PT PRECISION MACHINED COMPONENTS LIMITED

Pressure Technologies Building Pressure Technologies Building, Sheffield, S9 1BT, England
StatusACTIVE
Company No.10684288
CategoryPrivate Limited Company
Incorporated22 Mar 2017
Age7 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

PT PRECISION MACHINED COMPONENTS LIMITED is an active private limited company with number 10684288. It was incorporated 7 years, 1 month, 27 days ago, on 22 March 2017. The company address is Pressure Technologies Building Pressure Technologies Building, Sheffield, S9 1BT, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type group

Date: 08 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Arron Marc Wright

Appointment date: 2024-01-15

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2023

Action Date: 01 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Hammell

Appointment date: 2023-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Adair Harnett

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-03

Officer name: James Locking

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2022

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-23

Psc name: Pressure Technologies Plc

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-23

Officer name: Mr Christopher James Webster

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Locking

Appointment date: 2022-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-23

Officer name: Mr Alexander Adair Harnett

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2022

Action Date: 02 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type group

Date: 24 Feb 2021

Action Date: 03 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Claire Allen

Termination date: 2020-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Mary Mcculloch

Termination date: 2020-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

Old address: Unit 6B, Newton Business Centre Newton Chambers Road Chapeltown United Kingdom

Change date: 2020-07-24

New address: Pressure Technologies Building Meadowhall Road Sheffield S9 1BT

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Martin Richard Wood

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Lee Walters

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: John Trevor Saxelby Hayward

Documents

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2018

Action Date: 30 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-30

Charge number: 106842880001

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Richard Wood

Appointment date: 2018-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-12

Officer name: Miss Katherine Van Hee

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Tristram

Termination date: 2017-10-06

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 22 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BB BUILDERS (BEDFORDSHIRE) LIMITED

54 HEXTON ROAD,BEDFORD,MK45 4JY

Number:08838130
Status:ACTIVE
Category:Private Limited Company

CES CAPITAL MARKETS (UK) LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11591078
Status:ACTIVE
Category:Private Limited Company

FOODGRAND LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11166358
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREENGAUGE BUILDING ENERGY CONSULTANTS LTD

54B FROME ROAD,BRADFORD ON AVON,BA15 1LA

Number:11366406
Status:ACTIVE
Category:Private Limited Company

MARDEEA CONSTRUCTION LTD

14 BLAKEMORE,TELFORD,TF3 1PR

Number:11875626
Status:ACTIVE
Category:Private Limited Company

THEATRE VISION LIMITED

ENCORE HOUSE, UNIT 3 BRITANNIA ROAD,PATCHWAY,BS34 5TA

Number:02993344
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source