CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PRECISION INTERNATIONAL LIMITED
Company
PRECISION INTERNATIONAL
Phone:
01494 782 467
A⁺
rating
KEY FINANCES
Year
2017
Assets
£139.96k
▼ £-24.41k (-14.85 %)
Cash
£0k
▼ £-35.27k (-100.00 %)
Liabilities
£7.81k
▼ £-6.85k (-46.74 %)
Net Worth
£132.15k
▼ £-17.56k (-11.73 %)
Download Balance Sheet for 2014-2017
REGISTRATION INFO
Check the company
UK
Chiltern
Company name
PRECISION INTERNATIONAL LIMITED
Company number
01615640
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Feb 1982
Age - 44 years
Home Country
United Kingdom
CONTACTS
Website
precisioninternational.co.uk
Phones
01494 782 467
07745 740 851
01494 785 340
Registered Address
CHILTERN HOUSE,
114 SEVERALLS AVENUE,
CHESHAM,
BUCKINGHAMSHIRE,
HP5 3EL
ECONOMIC ACTIVITIES
33190
Repair of other equipment
LAST EVENTS
10 Feb 2017
Total exemption small company accounts made up to 30 April 2016
17 Nov 2016
Confirmation statement made on 6 November 2016 with updates
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
CHARGES
12 March 1992
Status
Outstanding
Delivered
16 March 1992
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…
19 January 1983
Status
Satisfied on 29 September 1992
Delivered
21 January 1983
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charge over the undertaking and all…
See Also
PRECISION HEALTH (UK) LTD
PRECISION HYGIENE LIMITED
PRECISION LIGHTING LIMITED
PRECISION MARINE SURVEY LIMITED
PRECISION MOTION (COFIL) LIMITED
PRECISION PAINT LIMITED
Last update 2018
PRECISION INTERNATIONAL LIMITED DIRECTORS
Maureen Ann Clark
Acting
Appointed
24 January 1997
Role
Secretary
Address
Chiltern House, 114 Severalls Avenue, Chesham, Buckinghamshire, HP5 3EL
Name
CLARK, Maureen Ann
Ian Edward Francis
Acting
PSC
Appointed
03 October 2012
Occupation
Engineer
Role
Director
Age
73
Nationality
British
Address
Chiltern House, 114 Severalls Avenue, Chesham, Buckinghamshire, HP5 3EL
Country Of Residence
England
Name
FRANCIS, Ian Edward
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more as a member of a firm
Kenneth Graham Lee
Resigned
Resigned
24 January 1997
Role
Secretary
Address
49 Buckland Road, Buckland, Aylesbury, Buckinghamshire, HP22 5LL
Name
LEE, Kenneth Graham
Leigh Andrew Bloomfield
Resigned
Appointed
01 January 1992
Resigned
31 March 1994
Occupation
Mouldmaker To The Plastic Industry
Role
Director
Age
70
Nationality
British
Address
11 Druids Walk, Chinnor, Oxfordshire, OX9 4JF
Name
BLOOMFIELD, Leigh Andrew
Kenneth Graham Lee
Resigned
Resigned
06 November 2012
Occupation
Engineer
Role
Director
Age
79
Nationality
British
Address
Chiltern House, 114 Severalls Avenue, Chesham, Buckinghamshire, HP5 3EL
Country Of Residence
United Kingdom
Name
LEE, Kenneth Graham
Margaret Anne Lee
Resigned
Appointed
11 June 1993
Resigned
12 December 1996
Occupation
Company Secretary
Role
Director
Age
76
Nationality
British
Address
Flat 2, 73 Woodside Road, Amersham, Buckinghamshire, HP6 6AA
Name
LEE, Margaret Anne
Colin Pratt
Resigned
Resigned
11 June 1993
Occupation
Engineer
Role
Director
Age
81
Nationality
British
Address
280 Uxbridge Road, Rickmansworth, Hertfordshire, WD3 2YL
Name
PRATT, Colin
Graham Keith Ratcliffe
Resigned
Appointed
03 April 2000
Resigned
09 July 2012
Occupation
Toolmaker
Role
Director
Age
58
Nationality
British
Address
2 Dane Close, Amersham, Buckinghamshire, HP7 9LZ
Country Of Residence
United Kingdom
Name
RATCLIFFE, Graham Keith
REVIEWS
Check The Company
Excellent according to the company’s financial health.