Background WavePink WaveYellow Wave

PRECISION PRODUCTS (UK) LIMITED (02928395)

PRECISION PRODUCTS (UK) LIMITED (02928395) is an active UK company. incorporated on 12 May 1994. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). PRECISION PRODUCTS (UK) LIMITED has been registered for 31 years. Current directors include BURKITT, Kelly Louise, ERIKSSON, Jan Olof Peter, HARDING, Gregory James and 2 others.

Company Number
02928395
Status
active
Type
ltd
Incorporated
12 May 1994
Age
31 years
Address
Unit 1 Cobnar Wood Close, Chesterfield, S41 9RQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BURKITT, Kelly Louise, ERIKSSON, Jan Olof Peter, HARDING, Gregory James, MATTSSON, Göte, ROWLANDS, Peter Ian
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISION PRODUCTS (UK) LIMITED

PRECISION PRODUCTS (UK) LIMITED is an active company incorporated on 12 May 1994 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). PRECISION PRODUCTS (UK) LIMITED was registered 31 years ago.(SIC: 25990)

Status

active

Active since 31 years ago

Company No

02928395

LTD Company

Age

31 Years

Incorporated 12 May 1994

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

PRECISION PRODUCTS UK LIMITED
From: 26 November 2015To: 27 November 2015
PRECISION PRODUCTS LIMITED
From: 12 May 1994To: 26 November 2015
Contact
Address

Unit 1 Cobnar Wood Close Chesterfield Trading Estate Chesterfield, S41 9RQ,

Timeline

22 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Jan 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Aug 17
Director Left
Aug 18
Loan Cleared
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 22
Director Left
Jul 23
Director Left
Mar 24
Director Joined
May 24
Director Left
May 24
Director Left
Dec 24
Director Joined
Jun 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

BURKITT, Kelly Louise

Active
Unit 1 Cobnar Wood Close, ChesterfieldS41 9RQ
Born December 1986
Director
Appointed 01 May 2019

ERIKSSON, Jan Olof Peter

Active
Unit 1 Cobnar Wood Close, ChesterfieldS41 9RQ
Born July 1953
Director
Appointed 04 Apr 2019

HARDING, Gregory James

Active
Unit 1 Cobnar Wood Close, ChesterfieldS41 9RQ
Born March 1974
Director
Appointed 07 May 2025

MATTSSON, Göte

Active
Unit 1 Cobnar Wood Close, ChesterfieldS41 9RQ
Born March 1955
Director
Appointed 18 Apr 2024

ROWLANDS, Peter Ian

Active
Lower Broad Oak Road, Ottery St. MaryEX11 1XQ
Born May 1968
Director
Appointed 01 Jul 2009

FOX, David Brian

Resigned
47 Whitecotes Park, ChesterfieldS40 3RT
Secretary
Appointed 13 Nov 1996
Resigned 31 Aug 2006

HOLMES, Alistair Devery

Resigned
Stratmore, GranthamNG31 6HJ
Secretary
Appointed 12 May 1994
Resigned 16 May 1994

HOPE, Christine

Resigned
149 Dobcroft Road, SheffieldS7 2LT
Secretary
Appointed 16 May 1994
Resigned 13 Nov 1996

SIMONDS, Geoffrey Charles

Resigned
7 Harding Close, RotherhamS62 7HD
Secretary
Appointed 01 Sept 2006
Resigned 17 Dec 2020

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 12 May 1994
Resigned 12 May 1994

ALVARSSON, Leif Johnny

Resigned
Edelcrantzvagen 12, Hagersten
Born March 1950
Director
Appointed 01 Jul 2011
Resigned 23 Nov 2015

CALLOW, Malcolm

Resigned
Wilderlands, OakhamLE15 6HN
Born December 1939
Director
Appointed 12 May 1994
Resigned 16 May 1994

CORNELIUS, Pontus Peter R-Son

Resigned
Sagvagen 3b, Se - 37142, Karlskrona
Born April 1968
Director
Appointed 22 Jan 2008
Resigned 31 Jul 2011

