Check the

PRECISION ACOUSTICS LIMITED

Company
PRECISION ACOUSTICS LIMITED (02466435)

PRECISION ACOUSTICS

Phone: +44 (0)1305 264 669
A⁺ rating

ABOUT PRECISION ACOUSTICS LIMITED

We are a leading global manufacturer of hydrophones, ultrasound transducers, ultrasound test stations and acoustic materials

Products

When it comes to measuring ultrasound in the frequency range 40kHz to 50MHz, Precision Acoustics is regarded world wide as a leading global supplier of products to measure acoustic pressure and intensity.

Registration number: 02466435

KEY FINANCES

Year
2014
Assets
£573.61k ▲ £4.24k (0.74 %)
Cash
£202.66k ▲ £121.22k (148.83 %)
Liabilities
£150.79k ▼ £-64.47k (-29.95 %)
Net Worth
£422.81k ▲ £68.7k (19.40 %)

REGISTRATION INFO

Company name
PRECISION ACOUSTICS LIMITED
Company number
02466435
VAT
GB529840128
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Feb 1990
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
www.acoustics.co.uk
Phones
+44 (0)1305 264 669
01305 264 669
+44 (0)1305 260 866
01305 260 866
Registered Address
HAMPTON FARM BUSINESS PARK,
HIGHER BOCKHAMPTON,
DORCHESTER,
DORSET,
ENGLAND,
DT2 8QH

ECONOMIC ACTIVITIES

26511
Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
26513
Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control
74909
Other professional, scientific and technical activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

04 Apr 2017
Accounts for a small company made up to 31 December 2016
31 Jan 2017
Confirmation statement made on 30 January 2017 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

21 November 1996
Status
Satisfied on 2 March 2015
Delivered
28 November 1996
Persons entitled
Barclays Bank PLC
Description
All sums of money paid by the chargor to the credit of the…

See Also


Last update 2018

PRECISION ACOUSTICS LIMITED DIRECTORS

Gary John Livingstone

  Acting
Appointed
30 April 2015
Occupation
None
Role
Director
Age
55
Nationality
British
Address
Unit 1, Telford Road, Houndsmill Industrial Estate, Basingstoke, Hampshire, England, RG21 6YU
Country Of Residence
England
Name
LIVINGSTONE, Gary John

Joseph Douglas Aindow

  Resigned
Appointed
06 January 1995
Resigned
08 November 1997
Role
Secretary
Address
2 Cutlers Close, Sydling St Nicholas, Dorchester, Dorset, DT2 9RG
Name
AINDOW, Joseph Douglas

Sally Margaret Aindow

  Resigned
Resigned
06 January 1995
Role
Secretary
Address
6 High Street, Sydling St Nicholas, Dorchester, Dorset, DT2 9PB
Name
AINDOW, Sally Margaret

Jochen Rang

  Resigned
Appointed
01 December 1997
Resigned
01 August 2011
Role
Secretary
Address
28 Greenwood House, Sherren Avenue, Charlton Down, Dorchester, Dorset, DT2 9UG
Name
RANG, Jochen

Joseph Douglas Aindow

  Resigned
Resigned
31 October 1997
Occupation
Physicist
Role
Director
Age
74
Nationality
British
Address
2 Cutlers Close, Sydling St Nicholas, Dorchester, Dorset, DT2 9RG
Name
AINDOW, Joseph Douglas

Theresa Mary Gill

  Resigned
Appointed
06 January 1995
Resigned
30 April 2015
Occupation
Radiographer
Role
Director
Age
74
Nationality
British
Address
The Acers, Alington Avenue, Dorchester, Dorset, DT1 2AB
Country Of Residence
England
Name
GILL, Theresa Mary

Jochen Rang

  Resigned
Appointed
01 April 1996
Resigned
01 August 2011
Occupation
Marketing Consultant
Role
Director
Age
81
Nationality
German
Address
28 Greenwood House, Sherren Avenue, Charlton Down, Dorchester, Dorset, DT2 9UG
Country Of Residence
England
Name
RANG, Jochen

REVIEWS


Check The Company
Excellent according to the company’s financial health.