Background WavePink WaveYellow Wave

PRECISION TECHNOLOGY SUPPLIES LIMITED (02192324)

PRECISION TECHNOLOGY SUPPLIES LIMITED (02192324) is an active UK company. incorporated on 11 November 1987. with registered office in East Grinstead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46150). PRECISION TECHNOLOGY SUPPLIES LIMITED has been registered for 38 years. Current directors include FERGUSON, Katherine Jane, MORGAN, Christopher Findlay, MOTHEY, Pramesh and 1 others.

Company Number
02192324
Status
active
Type
ltd
Incorporated
11 November 1987
Age
38 years
Address
Precision Technology Supplies, East Grinstead, RH19 1XZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46150)
Directors
FERGUSON, Katherine Jane, MORGAN, Christopher Findlay, MOTHEY, Pramesh, PERCIVAL, Iain Philip
SIC Codes
46150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISION TECHNOLOGY SUPPLIES LIMITED

PRECISION TECHNOLOGY SUPPLIES LIMITED is an active company incorporated on 11 November 1987 with the registered office located in East Grinstead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46150). PRECISION TECHNOLOGY SUPPLIES LIMITED was registered 38 years ago.(SIC: 46150)

Status

active

Active since 38 years ago

Company No

02192324

LTD Company

Age

38 Years

Incorporated 11 November 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

POOREX LIMITED
From: 11 November 1987To: 18 February 1988
Contact
Address

Precision Technology Supplies The Birches Industrial Estate East Grinstead, RH19 1XZ,

Previous Addresses

Trifast House Bolton Close Bellbrook Industrial Estate Uckfield TN22 1QW England
From: 3 December 2019To: 6 February 2025
The Birches Industrial Estate Imberhorne Lane East Grinstead West Sussex RH19 1XZ
From: 11 November 1987To: 3 December 2019
Timeline

25 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Nov 87
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Secured
Apr 19
Director Left
Aug 21
Director Joined
Apr 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Jun 23
Loan Cleared
Jun 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

MORGAN, Christopher

Active
The Birches Industrial Estate, East GrinsteadRH19 1XZ
Secretary
Appointed 29 Aug 2025

FERGUSON, Katherine Jane

Active
The Birches Industrial Estate, East GrinsteadRH19 1XZ
Born October 1972
Director
Appointed 16 Sept 2024

MORGAN, Christopher Findlay

Active
The Birches Industrial Estate, East GrinsteadRH19 1XZ
Born January 1971
Director
Appointed 18 Feb 2023

MOTHEY, Pramesh

Active
The Birches Industrial Estate, East GrinsteadRH19 1XZ
Born December 1984
Director
Appointed 01 Apr 2022

PERCIVAL, Iain Philip

Active
The Birches Industrial Estate, East GrinsteadRH19 1XZ
Born September 1967
Director
Appointed 22 Feb 2024

CASE, Lyndsey

Resigned
The Birches Industrial Estate, East GrinsteadRH19 1XZ
Secretary
Appointed 04 Apr 2018
Resigned 29 Aug 2025

EDWARDS, Andrew David

Resigned
The Birches Industrial Estate, East GrinsteadRH19 1XZ
Secretary
Appointed 08 May 1998
Resigned 04 Apr 2018

EDWARDS, Stephen

Resigned
Harwoods Close, East GrinsteadRH19 4BH
Secretary
Appointed 24 May 1991
Resigned 08 May 1998

BELTON, Mark

Resigned
Bolton Close, UckfieldTN22 1QW
Born July 1969
Director
Appointed 04 Apr 2018
Resigned 18 Feb 2023

COLLYER, Jason Robert

Resigned
Bolton Close, UckfieldTN22 1QW
Born December 1967
Director
Appointed N/A
Resigned 07 Jul 2021

EDWARDS, Andrew David

Resigned
The Birches Industrial Estate, East GrinsteadRH19 1XZ
Born October 1969
Director
Appointed 14 Mar 2008
Resigned 07 Jul 2025

EDWARDS, Patricia

Resigned
The Birches Industrial Estate, East GrinsteadRH19 1XZ
Born July 1943
Director
Appointed N/A
Resigned 04 Apr 2018

EDWARDS, Stephen

Resigned
The Birches Industrial Estate, East GrinsteadRH19 1XZ
Born December 1943
Director
Appointed 24 May 1991
Resigned 04 Apr 2018

FOSTER, Clare

Resigned
Bolton Close, UckfieldTN22 1QW
Born November 1974
Director
Appointed 04 Apr 2018
Resigned 30 Aug 2022

HAYES-POWELL, Darren Mark

Resigned
Bolton Close, UckfieldTN22 1QW
Born March 1967
Director
Appointed 01 Dec 2022
Resigned 22 Feb 2024

JACK, Daniel Stephen

Resigned
The Birches Industrial Estate, East GrinsteadRH19 1XZ
Born May 1973
Director
Appointed 01 Apr 2024
Resigned 20 Mar 2026

KNIGHT, Andrew Graham

Resigned
The Birches Industrial Estate, East GrinsteadRH19 1XZ
Born January 1963
Director
Appointed 30 Apr 2000
Resigned 07 Jul 2025

MORGAN, Christopher Findlay

Resigned
Bolton Close, UckfieldTN22 1QW
Born January 1971
Director
Appointed 31 Aug 2022
Resigned 01 Dec 2022

Persons with significant control

1

Bolton Close, UckfieldTN22 1QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2018
Fundings
Financials
Latest Activities

Filing History

143

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Change Person Secretary Company
1 September 2025
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
30 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Resolution
8 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 June 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Person Secretary Company With Change Date
24 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
4 August 2009
288cChange of Particulars
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
8 January 2009
288cChange of Particulars
Legacy
2 October 2008
288cChange of Particulars
Legacy
2 October 2008
363aAnnual Return
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Legacy
26 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
30 June 1998
288aAppointment of Director or Secretary
Resolution
30 March 1998
RESOLUTIONSResolutions
Legacy
30 March 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 July 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
13 July 1992
288288
Legacy
13 July 1992
363sAnnual Return (shuttle)
Legacy
1 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Legacy
23 July 1991
363b363b
Legacy
5 December 1990
363aAnnual Return
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
20 October 1989
288288
Legacy
25 September 1989
363363
Certificate Change Of Name Company
17 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1988
287Change of Registered Office
Legacy
10 February 1988
288288
Legacy
10 February 1988
288288
Incorporation Company
11 November 1987
NEWINCIncorporation