Background WavePink WaveYellow Wave

MTS PRECISION LIMITED (03200422)

MTS PRECISION LIMITED (03200422) is an active UK company. incorporated on 17 May 1996. with registered office in Bath. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). MTS PRECISION LIMITED has been registered for 29 years. Current directors include HUYNH, Kiet, PEACOCK, Ben.

Company Number
03200422
Status
active
Type
ltd
Incorporated
17 May 1996
Age
29 years
Address
Rotork House, Bath, BA1 3JQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
HUYNH, Kiet, PEACOCK, Ben
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTS PRECISION LIMITED

MTS PRECISION LIMITED is an active company incorporated on 17 May 1996 with the registered office located in Bath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). MTS PRECISION LIMITED was registered 29 years ago.(SIC: 25620)

Status

active

Active since 29 years ago

Company No

03200422

LTD Company

Age

29 Years

Incorporated 17 May 1996

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

HUGE THINGS LIMITED
From: 17 May 1996To: 31 May 1996
Contact
Address

Rotork House Brassmill Lane Bath, BA1 3JQ,

Previous Addresses

Bifold Group Broadgate Oldham Broadway Business Park Chadderton Greater Manchester OL9 9XA
From: 23 May 2014To: 2 September 2015
Greengate Industrial Estate Greenside Way Middleton Manchester M24 1SW
From: 17 May 1996To: 23 May 2014
Timeline

23 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Left
May 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Jan 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jul 17
Director Joined
Aug 18
Director Left
Aug 18
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CAMERON, Rhianon

Active
Rotork House, BathBA1 3JQ
Secretary
Appointed 30 Apr 2024

HUYNH, Kiet

Active
Brassmill Lane, BathBA1 3JQ
Born January 1979
Director
Appointed 10 Jan 2022

PEACOCK, Ben

Active
Rotork House, BathBA1 3JQ
Born August 1974
Director
Appointed 30 Apr 2024

BALDRY, Joy Elizabeth

Resigned
Brassmill Lane, BathBA1 3JQ
Secretary
Appointed 07 May 2021
Resigned 30 Apr 2024

BARRETT-HAGUE, Helen

Resigned
Brassmill Lane, BathBA1 3JQ
Secretary
Appointed 14 Jun 2019
Resigned 03 Apr 2020

FORBES, Sandra Elizabeth Margaret

Resigned
Brassmill Lane, BathBA1 3JQ
Secretary
Appointed 04 Apr 2020
Resigned 07 May 2021

JONES, Stephen Rhys

Resigned
Brassmill Lane, BathBA1 3JQ
Secretary
Appointed 27 Aug 2015
Resigned 02 Aug 2018

PARSONS, Sarah

Resigned
Brassmill Lane, BathBA1 3JQ
Secretary
Appointed 02 Aug 2018
Resigned 14 Jun 2019

REVANS, Andrew Sebastian

Resigned
Broadgate, ChaddertonOL9 9XA
Secretary
Appointed 31 May 1996
Resigned 27 Aug 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 17 May 1996
Resigned 31 May 1996

DAVIS, Jonathan Mark

Resigned
Brassmill Lane, BathBA1 3JQ
Born March 1966
Director
Appointed 27 Aug 2015
Resigned 30 Apr 2024

DENNIS, Michael Thomas

Resigned
Broadgate, ChaddertonOL9 9XA
Born June 1951
Director
Appointed 23 Dec 2002
Resigned 27 Aug 2015

DRAPER, Michael

Resigned
22 Trafford Road, Alderley EdgeSK9 7NT
Born February 1953
Director
Appointed 26 Aug 1999
Resigned 23 Dec 2002

DRAPER, Norman

Resigned
Lowood 6 Harewood Avenue, SaleM33 5BY
Born December 1923
Director
Appointed 31 May 1996
Resigned 26 Aug 1999

FRANCE, Peter Ian

Resigned
Brassmill Lane, BathBA1 3JQ
Born April 1968
Director
Appointed 27 Aug 2015
Resigned 27 Jul 2017

HOSTETLER, Kevin George

Resigned
Brassmill Lane, BathBA1 3JQ
Born July 1968
Director
Appointed 03 Aug 2018
Resigned 10 Jan 2022

JACOBSON, Gary Terence

Resigned
Brassmill Lane, BathBA1 3JQ
Born August 1967
Director
Appointed 23 Dec 2002
Resigned 31 Jul 2018

JACOBSON, Pippa

Resigned
Broadgate, ChaddertonOL9 9XA
Born September 1967
Director
Appointed 21 Feb 2014
Resigned 27 Aug 2015

PAZZARD, Bernard Charles Egbert

Resigned
75 Avalon Road, ReadingRG6 7NR
Born August 1940
Director
Appointed 23 Dec 2002
Resigned 06 Apr 2014

RAWLINS, Peter Jeremy

Resigned
The Mill House, OtleyLS21 2JZ
Born May 1941
Director
Appointed 15 Dec 1999
Resigned 23 Dec 2002

REVANS, Andrew Sebastian

Resigned
Broadgate, ChaddertonOL9 9XA
Born August 1957
Director
Appointed 23 Dec 2002
Resigned 27 Aug 2015

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 17 May 1996
Resigned 31 May 1996

Persons with significant control

1

Brassmill Lane, BathBA1 3JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Auditors Resignation Company
21 December 2016
AUDAUD
Change Account Reference Date Company Current Extended
27 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Legacy
4 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts Amended With Made Up Date
31 May 2011
AAMDAAMD
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Small
20 May 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Small
20 June 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
3 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
4 June 2007
AAAnnual Accounts
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
155(6)a155(6)a
Legacy
14 May 2007
155(6)a155(6)a
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
2 April 2007
363aAnnual Return
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Small
25 May 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 2003
AAAnnual Accounts
Resolution
26 February 2003
RESOLUTIONSResolutions
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
155(6)a155(6)a
Resolution
9 January 2003
RESOLUTIONSResolutions
Legacy
27 December 2002
403aParticulars of Charge Subject to s859A
Legacy
27 December 2002
403aParticulars of Charge Subject to s859A
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2001
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
30 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2000
AAAnnual Accounts
Legacy
29 December 1999
395Particulars of Mortgage or Charge
Legacy
18 December 1999
395Particulars of Mortgage or Charge
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 1999
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 1998
AAAnnual Accounts
Legacy
25 September 1997
287Change of Registered Office
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
287Change of Registered Office
Legacy
16 June 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 May 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 May 1996
NEWINCIncorporation