Check the

PRECISION CONTROLS LIMITED

Company
PRECISION CONTROLS LIMITED (02601605)

PRECISION CONTROLS

Phone: +44 (0)1614 764 606
A⁺ rating

ABOUT PRECISION CONTROLS LIMITED

Precision Controls Ltd (PCL) has been providing solutions to the industrial and marine engine and power generation markets for over 25 years.

Offering full support of product sales, PCL provide technical back-up, installations, retrofit solutions, commissioning, service/repair, site survey, and a training programme either in-house or on-site. G59 on-site testing also now available.

Product

Please select one of the manufacturers below to view our full product selection:

We are pleased to have achieved 25 years of service to the engine and engine gen-set market.

We appreciate all the years of customer support and we continue to provide sales and service always offering the latest products of our represented companies.

We will now be located at Unit 4 Hillgate Business Centre, Stockport, SK1 3AU.

Precision Controls Ltd, Unit 4, Hillgate Business Centre, Swallow Street, Stockport, SK1 3AU

KEY FINANCES

Year
2016
Assets
£436.36k ▼ £-16.44k (-3.63 %)
Cash
£108.54k ▲ £11.19k (11.50 %)
Liabilities
£149.4k ▼ £-30.23k (-16.83 %)
Net Worth
£286.96k ▲ £13.79k (5.05 %)

REGISTRATION INFO

Company name
PRECISION CONTROLS LIMITED
Company number
02601605
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Apr 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
www.precisioncontrols.co.uk.
Phones
+44 (0)1614 764 606
+44 (0)1614 765 639
+44 (0)1536 762 771
+44 (0)1536 762 769
01614 764 606
01614 765 639
01536 762 771
01536 762 769
Registered Address
UNIT 4 HILLGATE BUSINESS CENTRE,
SWALLOW STREET,
STOCKPORT,
CHESHIRE,
SK1 3AU

ECONOMIC ACTIVITIES

33200
Installation of industrial machinery and equipment

LAST EVENTS

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 400
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

26 May 2005
Status
Outstanding
Delivered
3 June 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

25 June 1991
Status
Satisfied on 8 June 2005
Delivered
10 July 1991
Persons entitled
Barclays Bank PLC
Description
(Including trade fixtures) (see 395 for full details)…

See Also


Last update 2018

PRECISION CONTROLS LIMITED DIRECTORS

Kurlin Byron Wilson

  Acting
Appointed
31 January 2002
Role
Secretary
Address
Unit 4, Hillgate Business Centre, Swallow Street, Stockport, Cheshire, England, SK1 3AU
Name
WILSON, Kurlin Byron

James Alexander Mackenzie

  Acting
Appointed
03 May 1991
Occupation
Electrical Engineer
Role
Director
Age
79
Nationality
British
Address
Unit 4, Hillgate Business Centre, Swallow Street, Stockport, Cheshire, England, SK1 3AU
Country Of Residence
England
Name
MACKENZIE, James Alexander

Kurlin Byron Wilson

  Acting
Appointed
03 May 1991
Occupation
Director/Secretary
Role
Director
Age
85
Nationality
United States
Address
Unit 4, Hillgate Business Centre, Swallow Street, Stockport, Cheshire, England, SK1 3AU
Country Of Residence
England
Name
WILSON, Kurlin Byron

Edward West

  Resigned
Appointed
03 May 1991
Resigned
31 January 2002
Role
Secretary
Address
16 Skelmersdale Road, Clacton On Sea, Essex, CO15 6DA
Name
WEST, Edward

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
16 April 1991
Resigned
03 May 1991
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Malcolm Shaw

  Resigned
Appointed
03 May 1991
Resigned
31 May 2002
Occupation
Engineer
Role
Director
Age
89
Nationality
British
Address
810 Foxhall Road, Ipswich, Suffolk, IP4 5TP
Name
SHAW, Malcolm

Edward West

  Resigned
Appointed
03 May 1991
Resigned
31 January 2002
Occupation
Engineer
Role
Director
Age
88
Nationality
British
Address
16 Skelmersdale Road, Clacton On Sea, Essex, CO15 6DA
Name
WEST, Edward

INSTANT COMPANIES LIMITED

  Resigned
Appointed
16 April 1991
Resigned
03 May 1991
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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