Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH PRECISION SPRINGS LIMITED
Company Information for

BRITISH PRECISION SPRINGS LIMITED

12 BRIDGFORD ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 6AB,
Company Registration Number
01629759
Private Limited Company
Active

Company Overview

About British Precision Springs Ltd
BRITISH PRECISION SPRINGS LIMITED was founded on 1982-04-19 and has its registered office in Nottingham. The organisation's status is listed as "Active". British Precision Springs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRITISH PRECISION SPRINGS LIMITED
 
Legal Registered Office
12 BRIDGFORD ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 6AB
Other companies in NG2
 
Filing Information
Company Number 01629759
Company ID Number 01629759
Date formed 1982-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:38:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH PRECISION SPRINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH PRECISION SPRINGS LIMITED

Current Directors
Officer Role Date Appointed
GEORGE EDWIN INGLE
Director 1991-03-31
MICHAEL WILLIAM MAYFIELD
Director 2017-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER SCHOLES BENSON
Company Secretary 1989-04-14 2017-01-25
ROGER SCHOLES BENSON
Director 1989-04-14 2017-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE EDWIN INGLE THOS RICHFIELD AND SON LIMITED Director 1991-11-05 CURRENT 1991-10-09 Active
GEORGE EDWIN INGLE LONGCLIFFE PROPERTIES LIMITED Director 1991-08-18 CURRENT 1957-09-26 Active
MICHAEL WILLIAM MAYFIELD THE HIGH HOUSE MANAGEMENT CO. LTD Director 2016-05-26 CURRENT 2016-05-26 Active
MICHAEL WILLIAM MAYFIELD MOODYFIELD LTD Director 2011-10-26 CURRENT 2011-10-26 Active
MICHAEL WILLIAM MAYFIELD SCIENTI LIMITED Director 2007-03-23 CURRENT 2004-03-08 Active - Proposal to Strike off
MICHAEL WILLIAM MAYFIELD CLEANING SERVICES U.K. LIMITED Director 2003-03-23 CURRENT 2002-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-02-07CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2024-02-06Notification of Speedograph Richfield Ltd as a person with significant control on 2024-01-25
2024-02-06CESSATION OF GEORGE EDWIN INGLE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-16MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-02CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-10CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-02-01AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM MAYFIELD
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SCHOLES BENSON
2017-02-01TM02Termination of appointment of Roger Scholes Benson on 2017-01-25
2016-03-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-08AR0126/01/16 ANNUAL RETURN FULL LIST
2015-04-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-03AR0126/01/15 ANNUAL RETURN FULL LIST
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-21AR0126/01/14 ANNUAL RETURN FULL LIST
2013-04-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0126/01/13 ANNUAL RETURN FULL LIST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER SCHOLES BENSON / 25/01/2013
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWIN INGLE / 25/01/2013
2013-02-05CH03SECRETARY'S DETAILS CHNAGED FOR ROGER SCHOLES BENSON on 2013-01-25
2012-02-13AR0126/01/12 ANNUAL RETURN FULL LIST
2012-02-13AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-24AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0126/01/11 ANNUAL RETURN FULL LIST
2010-03-05AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-08AR0126/01/10 FULL LIST
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-04-24AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-31363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-02-07363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-03-31363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-07-05AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-04-17363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-02-18363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2003-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-03-09AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-27363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-19363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-03-10AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-01363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-03-10AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-09363sRETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS
1998-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-30363sRETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS
1997-03-20AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-27363sRETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS
1996-03-31AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-01-25363sRETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS
1995-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-24363sRETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS
1994-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-01-27363sRETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS
1994-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-02-12363sRETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS
1992-10-28AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-01-19363sRETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS
1991-08-05395PARTICULARS OF MORTGAGE/CHARGE
1991-05-20AAFULL ACCOUNTS MADE UP TO 30/06/89
1991-05-20288NEW DIRECTOR APPOINTED
1991-05-08363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1991-05-08288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1990-05-24CERTNMCOMPANY NAME CHANGED INSTRUMENT PRECISION SPRINGS (CH ELTENHAM) LIMITED CERTIFICATE ISSUED ON 25/05/90
1990-05-02287REGISTERED OFFICE CHANGED ON 02/05/90 FROM: 83 PRESTBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2DR
1989-02-16363RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS
1989-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1989-01-25363RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRITISH PRECISION SPRINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH PRECISION SPRINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1991-08-05 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH PRECISION SPRINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 3
Current Assets 2012-07-01 £ 4,422
Debtors 2012-07-01 £ 4,422
Shareholder Funds 2012-07-01 £ 4,422

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITISH PRECISION SPRINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH PRECISION SPRINGS LIMITED
Trademarks
We have not found any records of BRITISH PRECISION SPRINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH PRECISION SPRINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRITISH PRECISION SPRINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH PRECISION SPRINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH PRECISION SPRINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH PRECISION SPRINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.