Precision Moulds And Tools Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £1,727,644 | 0% |
Employees | £20 | -15.00% |
Total assets | £3,212,647 | +91.15% |
PRECISION MOULDS AND TOOLS FACILITIES LIMITED
Company type | Private Limited Company, Active |
Company Number | 04625258 |
Record last updated | Thursday, March 11, 2021 10:41:29 AM UTC |
Official Address | 3 Redman Court Bell Street The Risboroughs There are 37 companies registered at this street |
Locality | The Risboroughs |
Region | Buckinghamshire, England |
Postal Code | HP270AA |
Sector | Other manufacturing n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 31, 2019 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Dec 31, 2019 | Resignation of 2 people: one Shareholder (25-50%) |  |
Registry | Dec 24, 2016 | Two appointments: 2 men |  |
Financials | Apr 1, 2014 | Annual accounts |  |
Registry | Jan 8, 2014 | Annual return |  |
Financials | Mar 19, 2013 | Annual accounts |  |
Registry | Jan 8, 2013 | Annual return |  |
Financials | Feb 14, 2012 | Annual accounts |  |
Registry | Jan 12, 2012 | Annual return |  |
Financials | Jan 21, 2011 | Annual accounts |  |
Registry | Jan 11, 2011 | Annual return |  |
Registry | Apr 15, 2010 | Change of accounting reference date |  |
Financials | Apr 15, 2010 | Annual accounts |  |
Registry | Jan 12, 2010 | Annual return |  |
Financials | Sep 24, 2009 | Annual accounts |  |
Financials | Feb 17, 2009 | Annual accounts 4625... |  |
Registry | Jan 16, 2009 | Annual return |  |
Registry | Jul 22, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 22, 2008 | Annual return |  |
Registry | Jan 16, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 7, 2008 | Annual return |  |
Financials | Dec 31, 2007 | Annual accounts |  |
Registry | Mar 24, 2007 | Particulars of a mortgage or charge |  |
Registry | Jan 20, 2007 | Annual return |  |
Registry | Nov 27, 2006 | Change of name certificate |  |
Registry | Nov 27, 2006 | Company name change |  |
Registry | Oct 13, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Mar 9, 2006 | Annual accounts |  |
Registry | Feb 22, 2006 | Annual return |  |
Registry | Oct 3, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 9, 2005 | Notice of change of directors or secretaries or in their particulars 4625... |  |
Financials | Mar 4, 2005 | Annual accounts |  |
Registry | Jan 12, 2005 | Annual return |  |
Registry | Feb 23, 2004 | Annual return 4625... |  |
Financials | Feb 23, 2004 | Annual accounts |  |
Registry | Feb 23, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 6, 2003 | Appointment of a director |  |
Registry | Jan 6, 2003 | Appointment of a director 4625... |  |
Registry | Dec 30, 2002 | Resignation of a secretary |  |
Registry | Dec 30, 2002 | Resignation of a director |  |
Registry | Dec 24, 2002 | Four appointments: 2 men and 2 companies |  |