A & G Precision And Sons Limited

General information

Name:

A & G Precision And Sons Ltd

Office Address:

Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood PR2 9ZG Preston

Number: 02929703

Incorporation date: 1994-05-17

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

A & G Precision And Sons Limited can be found at Floor 1, Capital House 8 Pittman Court, Pittman Way, Fulwood in Preston. Its area code is PR2 9ZG. A & G Precision And Sons has been active on the British market since it was set up in 1994. Its reg. no. is 02929703. Registered as A & G Precision Toolmakers, the company used the business name up till 2006, when it got changed to A & G Precision And Sons Limited. This enterprise's Standard Industrial Classification Code is 25990 which stands for Manufacture of other fabricated metal products n.e.c.. A & G Precision And Sons Ltd reported its account information for the financial year up to 28th February 2022. The firm's most recent annual confirmation statement was released on 17th May 2023.

At the moment, the directors listed by this particular firm are: Wayne R. selected to lead the company in 2019, Nichola H. selected to lead the company on 2019/11/21, Jordan P. selected to lead the company on 2019/11/21 and 4 others listed below. Moreover, the managing director's efforts are often assisted with by a secretary - Jacqueline P., who was appointed by this firm on 1994/05/17.

  • Previous company's names
  • A & G Precision And Sons Limited 2006-06-26
  • A & G Precision Toolmakers Limited 1994-05-17

Financial data based on annual reports

Company staff

Wayne R.

Role: Director

Appointed: 21 November 2019

Latest update: 19 March 2024

Nichola H.

Role: Director

Appointed: 21 November 2019

Latest update: 19 March 2024

Jordan P.

Role: Director

Appointed: 21 November 2019

Latest update: 19 March 2024

Michael P.

Role: Director

Appointed: 21 November 2019

Latest update: 19 March 2024

Scott P.

Role: Director

Appointed: 21 November 2019

Latest update: 19 March 2024

Jacqueline P.

Role: Director

Appointed: 01 May 2001

Latest update: 19 March 2024

Jacqueline P.

Role: Secretary

Appointed: 17 May 1994

Latest update: 19 March 2024

Arthur P.

Role: Director

Appointed: 17 May 1994

Latest update: 19 March 2024

People with significant control

Executives who control the firm include: Arthur P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jacqueline P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Arthur P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jacqueline P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Full accounts data made up to 2023-02-28 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (28 pages)

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
29
Company Age

Closest Companies - by postcode