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

SAINT PRECISION ENGINEERING LIMITED

WENTWORTH HOUSE 122 NEW ROAD SIDE, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 4QB,
Company Registration Number
06978283
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Saint Precision Engineering Ltd
SAINT PRECISION ENGINEERING LIMITED was founded on 2009-08-02 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Saint Precision Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SAINT PRECISION ENGINEERING LIMITED
 
Legal Registered Office
WENTWORTH HOUSE 122 NEW ROAD SIDE
HORSFORTH
LEEDS
WEST YORKSHIRE
LS18 4QB
Other companies in NN4
 
Previous Names
QUASAR PRECISION ENGINEERING LTD.25/09/2009
SUREMARK INVESTMENTS LIMITED16/09/2009
Filing Information
Company Number 06978283
Company ID Number 06978283
Date formed 2009-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 07/03/2015
Return next due 04/04/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 13:46:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAINT 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.

Company Officers of SAINT PRECISION ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROY HOWICK
Director 2015-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES NEAGLE
Director 2013-09-17 2015-07-16
MATHEW SOBOL
Director 2009-09-09 2015-07-13
RAYMOND ERIC SAINT
Company Secretary 2010-01-12 2014-04-01
RAYMOND ERIC SAINT
Director 2009-11-25 2013-09-10
CLARA PNIOK
Company Secretary 2009-09-09 2009-10-10
BARBARA KAHAN
Director 2009-08-02 2009-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROY HOWICK IO ELECTRONICS LIMITED Director 2016-06-24 CURRENT 2002-02-28 In Administration
DAVID ROY HOWICK NORFOLK HOUSE HOTEL LIMITED Director 2015-10-01 CURRENT 2012-01-13 Dissolved 2016-08-02
DAVID ROY HOWICK ANFLOW LIMITED Director 2015-04-13 CURRENT 1985-12-03 Dissolved 2017-06-20
DAVID ROY HOWICK S. P. SURFACE FINISHERS LTD Director 2015-04-13 CURRENT 2005-01-14 Liquidation

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
2017-11-17AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-05-222.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-05-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/03/2017
2016-12-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2016
2016-09-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM KNIGHT HOUSE 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA ENGLAND
2016-05-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 73 BUCKINGHAM AVENUE TRADING ESTATE BUCKINGHAM AVENUE SLOUGH SL1 4PN ENGLAND
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2016 FROM BLACKFRIARS CHAMBERS BLACKFRIARS STREET KING'S LYNN NORFOLK PE30 1NY ENGLAND
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON NORTHAMPTONSHIRE NN4 7SL
2015-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 069782830003
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW SOBOL
2015-07-31AP01DIRECTOR APPOINTED MR DAVID ROY HOWICK
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEAGLE
2015-07-13AA31/03/14 TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-12AR0107/03/15 FULL LIST
2015-05-16DISS40DISS40 (DISS40(SOAD))
2015-05-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-04-21GAZ1FIRST GAZETTE
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-03AR0107/03/14 FULL LIST
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MATHEW SOBOL / 01/03/2014
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES NEAGLE / 02/03/2014
2014-04-15TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND SAINT
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2014 FROM PENNANT HOUSE NAPIER COURT NAPIER ROAD READING RG1 8BW ENGLAND
2013-10-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 069782830002
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH UNITED KINGDOM
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SAINT
2013-09-20AP01DIRECTOR APPOINTED MR PETER JAMES NEAGLE
2013-04-02AR0107/03/13 FULL LIST
2012-09-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-03AR0107/03/12 FULL LIST
2011-08-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-08AR0107/03/11 FULL LIST
2011-03-07AP03SECRETARY APPOINTED MR RAYMOND ERIC SAINT
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY CLARA PNIOK
2010-11-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-30AR0102/08/10 FULL LIST
2010-02-19AA01CURRSHO FROM 31/08/2010 TO 31/03/2010
2009-12-23SH0105/12/09 STATEMENT OF CAPITAL GBP 1000
2009-12-07AP01DIRECTOR APPOINTED RAYMOND ERIC SAINT
2009-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-23CERTNMCOMPANY NAME CHANGED QUASAR PRECISION ENGINEERING LTD. CERTIFICATE ISSUED ON 25/09/09
2009-09-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-16CERTNMCOMPANY NAME CHANGED SUREMARK INVESTMENTS LIMITED CERTIFICATE ISSUED ON 16/09/09
2009-09-09288aSECRETARY APPOINTED MS. CLARA PNIOK
2009-09-09287REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH
2009-09-09288aDIRECTOR APPOINTED MR. MATHEW SOBOL
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2009-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to SAINT 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
Appointment of Administrators2016-04-20
Petitions to Wind Up (Companies)2015-12-09
Dismissal of Winding Up Petition2015-08-19
Petitions to Wind Up (Companies)2015-06-10
Fines / Sanctions
No fines or sanctions have been issued against SAINT PRECISION ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-04 Outstanding PETER NEAGLE
DEBENTURE 2009-11-02 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 9,955
Creditors Due Within One Year 2013-03-31 £ 535,169
Creditors Due Within One Year 2012-03-31 £ 611,819
Provisions For Liabilities Charges 2013-03-31 £ 6,342
Provisions For Liabilities Charges 2012-03-31 £ 5,361

