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 FINANCE
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
-
Check the company
-
UK
-
Stockport
- 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.