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

PETER DAY PRECISION ENGINEERING LIMITED

Unit 10 Compton Business Park, Thrush Road, Poole, BH12 4FJ,
Company Registration Number
05819902
Private Limited Company
Active

Company Overview

About Peter Day Precision Engineering Ltd
PETER DAY PRECISION ENGINEERING LIMITED was founded on 2006-05-17 and has its registered office in Poole. The organisation's status is listed as "Active". Peter Day Precision Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PETER DAY PRECISION ENGINEERING LIMITED
 
Legal Registered Office
Unit 10 Compton Business Park
Thrush Road
Poole
BH12 4FJ
Other companies in BH23
 
Previous Names
PETER DAY PRECISION ENGINEERING (HOLDINGS) LIMITED19/06/2007
SUMPF 223 LIMITED24/07/2006
Filing Information
Company Number 05819902
Company ID Number 05819902
Date formed 2006-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-05-30
Return next due 2025-06-13
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB891848372  
Last Datalog update: 2024-05-30 09:16:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER DAY PRECISION ENGINEERING 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.
Companies with same name PETER DAY PRECISION ENGINEERING LIMITED
The following companies were found which have the same name as PETER DAY PRECISION ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PETER DAY PRECISION ENGINEERING (CHRISTCHURCH) LIMITED UNIT 10 BRANKSOME PARK HOUSE BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE BH12 1ED Active - Proposal to Strike off Company formed on the 1994-03-17

Company Officers of PETER DAY PRECISION ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
KATE VICTORIA DAVIS
Director 2018-06-01
KATIE O'NEIL
Director 2017-03-09
LEIGH MARK SMITH
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES O'NEIL
Director 2017-03-09 2018-06-01
MARY BAKER
Company Secretary 2006-07-17 2017-11-21
MARY BAKER
Director 2006-07-17 2017-11-21
DAVID CAUSLEY
Director 2006-07-17 2017-03-09
ALAN JOHN DAVIS
Director 2006-07-17 2017-03-09
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Company Secretary 2006-05-17 2006-07-17
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Director 2006-05-17 2006-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE VICTORIA DAVIS VENTURE ENGINEERING GROUP LIMITED Director 2018-06-20 CURRENT 2015-06-10 Active
KATE VICTORIA DAVIS VENTURE ENGINEERING CAPITAL LIMITED Director 2018-06-15 CURRENT 1977-01-19 Active
KATE VICTORIA DAVIS NU-TECH ENGINEERING SERVICES LIMITED Director 2018-06-15 CURRENT 1984-08-21 Active
KATE VICTORIA DAVIS HIGHTOWN ENGINEERING LIMITED Director 2018-06-15 CURRENT 2005-07-11 Active
KATIE O'NEIL HIGHTOWN ENGINEERING LIMITED Director 2017-08-11 CURRENT 2005-07-11 Active
LEIGH MARK SMITH VENTURE ENGINEERING GROUP LIMITED Director 2018-06-20 CURRENT 2015-06-10 Active
LEIGH MARK SMITH VENTURE ENGINEERING CAPITAL LIMITED Director 2018-06-15 CURRENT 1977-01-19 Active
LEIGH MARK SMITH NU-TECH ENGINEERING SERVICES LIMITED Director 2018-06-15 CURRENT 1984-08-21 Active
LEIGH MARK SMITH HIGHTOWN ENGINEERING LIMITED Director 2018-06-15 CURRENT 2005-07-11 Active
LEIGH MARK SMITH MEDI-REDI LTD. Director 2018-04-04 CURRENT 2014-05-14 Active - Proposal to Strike off
LEIGH MARK SMITH LMS CONSULTING SERVICES LTD Director 2018-02-22 CURRENT 2018-02-22 Active
LEIGH MARK SMITH PC COX (HOLDINGS) LIMITED Director 2012-05-01 CURRENT 1997-03-24 Dissolved 2014-05-06

