ABOUT GE PRECISION ENGINEERING LIMITED
GE Precision Engineering is an independent engineering design and manufacturing company which serves the motorsport and wider industry. Based in Northamptonshire, we have a dedicated workforce of production engineering personnel who have gained a reputation with our customers of providing a first class service.
GE Precision Engineering Ltd specialises in engineering design and manufacture in the automotive and motorsport industry. Our skilled and dedicated workforce benefit from continual investment in the latest machining centres to produce high-quality engine and chassis components
GE’s design team has many years’ experience in the design and development of engine components for the OE market and high performance engines. With the design and manufacturing functions in our business working together we can deliver a complete concept to production solution.
KEY FINANCE
Year
2016
Assets
£1171.37k
▲ £401.33k (52.12 %)
Cash
£6.8k
▲ £6.59k (3,007.31 %)
Liabilities
£1475.26k
▲ £542.66k (58.19 %)
Net Worth
£-303.89k
▲ £-141.33k (86.95 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Central Bedfordshire
- Company name
- GE PRECISION ENGINEERING LIMITED
- Company number
- 06212497
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Apr 2007
Age - 19 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.alcon-engineering.co.uk
- Phones
-
01604 759 467
01604 750 267
- Registered Address
- SECOND FLOOR, 1 CHURCH SQUARE,
LEIGHTON BUZZARD,
BEDFORDSHIRE,
LU7 1AE
ECONOMIC ACTIVITIES
- 71121
- Engineering design activities for industrial process and production
LAST EVENTS
- 15 Mar 2017
- Statement of capital following an allotment of shares on 6 January 2017
GBP 410
- 14 Jul 2016
- Total exemption small company accounts made up to 31 March 2016
- 19 Apr 2016
- Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
GBP 102
CHARGES
-
28 January 2014
- Status
- Outstanding
- Delivered
- 30 January 2014
-
Persons entitled
- Finance for Industry LTD
- Description
- N/A. notification of addition to or amendment of charge.
-
1 March 2011
- Status
- Outstanding
- Delivered
- 4 March 2011
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charge over all property and assets…
-
1 February 2011
- Status
- Outstanding
- Delivered
- 3 February 2011
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
30 May 2008
- Status
- Satisfied
on 13 April 2011
- Delivered
- 6 June 2008
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
GE PRECISION ENGINEERING LIMITED DIRECTORS
Beverely Edwards
Acting
- Appointed
- 13 April 2007
- Role
- Secretary
- Address
- 72 West End, Silverstone, Towcester, Northamptonshire, England, NN12 8UY
- Name
- EDWARDS, Beverely
Scott Warren Bredda
Acting
- Appointed
- 01 November 2009
- Occupation
- None
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 28 Willow Lane, Great Houghton, Northampton, England, NN4 7AW
- Country Of Residence
- United Kingdom
- Name
- BREDDA, Scott Warren
Garry David Edwards
Acting
- Appointed
- 13 April 2007
- Occupation
- Engineer
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 72 West End, Silverstone, Towcester, Northamptonshire, England, NN12 8UY
- Country Of Residence
- England
- Name
- EDWARDS, Garry David
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 13 April 2007
- Resigned
- 13 April 2007
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Richard James Beetham
Resigned
- Appointed
- 01 May 2010
- Resigned
- 21 March 2012
- Occupation
- None
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 1 Horseshoe Close, Brixworth, Northants, NN6 9EQ
- Country Of Residence
- England
- Name
- BEETHAM, Richard James
Mark Nicholas Hodgkins
Resigned
- Appointed
- 21 April 2015
- Resigned
- 07 December 2015
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Alycidon Capital Limited, 55 St Pauls Square, Birmingham, West Midlands, United Kingdom, B3 1QS
- Country Of Residence
- England
- Name
- HODGKINS, Mark Nicholas
Andrew Charles Spencer
Resigned
- Appointed
- 25 February 2008
- Resigned
- 21 April 2015
- Occupation
- Engineer
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 126b, Midland Road, Wellingborough, Northamptonshire, England, NN8 1NF
- Country Of Residence
- England
- Name
- SPENCER, Andrew Charles
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 13 April 2007
- Resigned
- 13 April 2007
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.