Background WavePink WaveYellow Wave

MICRO PRECISION (YORKSHIRE) LTD (01452244)

MICRO PRECISION (YORKSHIRE) LTD (01452244) is an active UK company. incorporated on 4 October 1979. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. MICRO PRECISION (YORKSHIRE) LTD has been registered for 46 years. Current directors include LITTLE, Robert Wilson.

Company Number
01452244
Status
active
Type
ltd
Incorporated
4 October 1979
Age
46 years
Address
Unit 3, Shepcote Enterprise Park2,, Sheffield, S9 1XT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
LITTLE, Robert Wilson
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICRO PRECISION (YORKSHIRE) LTD

MICRO PRECISION (YORKSHIRE) LTD is an active company incorporated on 4 October 1979 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. MICRO PRECISION (YORKSHIRE) LTD was registered 46 years ago.(SIC: 71200)

Status

active

Active since 46 years ago

Company No

01452244

LTD Company

Age

46 Years

Incorporated 4 October 1979

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

PENNINE INSTRUMENT SERVICES LIMITED
From: 4 October 1979To: 3 September 2025
Contact
Address

Unit 3, Shepcote Enterprise Park2, 3 Europa Drive Sheffield, S9 1XT,

Previous Addresses

80-86 Upper Allen Street Sheffield S3 7GW
From: 4 October 1979To: 15 May 2019
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
New Owner
Mar 19
Loan Secured
Nov 19
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Feb 23
Director Left
Feb 24
Loan Secured
Apr 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LITTLE, Robert Wilson

Active
3 Europa Drive, SheffieldS9 1XT
Born January 1969
Director
Appointed 02 Jul 2025

BELL, Clifford Edward

Resigned
Church Lane, SheffieldS17 3GT
Secretary
Appointed N/A
Resigned 31 Mar 2021

BELL, Clifford Edward

Resigned
Church Lane, SheffieldS17 3GT
Born March 1932
Director
Appointed N/A
Resigned 31 Mar 2021

BELL, Gregory Edward

Resigned
2 Rushley Road, SheffieldS17 3EJ
Born June 1961
Director
Appointed N/A
Resigned 20 Jan 2023

BELL, Ian Andrew Edward

Resigned
Kingfisher Cottage Far Hill, SheffieldS30 2HR
Born May 1967
Director
Appointed N/A
Resigned 30 Sept 1992

BELL, Peggy

Resigned
Church Lane, SheffieldS17 3GT
Born September 1934
Director
Appointed N/A
Resigned 31 Mar 2021

KNIGHTS, Ian James

Resigned
3 Europa Drive, SheffieldS9 1XT
Born September 1964
Director
Appointed 20 Jan 2023
Resigned 31 Dec 2023

LITTLE, Robert Wilson

Resigned
London Road, LiphookGU30 7AN
Born July 1969
Director
Appointed 02 Jul 2025
Resigned 21 Aug 2025

SENIOR, Robert Andrew

Resigned
3 Europa Drive, SheffieldS9 1XT
Born October 1960
Director
Appointed 20 Jan 2023
Resigned 02 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
Old Portsmouth Road, GuildfordGU3 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2025
Stoneley Dell, SheffieldS12 3JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023
Ceased 02 Jul 2025

Mrs Gillian Mary Bell

Ceased
3 Europa Drive, SheffieldS9 1XT
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2019
Ceased 20 Jan 2023

Mr Gregory Edward Bell

Ceased
3 Europa Drive, SheffieldS9 1XT
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jan 2023
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 September 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
31 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Legacy
28 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Legacy
16 September 2011
MG02MG02
Legacy
16 September 2011
MG02MG02
Legacy
16 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 1997
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1997
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1995
AAAnnual Accounts
Legacy
21 October 1995
395Particulars of Mortgage or Charge
Legacy
7 September 1995
395Particulars of Mortgage or Charge
Legacy
23 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1995
AAAnnual Accounts
Legacy
7 June 1994
363aAnnual Return
Accounts With Accounts Type Small
16 July 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
15 October 1992
288288
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
21 May 1992
395Particulars of Mortgage or Charge
Legacy
14 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Legacy
20 June 1991
363aAnnual Return
Legacy
14 March 1991
363aAnnual Return
Legacy
11 December 1990
395Particulars of Mortgage or Charge
Legacy
11 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Legacy
31 July 1989
363363
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Legacy
27 October 1988
288288
Accounts With Made Up Date
11 April 1988
AAAnnual Accounts
Legacy
30 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
363363
Accounts With Accounts Type Full
6 November 1986
AAAnnual Accounts