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 SAINT PRECISION ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 23,977
Cash Bank In Hand 2012-03-31 £ 65,463
Current Assets 2013-03-31 £ 540,319
Current Assets 2012-03-31 £ 593,469
Debtors 2013-03-31 £ 360,399
Debtors 2012-03-31 £ 461,506
Fixed Assets 2013-03-31 £ 131,870
Fixed Assets 2012-03-31 £ 54,546
Secured Debts 2013-03-31 £ 196,951
Secured Debts 2012-03-31 £ 257,104
Shareholder Funds 2013-03-31 £ 120,723
Shareholder Funds 2012-03-31 £ 30,835
Stocks Inventory 2013-03-31 £ 155,943
Stocks Inventory 2012-03-31 £ 66,500
Tangible Fixed Assets 2013-03-31 £ 122,902
Tangible Fixed Assets 2012-03-31 £ 41,094

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAINT PRECISION ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAINT PRECISION ENGINEERING LIMITED
Trademarks
We have not found any records of SAINT PRECISION ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAINT 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 (71129 - Other engineering activities) as SAINT PRECISION ENGINEERING LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where SAINT 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySAINT PRECISION ENGINEERING LIMITEDEvent Date2016-04-15
In the High Court of Justice, Chancery Division Companies Court case number 337 Office Holder Details: Martin Paul Halligan (IP number 9211 ) of Live Recoveries Limited , Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB . Date of Appointment: 15 April 2016 . Further information about this case is available from Rhys Wordsworth at the offices of Live Recoveries Limited on 0844 870 9251 or at mail@liverecoveries.com.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partySAINT PRECISION ENGINEERING LIMITEDEvent Date2015-11-04
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 8764 A Petition to wind up the above-named Company, Registration Number 06978283, of ,2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, presented on 4 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 21 December 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 December 2015 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partySAINT PRECISION ENGINEERING LIMITEDEvent Date2015-04-30
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3214 A Petition to wind up the above-named Company, Registration Number 06978283 of ,2 Pavilion Court, 600 Pavilion Road, Northampton, Northamptonshire, NN4 7SL, presented on 30 April 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 10 June 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 10 August 2015 . The Petition was dismissed
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySAINT PRECISION ENGINEERING LIMITEDEvent Date1970-01-01
In the High Court of Justice (Chancery Division) Companies Court case number 3214 A Petition to wind up the above-named Company, Registration Number 06978283, of ,2 Pavilion Court, 600 Pavilion Road, Northampton, Northamptonshire, NN4 7SL, presented on 30 April 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 June 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAINT 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 SAINT 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.