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 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 | ||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
KATE VICTORIA DAVIS |
||
KATIE O'NEIL |
||
LEIGH MARK SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES O'NEIL |
Director | ||
MARY BAKER |
Company Secretary | ||
MARY BAKER |
Director | ||
DAVID CAUSLEY |
Director | ||
ALAN JOHN DAVIS |
Director | ||
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED |
Company Secretary | ||
LESTER ALDRIDGE (MANAGEMENT) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VENTURE ENGINEERING GROUP LIMITED | Director | 2018-06-20 | CURRENT | 2015-06-10 | Active | |
VENTURE ENGINEERING CAPITAL LIMITED | Director | 2018-06-15 | CURRENT | 1977-01-19 | Active | |
NU-TECH ENGINEERING SERVICES LIMITED | Director | 2018-06-15 | CURRENT | 1984-08-21 | Active | |
HIGHTOWN ENGINEERING LIMITED | Director | 2018-06-15 | CURRENT | 2005-07-11 | Active | |
HIGHTOWN ENGINEERING LIMITED | Director | 2017-08-11 | CURRENT | 2005-07-11 | Active | |
VENTURE ENGINEERING GROUP LIMITED | Director | 2018-06-20 | CURRENT | 2015-06-10 | Active | |
VENTURE ENGINEERING CAPITAL LIMITED | Director | 2018-06-15 | CURRENT | 1977-01-19 | Active | |
NU-TECH ENGINEERING SERVICES LIMITED | Director | 2018-06-15 | CURRENT | 1984-08-21 | Active | |
HIGHTOWN ENGINEERING LIMITED | Director | 2018-06-15 | CURRENT | 2005-07-11 | Active | |
MEDI-REDI LTD. | Director | 2018-04-04 | CURRENT | 2014-05-14 | Active - Proposal to Strike off | |
LMS CONSULTING SERVICES LTD | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active | |
PC COX (HOLDINGS) LIMITED | Director | 2012-05-01 | CURRENT | 1997-03-24 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058199020006 | ||
Change of details for Venture Engineering Group Limited as a person with significant control on 2023-07-03 | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058199020005 | ||
REGISTERED OFFICE CHANGED ON 09/11/22 FROM Unit 10 Branksome Park House Branksome Business Park Bourne Valley Road Poole BH12 1ED England | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/11/22 FROM Unit 10 Branksome Park House Branksome Business Park Bourne Valley Road Poole BH12 1ED England | |
Director's details changed for Mr Martin Jarman on 2022-09-29 | ||
CH01 | Director's details changed for Mr Martin Jarman on 2022-09-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Martin Jarman on 2020-11-30 | |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
Audit exemption subsidiary accounts made up to 2021-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
CH01 | Director's details changed for Ms Katie O'neil on 2017-03-09 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058199020009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058199020004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058199020008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058199020006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR MARTIN JARMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/20 FROM 14 Airfield Road Christchurch Dorset BH23 3TG | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGH MARK SMITH | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Venture Engineering Group Limited as a person with significant control on 2018-11-20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058199020005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR LEIGH MARK SMITH | |
AP01 | DIRECTOR APPOINTED MRS KATE DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES O'NEIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY BAKER | |
TM02 | Termination of appointment of Mary Baker on 2017-11-21 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058199020004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CH01 | Director's details changed for Mrs Katie Mellor on 2017-08-07 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 165000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
CH01 | Director's details changed for Mr James O'neil on 2017-03-09 | |
AP01 | DIRECTOR APPOINTED MR JAMES O'NEIL | |
AP01 | DIRECTOR APPOINTED MRS KATIE MELLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CAUSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIS | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 165000 | |
AR01 | 17/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 165000 | |
AR01 | 17/05/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 165000 | |
AR01 | 17/05/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/13 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 25/08/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/10 FULL LIST | |
AR01 | 17/05/09 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
ELRES | S252 DISP LAYING ACC 06/02/08 | |
ELRES | S366A DISP HOLDING AGM 06/02/08 | |
CERTNM | COMPANY NAME CHANGED PETER DAY PRECISION ENGINEERING (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 19/06/07 | |
363a | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 15/08/06 FROM: RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07 | |
123 | NC INC ALREADY ADJUSTED 03/08/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/250000 03/08 | |
88(2)R | AD 03/08/06--------- £ SI 164997@1=164997 £ IC 3/165000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SUMPF 223 LIMITED CERTIFICATE ISSUED ON 24/07/06 | |
88(2)R | AD 12/07/06--------- £ SI 1@1=1 £ IC 2/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LEUMI ABL LTD | ||
CHATTEL MORTGAGE | Satisfied | ALDERMORE BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | RBS IF LIMITED |
|
|
|
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
PETER DAY PRECISION ENGINEERING LIMITED owns 1 domain names.
peterday.co.uk
The top companies supplying to UK government with the same SIC code (25620 - Machining) as PETER DAY PRECISION ENGINEERING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84833080 | Plain shaft bearings for machinery | |||
84833080 | Plain shaft bearings for machinery | |||
84833080 | Plain shaft bearings for machinery | |||
84833080 | Plain shaft bearings for machinery | |||
84833080 | Plain shaft bearings for machinery | |||
84833080 | Plain shaft bearings for machinery | |||
84833080 | Plain shaft bearings for machinery | |||
84833080 | Plain shaft bearings for machinery | |||
84833080 | Plain shaft bearings for machinery | |||
84833080 | Plain shaft bearings for machinery | |||
84833080 | Plain shaft bearings for machinery | |||
84833080 | Plain shaft bearings for machinery | |||
84833080 | Plain shaft bearings for machinery | |||
84833080 | Plain shaft bearings for machinery | |||
84833080 | Plain shaft bearings for machinery | |||
72 | ||||
84833080 | Plain shaft bearings for machinery | |||
84829900 | Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s. | |||
84829900 | Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s. | |||
72042190 | Waste 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
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. |