Engineering Precision Solutions Limited

General information

Name:

Engineering Precision Solutions Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 08841150

Incorporation date: 2014-01-10

End of financial year: 30 June

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

This Engineering Precision Solutions Limited company has been operating in this business field for 10 years, having launched in 2014. Registered under the number 08841150, Engineering Precision Solutions is a Private Limited Company located in 3rd Floor Westfield House, Sheffield S1 3FZ. The business name of the company was changed in the year 2014 to Engineering Precision Solutions Limited. This firm previous name was Project Raindrops. This enterprise's principal business activity number is 25990, that means Manufacture of other fabricated metal products n.e.c.. 2021-06-30 is the last time when account status updates were filed.

Engineering Precision Solutions Limited is a small-sized vehicle operator with the licence number OB2004283. The firm has one transport operating centre in the country. In their subsidiary in Bradford on Station Road, 1 machine is available.

Our database detailing this specific enterprise's members shows there are four directors: Steven P., Christopher F., William F. and Gary B. who assumed their respective positions on 2020-02-10, 2018-09-19 and 2018-01-05. In order to provide support to the directors, this particular limited company has been utilizing the skills of Christopher H. as a secretary for the last seven years.

  • Previous company's names
  • Engineering Precision Solutions Limited 2014-02-10
  • Project Raindrops Limited 2014-01-10

Financial data based on annual reports

Company staff

Steven P.

Role: Director

Appointed: 10 February 2020

Latest update: 9 December 2023

Christopher F.

Role: Director

Appointed: 10 February 2020

Latest update: 9 December 2023

William F.

Role: Director

Appointed: 19 September 2018

Latest update: 9 December 2023

Gary B.

Role: Director

Appointed: 05 January 2018

Latest update: 9 December 2023

Christopher H.

Role: Secretary

Appointed: 29 January 2017

Latest update: 9 December 2023

People with significant control

David H.
Notified on 18 June 2018
Ceased on 24 September 2019
Nature of control:
substantial control or influence
Ian W.
Notified on 6 April 2016
Ceased on 18 June 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 19 January 2023
Confirmation statement last made up date 05 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company Vehicle Operator Data

Station Mills

Address

Station Road , Wyke

City

Bradford

Postal code

BD12 8LA

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 24th, February 2023
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
10
Company Age

Closest Companies - by postcode