Background WavePink WaveYellow Wave

MICRO PRECISION (MIDLANDS) LTD (02456654)

MICRO PRECISION (MIDLANDS) LTD (02456654) is an active UK company. incorporated on 2 January 1990. with registered office in Kingswinford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MICRO PRECISION (MIDLANDS) LTD has been registered for 36 years. Current directors include LITTLE, Robert Wilson.

Company Number
02456654
Status
active
Type
ltd
Incorporated
2 January 1990
Age
36 years
Address
Watt House Dudley Innovation, Kingswinford, DY6 7YD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LITTLE, Robert Wilson
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICRO PRECISION (MIDLANDS) LTD

MICRO PRECISION (MIDLANDS) LTD is an active company incorporated on 2 January 1990 with the registered office located in Kingswinford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MICRO PRECISION (MIDLANDS) LTD was registered 36 years ago.(SIC: 74909)

Status

active

Active since 36 years ago

Company No

02456654

LTD Company

Age

36 Years

Incorporated 2 January 1990

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 29 December 2025 (4 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

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

QUASARTRONICS LIMITED
From: 23 February 1990To: 3 August 2024
CLIMBDALE LIMITED
From: 2 January 1990To: 23 February 1990
Contact
Address

Watt House Dudley Innovation Centre, Pensnett Estate Kingswinford, DY6 7YD,

Timeline

7 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Jun 18
Director Left
Jun 24
Director Joined
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Owner Exit
Dec 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

LITTLE, Robert

Active
Watt House Dudley Innovation, KingswinfordDY6 7YD
Secretary
Appointed 12 Jun 2024

LITTLE, Robert Wilson

Active
Watt House Dudley Innovation, KingswinfordDY6 7YD
Born January 1969
Director
Appointed 12 Jun 2024

DOWNING, Cecil Geoffrey

Resigned
358 Hagley Road, StourbridgeDY9 0QY
Secretary
Appointed N/A
Resigned 06 Jan 1993

HAMMOND, Ellen Rose

Resigned
9 Beech Hurst Gardens, WolverhamptonWV5 7HQ
Secretary
Appointed 06 Jan 1993
Resigned 07 Aug 2009

WEBB, Romaine

Resigned
17 Wicklow Close, HalesowenB63 1HX
Secretary
Appointed 07 Aug 2009
Resigned 12 Jun 2024

CAPEWELL, Karen Jean

Resigned
The Old Rafters, TamworthB78 3ED
Born March 1961
Director
Appointed 10 Aug 2009
Resigned 01 Jun 2018

CAPEWELL, Karen Jean

Resigned
The Old Rafters, TamworthB78 3ED
Born March 1961
Director
Appointed 02 Jan 2007
Resigned 04 Aug 2009

DOWNING, Cecil Geoffrey

Resigned
358 Hagley Road, StourbridgeDY9 0QY
Born April 1939
Director
Appointed N/A
Resigned 06 Jan 1993

GREEN, Patricia Elaine

Resigned
19 Browning Road, DudleyDY3 3BE
Born January 1947
Director
Appointed 02 Jan 2007
Resigned 07 Sept 2007

HAMMOND, Ellen Rose

Resigned
9 Beech Hurst Gardens, WolverhamptonWV5 7HQ
Born October 1950
Director
Appointed 06 Jan 1993
Resigned 07 Aug 2009

HAMMOND, Michael Philip

Resigned
Holbeache 9 Beechurst Gardens, WolverhamptonWV7 3LT
Born January 1948
Director
Appointed N/A
Resigned 07 Aug 2009

MULLOCK, Alan

Resigned
4 Monks Close, WombourneptonWV5 8LB
Born January 1955
Director
Appointed 02 Apr 1997
Resigned 16 May 1997

NEWALL, Michael George

Resigned
121 Wolverhampton Road, WolverhamptonWV8 1PF
Born November 1944
Director
Appointed 01 Jul 2002
Resigned 17 Jul 2009

WEBB, Kevin Edward

Resigned
17 Wicklow Close, HalesowenB63 1HX
Born July 1960
Director
Appointed 04 Jun 2007
Resigned 12 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Old Portsmouth Road, GuildfordGU3 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2025

Mr Robert Wilson Little

Ceased
Watt House Dudley Innovation, KingswinfordDY6 7YD
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2024
Ceased 11 Dec 2025
Dudley Innovation Centre, Second Avenue, KingswinfordDY6 7YD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2016
Ceased 12 Jun 2024
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
3 August 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
13 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Legacy
20 August 2009
403aParticulars of Charge Subject to s859A
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
12 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2002
AAAnnual Accounts
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2002
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 2000
AAAnnual Accounts
Legacy
29 June 2000
287Change of Registered Office
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
14 October 1998
169169
Resolution
9 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
21 August 1998
169169
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1997
AAAnnual Accounts
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
363aAnnual Return
Accounts With Accounts Type Small
18 October 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1993
AAAnnual Accounts
Legacy
12 September 1993
88(2)R88(2)R
Legacy
12 September 1993
287Change of Registered Office
Legacy
4 March 1993
88(2)R88(2)R
Legacy
4 March 1993
88(2)R88(2)R
Resolution
4 March 1993
RESOLUTIONSResolutions
Legacy
4 March 1993
123Notice of Increase in Nominal Capital
Legacy
24 February 1993
169169
Legacy
9 February 1993
288288
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1992
AAAnnual Accounts
Legacy
10 February 1992
363b363b
Accounts With Accounts Type Small
15 August 1991
AAAnnual Accounts
Legacy
27 July 1991
363aAnnual Return
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Legacy
2 March 1990
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
22 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1990
288288
Legacy
21 February 1990
287Change of Registered Office
Resolution
15 February 1990
RESOLUTIONSResolutions
Incorporation Company
2 January 1990
NEWINCIncorporation