Background WavePink WaveYellow Wave

PRECISION MICRO LIMITED (01745834)

PRECISION MICRO LIMITED (01745834) is an active UK company. incorporated on 12 August 1983. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). PRECISION MICRO LIMITED has been registered for 42 years. Current directors include BARRETT, Tim, JOHNSON, David Graham, TAYLOR, Michael.

Company Number
01745834
Status
active
Type
ltd
Incorporated
12 August 1983
Age
42 years
Address
11 Vantage Way, Birmingham, B24 9GZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BARRETT, Tim, JOHNSON, David Graham, TAYLOR, Michael
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISION MICRO LIMITED

PRECISION MICRO LIMITED is an active company incorporated on 12 August 1983 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). PRECISION MICRO LIMITED was registered 42 years ago.(SIC: 25990)

Status

active

Active since 42 years ago

Company No

01745834

LTD Company

Age

42 Years

Incorporated 12 August 1983

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

MICROPONENTS LIMITED
From: 13 October 1983To: 1 June 2004
MONOSHAW LIMITED
From: 12 August 1983To: 13 October 1983
Contact
Address

11 Vantage Way Erdington Birmingham, B24 9GZ,

Previous Addresses

Atlantic House Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6EW
From: 2 September 2013To: 23 April 2018
11 Vantage Way Erdington Birmingham B24 9GZ United Kingdom
From: 4 January 2012To: 2 September 2013
11 Precision Micro, Vantage Way Erdington Birmingham West Midlands B24 9GZ
From: 12 August 1983To: 4 January 2012
Timeline

32 key events • 1983 - 2023

Funding Officers Ownership
Company Founded
Aug 83
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
May 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Mar 19
Loan Secured
Jul 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Cleared
Apr 21
Loan Secured
Jul 23
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BARRETT, Tim

Active
Vantage Way, BirminghamB24 9GZ
Born August 1973
Director
Appointed 28 Mar 2019

JOHNSON, David Graham

Active
Vantage Way, BirminghamB24 9GZ
Born September 1961
Director
Appointed 17 Dec 2020

TAYLOR, Michael

Active
Vantage Way, BirminghamB24 9GZ
Born January 1973
Director
Appointed 21 Apr 2018

CLOWES, Stephen

Resigned
24 Willesley Gardens, Ashby De La ZouchLE65 2QF
Secretary
Appointed 01 Feb 1997
Resigned 17 Aug 2005

GRANT, Simon Robert

Resigned
Aviation Park West, ChristchurchBH23 6EW
Secretary
Appointed 28 Oct 2016
Resigned 21 Apr 2018

KERIN, John Brendan

Resigned
11 Precision Micro, Vantage Way, BirminghamB24 9GZ
Secretary
Appointed 16 Aug 2005
Resigned 04 Jul 2012

MARRETT, Patricia Margaret

Resigned
Joberns Cottage, LichfieldWS14 0QD
Secretary
Appointed N/A
Resigned 28 Jan 1997

THOMAS, Marina

Resigned
Aviation Park West, ChristchurchBH23 6EW
Secretary
Appointed 04 Jul 2012
Resigned 28 Oct 2016

CLOWES, Stephen

Resigned
24 Willesley Gardens, Ashby De La ZouchLE65 2QF
Born April 1953
Director
Appointed 01 Feb 1997
Resigned 18 Aug 2005

CRUTCHLEY, Paul Andrew

Resigned
17 Princes Avenue, WalsallWS1 2PH
Born January 1966
Director
Appointed 10 Dec 2002
Resigned 01 Jan 2008

GREEN, Philip Ernest

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born October 1956
Director
Appointed 04 Jul 2012
Resigned 02 Dec 2013

HEATHER, Marcus

Resigned
11 Precision Micro, Vantage Way, BirminghamB24 9GZ
Born October 1959
Director
Appointed 16 Jun 2008
Resigned 04 Jul 2012

HUTCHISON MOSS, James

Resigned
455 Lichfield Road, Four OaksB74 4DJ
Born December 1970
Director
Appointed 10 Dec 2002
Resigned 05 Jun 2006

JONES, Max Phillip, Mr.

