G. & S. Precision Engineering Limited

General information

Name:

G. & S. Precision Engineering Ltd

Office Address:

The Pinnacle 3rd Floor M2 4NG 73 King Street

Number: 01270796

Incorporation date: 1976-07-28

Dissolution date: 2019-02-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at The Pinnacle, 73 King Street M2 4NG G. & S. Precision Engineering Limited was a Private Limited Company registered under the 01270796 Companies House Reg No. It was founded on 1976-07-28. G. & S. Precision Engineering Limited had been prospering in the UK for at least 43 years. Founded as Camtryx (magic), the company used the business name until 1999-09-22, at which point it was changed to G. & S. Precision Engineering Limited.

As found in the enterprise's executives list, there were three directors to name just a few: Gordon T. and Stephen J..

Steven J. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • G. & S. Precision Engineering Limited 1999-09-22
  • Camtryx (magic) Limited 1976-07-28

Financial data based on annual reports

Company staff

Gordon T.

Role: Secretary

Appointed: 01 September 1999

Latest update: 2 October 2022

Gordon T.

Role: Director

Appointed: 31 October 1991

Latest update: 2 October 2022

Stephen J.

Role: Director

Appointed: 31 October 1991

Latest update: 2 October 2022

People with significant control

Steven J.
Notified on 1 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 August 2016
Confirmation statement next due date 14 November 2018
Confirmation statement last made up date 31 October 2017
Annual Accounts 9 October 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 9 October 2013
Annual Accounts 7 October 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 7 October 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 11 December 2015
Annual Accounts 10 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 10 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers
Free Download
Previous accounting period extended from August 31, 2017 to December 31, 2017 (AA01)
filed on: 8th, January 2018
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
42
Company Age

Similar companies nearby

Closest companies