK ALAN SMITHEMAN | Mar 1954 | British | Director | 2007-07-02 UNTIL 2012-01-17 | RESIGNED |
MR JOHN CHRISTOPHER MCINERNEY | Jan 1964 | British | Director | 2012-01-17 UNTIL 2012-08-27 | RESIGNED |
PAUL STANTON HANCOCKS | Mar 1951 | British | Director | RESIGNED | |
ANN HANCOCKS | Secretary | RESIGNED | |||
WILLIAM FREDERICK BOND | Jul 1952 | Secretary | 2007-07-02 UNTIL 2011-05-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
P & A Precision (Holdings) Limited | 2019-12-31 | Birkenhead Merseyside |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Peter Moss (Holdings) Limited | 2016-12-31 - 2019-12-31 | Holywell Flintshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
P_&_A_PRECISION_(ENGINEER - Accounts | 2023-06-16 | 30-06-2022 | £95,679 Cash £566,191 equity |
P_&_A_PRECISION_(ENGINEER - Accounts | 2022-07-01 | 30-06-2021 | £248,425 Cash £643,965 equity |
P_&_A_PRECISION_(ENGINEER - Accounts | 2021-07-01 | 30-06-2020 | £94,002 Cash £543,041 equity |
P_&_A_PRECISION_(ENGINEER - Accounts | 2020-06-17 | 30-06-2019 | £73,083 Cash £524,549 equity |
P_&_A_PRECISION_(ENGINEER - Accounts | 2019-03-30 | 30-06-2018 | £24,392 Cash £429,045 equity |
P & A Precision (Engineering) Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-30 | 30-06-2017 | £21,269 Cash £368,088 equity |
P & A Precision (Engineering) Limited - Abbreviated accounts 16.3 | 2017-03-30 | 30-06-2016 | £27,146 Cash £356,496 equity |
P & A Precision (Engineering) Limited - Limited company - abbreviated - 11.9 | 2016-02-16 | 30-06-2015 | £54,373 Cash £362,587 equity |
P & A Precision (Engineering) Limited - Limited company - abbreviated - 11.6 | 2015-03-04 | 30-06-2014 | £243,742 Cash £389,883 equity |