FERRIES, Peter

Resigned
26 Westhouse Avenue, DurhamDH1 4FH
Born July 1955
Director
Appointed 22 Jan 2008
Resigned 28 Apr 2008

HJALMARSSON, Claes Harald Hjalmar

Resigned
Fogdevagen 14,, Skarpnack
Born April 1954
Director
Appointed 22 Jan 2008
Resigned 10 Aug 2018

HOLLIS, David Richard

Resigned
124 Gleadless Common, SheffieldS12 2UR
Born May 1957
Director
Appointed 12 Dec 1994
Resigned 09 Jul 2007

HOLT, Gareth John

Resigned
Lostock Lane, BoltonBL6 4BL
Born June 1975
Director
Appointed 21 Aug 2017
Resigned 18 Apr 2024

HOPE, Alan Charles Stelling

Resigned
Derwent Lodge, BaslowDE45 1RS
Born July 1955
Director
Appointed 16 May 1994
Resigned 02 Dec 2013

JANSSON, Carl Ake

Resigned
Lovskogsv 16, SwedenFOREIGN
Born June 1943
Director
Appointed 12 Dec 1994
Resigned 22 Jan 2008

JENKINS, Mark Lewis

Resigned
Hope Road, Hope ValleyS33 0AL
Born August 1954
Director
Appointed 06 Sept 2010
Resigned 01 May 2019

JOHNSON, Steven Paul

Resigned
Unit 1 Cobnar Wood Close, ChesterfieldS41 9RQ
Born January 1968
Director
Appointed 01 May 2019
Resigned 21 Mar 2024

RHODES, Ralph Scott

Resigned
Unit 1 Cobnar Wood Close, ChesterfieldS41 9RQ
Born February 1970
Director
Appointed 23 Nov 2015
Resigned 29 Nov 2024

ROGERS, Dominic

Resigned
Unit 1 Cobnar Wood Close, ChesterfieldS41 9RQ
Born April 1969
Director
Appointed 02 Mar 2022
Resigned 30 Jul 2023

WHEEN, Christopher

Resigned
2 Ingleby Close, DronfieldS18 8RB
Born September 1947
Director
Appointed 06 May 1999
Resigned 30 Jun 2010

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 12 May 1994
Resigned 12 May 1994

Persons with significant control

1

Cobnar Wood Close, ChesterfieldS41 9RQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Resolution
5 February 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Certificate Change Of Name Company
26 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Accounts Type Full
11 November 2015
AAMDAAMD
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Small
7 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Legacy
1 December 2009
MG01MG01
Accounts With Accounts Type Small
27 July 2009
AAAnnual Accounts
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
24 April 2009
395Particulars of Mortgage or Charge
Legacy
17 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 September 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
29 April 2008
288bResignation of Director or Secretary
Resolution
28 February 2008
RESOLUTIONSResolutions
Legacy
28 February 2008
169169
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 September 2007
AAAnnual Accounts
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288cChange of Particulars
Legacy
14 January 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 October 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
88(3)88(3)
Legacy
6 November 2001
88(2)R88(2)R
Resolution
6 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
287Change of Registered Office
Legacy
2 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 July 1999
AAAnnual Accounts
Legacy
29 June 1999
288aAppointment of Director or Secretary
Resolution
17 June 1999
RESOLUTIONSResolutions
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
288cChange of Particulars
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
25 April 1997
88(2)R88(2)R
Resolution
25 April 1997
RESOLUTIONSResolutions
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
287Change of Registered Office
Legacy
8 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Legacy
8 August 1995
395Particulars of Mortgage or Charge
Legacy
15 May 1995
363sAnnual Return (shuttle)
Legacy
2 February 1995
88(2)Return of Allotment of Shares
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
224224
Legacy
22 July 1994
88(2)R88(2)R
Legacy
4 July 1994
395Particulars of Mortgage or Charge
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
287Change of Registered Office
Legacy
16 May 1994
287Change of Registered Office
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Incorporation Company
12 May 1994
NEWINCIncorporation