CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
EDM PRECISION TECHNOLOGIES LIMITED
Company
EDM PRECISION TECHNOLOGIES
Phone:
01327 858 283
A⁺
rating
KEY FINANCES
Year
2016
Assets
£280.46k
▼ £-44.55k (-13.71 %)
Cash
£0k
▼ £-105.51k (-100.00 %)
Liabilities
£94.43k
▼ £-15.21k (-13.87 %)
Net Worth
£186.03k
▼ £-29.34k (-13.62 %)
Download Balance Sheet for 2013-2016
REGISTRATION INFO
Check the company
UK
South Northamptonshire
Company name
EDM PRECISION TECHNOLOGIES LIMITED
Company number
02775805
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Dec 1992
Age - 33 years
Home Country
United Kingdom
CONTACTS
Website
edmprecision.com
Phones
01327 858 283
01327 857 615
Registered Address
UNIT 8 BUCKINGHAM ROAD,
SILVERSTONE PARK,
SILVERSTONE,
NORTHANTS,
NN12 8TJ
ECONOMIC ACTIVITIES
25730
Manufacture of tools
29320
Manufacture of other parts and accessories for motor vehicles
30300
Manufacture of air and spacecraft and related machinery
THIS BUSINESS IN SOCIAL MEDIA
Google Plus
Visit
LAST EVENTS
03 Jan 2017
Confirmation statement made on 22 December 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 100
CHARGES
18 December 2006
Status
Outstanding
Delivered
22 December 2006
Persons entitled
Lombard North Central PLC
Description
Mitsubishi 1XCNC wire edm cx-20 used serial no.56W20016;…
15 March 1993
Status
Outstanding
Delivered
26 March 1993
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
See Also
EDITION HH LIMITED
EDLOUNGE LTD
EDM ZONE LIMITED
EDMARK CERAMIC TILING CONTRACTORS LIMITED
EDMAX BUILDERS LTD
EDMONDS COMMERCE LIMITED
Last update 2018
EDM PRECISION TECHNOLOGIES LIMITED DIRECTORS
Maria Claudette Waldron
Acting
Appointed
30 October 2006
Occupation
Director
Role
Secretary
Nationality
Britsh
Address
19 Fortescue Drive, Shenley Church End, Milton Keynes, MK5 6BS
Name
WALDRON, Maria Claudette
Maria Claudette Waldron
Acting
PSC
Appointed
30 October 2006
Occupation
Director
Role
Director
Age
66
Nationality
Britsh
Address
19 Fortescue Drive, Shenley Church End, Milton Keynes, MK5 6BS
Country Of Residence
England
Name
WALDRON, Maria Claudette
Notified On
6 April 2016
Nature Of Control
Has significant influence or control as a member of a firm
Paul William Waldron
Acting
PSC
Appointed
30 October 2006
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
19 Fortescue Drive, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6BS
Country Of Residence
England
Name
WALDRON, Paul William
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Maxine Clare Brimblecombe
Resigned
Appointed
21 November 2001
Resigned
06 February 2002
Role
Secretary
Address
16 Saint Lawrence Road, Towcester, Northamptonshire, NN12 6HG
Name
BRIMBLECOMBE, Maxine Clare
Marian Marks
Resigned
Appointed
22 December 1992
Resigned
21 November 2001
Role
Secretary
Address
5 The Willows, Silverstone, Towcester, Northamptonshire, NN12 8UJ
Name
MARKS, Marian
Roy Marks
Resigned
Appointed
06 February 2002
Resigned
30 October 2006
Role
Secretary
Address
12 Southgate Drive, Towcester, Northamptonshire, NN12 6JQ
Name
MARKS, Roy
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
22 December 1992
Resigned
22 December 1992
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
Maxine Clare Brimblecombe
Resigned
Appointed
21 November 2001
Resigned
06 February 2002
Occupation
Administrator
Role
Director
Age
55
Nationality
British
Address
16 Saint Lawrence Road, Towcester, Northamptonshire, NN12 6HG
Name
BRIMBLECOMBE, Maxine Clare
COMBINED NOMINEES LIMITED
Resigned
Appointed
22 December 1992
Resigned
22 December 1992
Role
Nominee Director
Age
35
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED
Marian Marks
Resigned
Appointed
22 December 1992
Resigned
21 November 2001
Occupation
Bookkeeper/Administrator
Role
Director
Age
73
Nationality
British
Address
5 The Willows, Silverstone, Towcester, Northamptonshire, NN12 8UJ
Name
MARKS, Marian
Roy Ian Marks
Resigned
Appointed
30 September 1999
Resigned
30 October 2006
Occupation
Precision Engineering
Role
Director
Age
51
Nationality
British
Address
23 Hampton Court Close, Towcester, Northamptonshire, NN12 6JJ
Name
MARKS, Roy Ian
Roy Marks
Resigned
Appointed
22 December 1992
Resigned
30 October 2006
Occupation
Engineer
Role
Director
Age
74
Nationality
British
Address
12 Southgate Drive, Towcester, Northamptonshire, NN12 6JQ
Name
MARKS, Roy
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
22 December 1992
Resigned
22 December 1993
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.