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
2024-05-30CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2024-04-06Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-04-06Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-04-06Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-04-06Audit exemption subsidiary accounts made up to 2023-04-30
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058199020006
2023-07-03Change of details for Venture Engineering Group Limited as a person with significant control on 2023-07-03
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-05-03Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-05-03Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-05-03Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-05-03Audit exemption subsidiary accounts made up to 2022-04-30
2023-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058199020005
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM Unit 10 Branksome Park House Branksome Business Park Bourne Valley Road Poole BH12 1ED England
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM Unit 10 Branksome Park House Branksome Business Park Bourne Valley Road Poole BH12 1ED England
2022-09-29Director's details changed for Mr Martin Jarman on 2022-09-29
2022-09-29CH01Director's details changed for Mr Martin Jarman on 2022-09-29
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-03-29CH01Director's details changed for Mr Martin Jarman on 2020-11-30
2022-02-07Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-07Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-07Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-07Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-05-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-05-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-05-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2020-12-16CH01Director's details changed for Ms Katie O'neil on 2017-03-09
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 058199020009
2020-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058199020004
2020-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058199020008
2020-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 058199020006
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-05-07DISS40Compulsory strike-off action has been discontinued
2020-05-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-04-17DISS16(SOAS)Compulsory strike-off action has been suspended
2020-04-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2020-04-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-05AP01DIRECTOR APPOINTED MR MARTIN JARMAN
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM 14 Airfield Road Christchurch Dorset BH23 3TG
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH MARK SMITH
2018-11-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20PSC05Change of details for Venture Engineering Group Limited as a person with significant control on 2018-11-20
2018-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 058199020005
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-06-05AP01DIRECTOR APPOINTED MR LEIGH MARK SMITH
2018-06-05AP01DIRECTOR APPOINTED MRS KATE DAVIS
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'NEIL
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY BAKER
2017-12-11TM02Termination of appointment of Mary Baker on 2017-11-21
2017-11-09AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058199020004
2017-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-08-07CH01Director's details changed for Mrs Katie Mellor on 2017-08-07
2017-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 165000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2017-03-17CH01Director's details changed for Mr James O'neil on 2017-03-09
2017-03-16AP01DIRECTOR APPOINTED MR JAMES O'NEIL
2017-03-15AP01DIRECTOR APPOINTED MRS KATIE MELLOR
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAUSLEY
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIS
2017-01-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 165000
2016-05-17AR0117/05/16 ANNUAL RETURN FULL LIST
2015-11-16AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 165000
2015-06-01AR0117/05/15 FULL LIST
2014-08-19AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 165000
2014-05-28AR0117/05/14 FULL LIST
2013-09-12AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-29AR0117/05/13 FULL LIST
2013-02-15MEM/ARTSARTICLES OF ASSOCIATION
2013-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-15RES01ALTER ARTICLES 25/08/2012
2013-02-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-09AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-17AR0117/05/12 FULL LIST
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-26AR0117/05/11 FULL LIST
2010-07-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-13AR0117/05/10 FULL LIST
2010-07-05AR0117/05/09 FULL LIST
2009-08-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-11353LOCATION OF REGISTER OF MEMBERS
2009-01-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-02-11ELRESS252 DISP LAYING ACC 06/02/08
2008-02-11ELRESS366A DISP HOLDING AGM 06/02/08
2007-06-19CERTNMCOMPANY NAME CHANGED PETER DAY PRECISION ENGINEERING (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 19/06/07
2007-05-31363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-05-30353LOCATION OF REGISTER OF MEMBERS
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-08-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX
2006-08-15225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07
2006-08-15123NC INC ALREADY ADJUSTED 03/08/06
2006-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-15RES04£ NC 100/250000 03/08
2006-08-1588(2)RAD 03/08/06--------- £ SI 164997@1=164997 £ IC 3/165000
2006-07-31288bSECRETARY RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-24CERTNMCOMPANY NAME CHANGED SUMPF 223 LIMITED CERTIFICATE ISSUED ON 24/07/06
2006-07-2088(2)RAD 12/07/06--------- £ SI 1@1=1 £ IC 2/3
2006-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to PETER DAY PRECISION ENGINEERING 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 PETER DAY PRECISION ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-11 Outstanding LEUMI ABL LTD
CHATTEL MORTGAGE 2012-05-02 Satisfied ALDERMORE BANK PLC
DEBENTURE 2007-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2006-09-27 Satisfied RBS IF LIMITED
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

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 PETER DAY PRECISION ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of PETER DAY PRECISION ENGINEERING LIMITED registering or being granted any patents
Domain Names

PETER DAY PRECISION ENGINEERING LIMITED owns 1 domain names.

peterday.co.uk  

Trademarks
We have not found any records of PETER DAY PRECISION ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER DAY PRECISION ENGINEERING 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 (25620 - Machining) as PETER DAY PRECISION ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PETER DAY PRECISION ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by PETER DAY PRECISION ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0084833080Plain shaft bearings for machinery
2016-10-0084833080Plain shaft bearings for machinery
2016-07-0084833080Plain shaft bearings for machinery
2016-05-0084833080Plain shaft bearings for machinery
2016-03-0084833080Plain shaft bearings for machinery
2016-01-0084833080Plain shaft bearings for machinery
2015-08-0084833080Plain shaft bearings for machinery
2015-06-0184833080Plain shaft bearings for machinery
2015-06-0084833080Plain shaft bearings for machinery
2015-04-0184833080Plain shaft bearings for machinery
2015-04-0084833080Plain shaft bearings for machinery
2015-03-0184833080Plain shaft bearings for machinery
2015-03-0084833080Plain shaft bearings for machinery
2015-01-0184833080Plain shaft bearings for machinery
2015-01-0084833080Plain shaft bearings for machinery
2014-09-0172
2014-01-0184833080Plain shaft bearings for machinery
2013-09-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2013-06-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2013-01-0172042190Waste and scrap of stainless steel (not containing >= 8% nickel, radioactive, or waste and scrap from batteries and electric accumulators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETER DAY PRECISION ENGINEERING 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 PETER DAY PRECISION ENGINEERING 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.