Andover Precision Limited

General information

Name:

Andover Precision Ltd

Office Address:

59-61 Charlotte Street St Pauls Square B3 1PX Birmingham

Number: 01359580

Incorporation date: 1978-03-23

Dissolution date: 2022-07-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 01359580 fourty six years ago, Andover Precision Limited had been a private limited company until 2022/07/26 - the day it was formally closed. The latest mailing address was 59-61 Charlotte Street, St Pauls Square Birmingham.

The information regarding the following firm's executives shows that the last two directors were: Andrew M. and Peter B. who became the part of the company on 2014/11/28.

Executives who had significant control over this firm were: Andrew M.. Peter B.. Ti Dos Aerospace Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Birmingham at St Pauls Square, B3 1PX, West Midlands and was registered as a PSC under the reg no 08818618.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 28 November 2014

Latest update: 9 January 2024

Peter B.

Role: Director

Appointed: 28 November 2014

Latest update: 9 January 2024

People with significant control

Andrew M.
Notified on 24 October 2016
Nature of control:
right to manage directors
Peter B.
Notified on 24 October 2016
Nature of control:
right to manage directors
Ti Dos Aerospace Limited
Address: 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, B3 1PX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered West Midlands
Registration number 08818618
Notified on 24 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2021
Account last made up date 30 September 2019
Confirmation statement next due date 07 November 2022
Confirmation statement last made up date 24 October 2021
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 June 2015
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 10 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Accounting reference date changed from Wed, 30th Sep 2020 to Wed, 31st Mar 2021 (AA01)
filed on: 22nd, June 2021
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Units 1 & 2 Marriott Road Netherton

Post code:

DY2 0JZ

City / Town:

Dudley

Accountant/Auditor,
2013

Name:

Howell Dunn & Co Limited

Address:

60 Lyde Green

Post code:

B63 2PQ

City / Town:

Halesowen

Search other companies

Services (by SIC Code)

  • 30300 : Manufacture of air and spacecraft and related machinery
44
Company Age

Similar companies nearby

Closest companies