Background WavePink WaveYellow Wave

PRECISION CERAMICS LIMITED (02748497)

PRECISION CERAMICS LIMITED (02748497) is an active UK company. incorporated on 18 September 1992. with registered office in 86 Lower Tower Street. The company operates in the Manufacturing sector, engaged in unknown sic code (23440). PRECISION CERAMICS LIMITED has been registered for 33 years. Current directors include AMER, Sohail, Dr, D'AMBROGIO, Jean-Claude, DUNCAN, Andrew John and 4 others.

Company Number
02748497
Status
active
Type
ltd
Incorporated
18 September 1992
Age
33 years
Address
86 Lower Tower Street, B19 3PA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23440)
Directors
AMER, Sohail, Dr, D'AMBROGIO, Jean-Claude, DUNCAN, Andrew John, FALTICEANU, Constantin Lucian, HUSSAIN, Nayyer, RANDLE, Geoffrey, SWALLOW, Steven James
SIC Codes
23440

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISION CERAMICS LIMITED

PRECISION CERAMICS LIMITED is an active company incorporated on 18 September 1992 with the registered office located in 86 Lower Tower Street. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23440). PRECISION CERAMICS LIMITED was registered 33 years ago.(SIC: 23440)

Status

active

Active since 33 years ago

Company No

02748497

LTD Company

Age

33 Years

Incorporated 18 September 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

GREATMONEY LIMITED
From: 18 September 1992To: 3 December 1992
Contact
Address

86 Lower Tower Street Birmingham , B19 3PA,

Timeline

17 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
Feb 19
Director Joined
Nov 20
Loan Secured
Jan 21
Owner Exit
Nov 21
Director Joined
Dec 21
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

AMER, Sohail, Dr

Active
86 Lower Tower StreetB19 3PA
Born February 1947
Director
Appointed 21 Oct 1996

D'AMBROGIO, Jean-Claude

Active
86 Lower Tower StreetB19 3PA
Born May 1965
Director
Appointed 26 Nov 2020

DUNCAN, Andrew John

Active
86 Lower Tower StreetB19 3PA
Born December 1966
Director
Appointed 09 Feb 2026

FALTICEANU, Constantin Lucian

Active
86 Lower Tower StreetB19 3PA
Born May 1974
Director
Appointed 16 Dec 2021

HUSSAIN, Nayyer

Active
86 Lower Tower StreetB19 3PA
Born January 1962
Director
Appointed 09 Nov 1992

RANDLE, Geoffrey

Active
86 Lower Tower StreetB19 3PA
Born November 1957
Director
Appointed 19 Nov 1992

SWALLOW, Steven James

Active
86 Lower Tower StreetB19 3PA
Born March 1972
Director
Appointed 31 Jan 2019

DOWNEY, Lawrence William

Resigned
Drury House, LiverpoolL2 0RP
Secretary
Appointed 09 Nov 1992
Resigned 27 Jun 1994

HUDSON, Trevor

Resigned
86 Lower Tower StreetB19 3PA
Secretary
Appointed 01 Aug 1997
Resigned 31 Jan 2019

NOCE, Anita

Resigned
4 Oxford Court, ManchesterM2 3WQ
Secretary
Appointed 09 Oct 1992
Resigned 09 Nov 1992

RANDLE, Geoffrey

Resigned
8 Birstall Drive, RugbyCV21 1RR
Secretary
Appointed 27 Jun 1994
Resigned 22 Oct 1996

SMITH, Stuart

Resigned
86 Lower Tower StreetB19 3PA
Secretary
Appointed 31 Jan 2019
Resigned 28 Oct 2021

WILDING, Sally Ann

Resigned
5 Meerhill Avenue, SolihullB90 4TU
Secretary
Appointed 22 Oct 1996
Resigned 01 Aug 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Sept 1992
Resigned 09 Oct 1992

AMER, Kizzan

Resigned
Lower Tower Street, BirminghamB19 3PA
Born November 1995
Director
Appointed 25 Oct 2024
Resigned 25 Oct 2024

AMER, Nyan

Resigned
Lower Tower Street, BirminghamB19 3PA
Born October 1982
Director
Appointed 25 Oct 2024
Resigned 25 Oct 2024

AMER, Sahan

Resigned
Lower Tower Street, BirminghamB19 3PA
Born January 1984
Director
Appointed 25 Oct 2024
Resigned 25 Oct 2024

AMER, Sienne

Resigned
Lower Tower Street, BirminghamB19 3PA
Born July 2001
Director
Appointed 25 Oct 2024
Resigned 25 Oct 2024

AMER, Talese

Resigned
Lower Tower Street, BirminghamB19 3PA
Born October 1981
Director
Appointed 25 Oct 2024
Resigned 25 Oct 2024

DOWNEY, Lawrence William

Resigned
56 Freshfield Road, LiverpoolL37 3HW
Born November 1949
Director
Appointed 23 Oct 1992
Resigned 09 Nov 1992

THOMPSON, Alan Christopher

Resigned
21a Spath Road, ManchesterM20 2QT
Born March 1949
Director
Appointed 09 Oct 1992
Resigned 23 Oct 1992

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Sept 1992
Resigned 09 Oct 1992

Persons with significant control

2

1 Active
1 Ceased
Lower Tower Street, BirminghamB19 3PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021
Lower Tower Street, BirminghamB19 3PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Resolution
14 November 2024
RESOLUTIONSResolutions
Memorandum Articles
14 November 2024
MAMA
Accounts With Accounts Type Small
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
26 July 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
7 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
288cChange of Particulars
Legacy
23 August 2001
288cChange of Particulars
Legacy
31 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
20 October 1997
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Resolution
25 September 1997
RESOLUTIONSResolutions
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288cChange of Particulars
Legacy
29 November 1996
287Change of Registered Office
Legacy
4 November 1996
395Particulars of Mortgage or Charge
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 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
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1994
AAAnnual Accounts
Legacy
29 June 1994
288288
Legacy
22 November 1993
88(2)R88(2)R
Resolution
22 November 1993
RESOLUTIONSResolutions
Legacy
22 November 1993
123Notice of Increase in Nominal Capital
Legacy
17 November 1993
395Particulars of Mortgage or Charge
Legacy
11 October 1993
363sAnnual Return (shuttle)
Legacy
13 September 1993
288288
Legacy
9 June 1993
224224
Certificate Change Of Name Company
3 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1992
88(2)R88(2)R
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Legacy
8 November 1992
288288
Legacy
29 October 1992
288288
Legacy
29 October 1992
288288
Legacy
29 October 1992
287Change of Registered Office
Incorporation Company
18 September 1992
NEWINCIncorporation