Background WavePink WaveYellow Wave

COLPA PRECISION ENGINEERING LIMITED (00410428)

COLPA PRECISION ENGINEERING LIMITED (00410428) is an active UK company. incorporated on 13 May 1946. with registered office in Watford. The company operates in the Manufacturing sector, engaged in unknown sic code (25930). COLPA PRECISION ENGINEERING LIMITED has been registered for 79 years. Current directors include HEMMANT-LOW, Rebecca Elizabeth, LOW, Steven Gerald.

Company Number
00410428
Status
active
Type
ltd
Incorporated
13 May 1946
Age
79 years
Address
Unit 7 Paramount Industrial Estate, Watford, WD24 7XG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25930)
Directors
HEMMANT-LOW, Rebecca Elizabeth, LOW, Steven Gerald
SIC Codes
25930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLPA PRECISION ENGINEERING LIMITED

COLPA PRECISION ENGINEERING LIMITED is an active company incorporated on 13 May 1946 with the registered office located in Watford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25930). COLPA PRECISION ENGINEERING LIMITED was registered 79 years ago.(SIC: 25930)

Status

active

Active since 79 years ago

Company No

00410428

LTD Company

Age

79 Years

Incorporated 13 May 1946

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

PRECISION ENTERPRISES LIMITED
From: 13 May 1946To: 20 January 1997
Contact
Address

Unit 7 Paramount Industrial Estate Sandown Road Watford, WD24 7XG,

Previous Addresses

1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP United Kingdom
From: 2 May 2018To: 30 April 2024
11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP
From: 13 May 1946To: 2 May 2018
Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jun 11
Owner Exit
May 24
Director Left
May 24
Capital Update
Jun 24
Share Buyback
Nov 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HEMMANT-LOW, Rebecca Elizabeth

Active
Sandown Road, WatfordWD24 7XG
Born December 1966
Director
Appointed 21 Jun 2011

LOW, Steven Gerald

Active
45 Crosslands, LutonLU1 4EP
Born August 1953
Director
Appointed 10 Jan 1997

BOULTER, Gladys Victoria

Resigned
Greensleeves Roughdown Villas Road, Hemel HempsteadHP3 0AX
Secretary
Appointed N/A
Resigned 10 Jan 1997

FRY, David

Resigned
169 Lawn Lane, Hemel HempsteadHP3 9JF
Secretary
Appointed 01 Oct 2000
Resigned 03 May 2024

LOW, Steven Gerald

Resigned
45 Crosslands, LutonLU1 4EP
Secretary
Appointed 10 Jan 1997
Resigned 01 Oct 2000

BOULTER, Gladys Victoria

Resigned
Greensleeves Roughdown Villas Road, Hemel HempsteadHP3 0AX
Born September 1919
Director
Appointed N/A
Resigned 10 Jan 1997

BOULTER, Jack

Resigned
Greensleeves Roughdown Villas Road, Hemel HempsteadHP3 0AX
Born March 1919
Director
Appointed N/A
Resigned 10 Jan 1997

FRY, David

Resigned
169 Lawn Lane, Hemel HempsteadHP3 9JF
Born January 1952
Director
Appointed 10 Jan 1997
Resigned 03 May 2024

Persons with significant control

2

1 Active
1 Ceased

Mr David Fry

Ceased
Hemel HempsteadHP3 9JF
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 May 2024

Mr Steven Gerald Low

Active
CaddingtonLU1 4EP
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Capital Return Purchase Own Shares
5 November 2025
SH03Return of Purchase of Own Shares
Accounts Amended With Accounts Type Total Exemption Full
9 October 2025
AAMDAAMD
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 June 2024
SH19Statement of Capital
Legacy
3 June 2024
CAP-SSCAP-SS
Resolution
3 June 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
24 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 May 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 May 2024
MAMA
Resolution
17 May 2024
RESOLUTIONSResolutions
Resolution
17 May 2024
RESOLUTIONSResolutions
Resolution
17 May 2024
RESOLUTIONSResolutions
Resolution
17 May 2024
RESOLUTIONSResolutions
Legacy
17 May 2024
CAP-SSCAP-SS
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 January 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Legacy
15 September 2010
MG02MG02
Legacy
19 August 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
27 July 2002
287Change of Registered Office
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2002
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 November 1999
AAAnnual Accounts
Resolution
2 November 1999
RESOLUTIONSResolutions
Legacy
25 May 1999
225Change of Accounting Reference Date
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Legacy
28 May 1998
363sAnnual Return (shuttle)
Resolution
8 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
2 March 1997
288aAppointment of Director or Secretary
Legacy
2 March 1997
288aAppointment of Director or Secretary
Legacy
2 March 1997
287Change of Registered Office
Legacy
2 March 1997
288bResignation of Director or Secretary
Legacy
2 March 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 January 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
10 May 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
11 December 1994
MEM/ARTSMEM/ARTS
Resolution
11 December 1994
RESOLUTIONSResolutions
Resolution
11 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1993
AAAnnual Accounts
Legacy
15 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1991
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Accounts With Accounts Type Small
11 April 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Accounts With Accounts Type Small
25 April 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Accounts With Accounts Type Small
15 June 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Memorandum Articles
17 August 1987
MEM/ARTSMEM/ARTS
Resolution
17 August 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 May 1986
AAAnnual Accounts
Legacy
29 May 1986
363363