Resigned
40 Ploverdale Crescent, KingswinfordDY6 8XT
Born July 1964
Director
Appointed 01 Apr 2007
Resigned 13 Jun 2008

KERIN, John Brendan

Resigned
11 Precision Micro, Vantage Way, BirminghamB24 9GZ
Born March 1957
Director
Appointed 16 Aug 2005
Resigned 04 Jul 2012

MARRETT, Anthony Rex

Resigned
11 Precision Micro, Vantage Way, BirminghamB24 9GZ
Born March 1970
Director
Appointed 08 Jun 1999
Resigned 04 Jul 2012

MARRETT, Nicola Kathryn

Resigned
17 Bishops Road, Sutton ColdfieldB73 6HX
Born June 1970
Director
Appointed 10 Dec 2002
Resigned 13 Jan 2003

MARRETT, Norman Rex

Resigned
Joberns Cottage, LichfieldWS14 0QD
Born September 1942
Director
Appointed N/A
Resigned 10 Dec 2002

MARRETT, Patricia Margaret

Resigned
Joberns Cottage, LichfieldWS14 0QD
Born September 1943
Director
Appointed N/A
Resigned 10 Dec 2002

MARRETT, Zoe Louise

Resigned
8 Woodside Road, BeaconsfieldHP9 1JG
Born March 1974
Director
Appointed 10 Dec 2002
Resigned 13 Jan 2003

MCMURRAY, Ian Robert, Mark

Resigned
Vantage Way, BirminghamB24 9GZ
Born November 1969
Director
Appointed 21 Apr 2018
Resigned 07 Dec 2020

PARGETER, Ian Keith

Resigned
Vantage Way, BirminghamB24 9GZ
Born April 1965
Director
Appointed 02 Dec 2013
Resigned 21 Apr 2018

THOMAS, Marina Louise

Resigned
Vantage Way, BirminghamB24 9GZ
Born November 1976
Director
Appointed 02 Dec 2013
Resigned 21 Apr 2018

TWIGGER, Terence

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born November 1949
Director
Appointed 04 Jul 2012
Resigned 01 May 2013

WHATELEY, Ian William

Resigned
11 Precision Micro, Vantage Way, BirminghamB24 9GZ
Born May 1963
Director
Appointed 10 Dec 2002
Resigned 04 Jul 2012

YOUNG, Mark Lees

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born October 1959
Director
Appointed 04 Jul 2012
Resigned 02 Dec 2013

YOUNG, Stephen Gareth

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born May 1955
Director
Appointed 04 Jul 2012
Resigned 02 Dec 2013
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Auditors Resignation Company
12 October 2018
AUDAUD
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Resolution
8 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Auditors Resignation Company
17 April 2014
AUDAUD
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Account Reference Date Company Current Shortened
29 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Legacy
26 October 2012
MG02MG02
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
20 July 2012
TM02Termination of Secretary
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 July 2012
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
17 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Legacy
6 April 2010
MG02MG02
Legacy
6 April 2010
MG02MG02
Legacy
6 April 2010
MG02MG02
Accounts With Accounts Type Medium
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Legacy
2 December 2009
MG01MG01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
17 December 2008
AAAnnual Accounts
Legacy
17 November 2008
288cChange of Particulars
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 February 2008
AAAnnual Accounts
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
287Change of Registered Office
Legacy
9 January 2008
288cChange of Particulars
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
287Change of Registered Office
Legacy
24 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 March 2007
AAAnnual Accounts
Miscellaneous
1 March 2007
MISCMISC
Legacy
11 January 2007
363aAnnual Return
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 January 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
5 November 2003
395Particulars of Mortgage or Charge
Legacy
14 February 2003
363sAnnual Return (shuttle)
Resolution
12 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 February 2003
AAAnnual Accounts
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 January 2002
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 January 2001
AAAnnual Accounts
Legacy
6 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 January 2000
AAAnnual Accounts
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 1998
AAAnnual Accounts
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Legacy
4 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
13 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1994
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 1992
AAAnnual Accounts
Legacy
5 February 1992
363b363b
Legacy
22 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
287Change of Registered Office
Legacy
19 March 1990
363363
Accounts With Accounts Type Dormant
22 May 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Accounts With Accounts Type Dormant
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Accounts With Accounts Type Dormant
1 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
363363
Legacy
17 September 1986
287Change of Registered Office
Incorporation Company
12 August 1983
NEWINCIncorporation