Background WavePink WaveYellow Wave

ASPEC PRECISION ENGINEERING LIMITED (04330922)

ASPEC PRECISION ENGINEERING LIMITED (04330922) is an active UK company. incorporated on 29 November 2001. with registered office in Croydon. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). ASPEC PRECISION ENGINEERING LIMITED has been registered for 24 years. Current directors include NAISMITH, Charles, NAISMITH, Nicholas John, Ewen, PROBERT, Thomas John William.

Company Number
04330922
Status
active
Type
ltd
Incorporated
29 November 2001
Age
24 years
Address
16 South End, Croydon, CR0 1DN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
NAISMITH, Charles, NAISMITH, Nicholas John, Ewen, PROBERT, Thomas John William
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPEC PRECISION ENGINEERING LIMITED

ASPEC PRECISION ENGINEERING LIMITED is an active company incorporated on 29 November 2001 with the registered office located in Croydon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). ASPEC PRECISION ENGINEERING LIMITED was registered 24 years ago.(SIC: 25990)

Status

active

Active since 24 years ago

Company No

04330922

LTD Company

Age

24 Years

Incorporated 29 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

16 South End Croydon, CR0 1DN,

Previous Addresses

Unit P1 Dales Manor Business Park, Grove Road Sawston Cambridge CB22 3TJ
From: 27 December 2011To: 26 September 2018
the Quorum Barnwell Road Cambridge CB5 8RE
From: 29 November 2001To: 27 December 2011
Timeline

11 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Nov 01
Loan Cleared
Aug 18
Director Joined
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Oct 18
Loan Secured
Dec 18
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

NAISMITH, Charles

Active
South End, CroydonCR0 1DN
Born August 1991
Director
Appointed 24 Sept 2018

NAISMITH, Nicholas John, Ewen

Active
South End, CroydonCR0 1DN
Born January 1961
Director
Appointed 24 Sept 2018

PROBERT, Thomas John William

Active
South End, CroydonCR0 1DN
Born September 1986
Director
Appointed 24 Sept 2018

FLACK, Susan

Resigned
Babraham Road, SawstonCB22 3DQ
Secretary
Appointed 29 Nov 2001
Resigned 24 Sept 2018

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 29 Nov 2001
Resigned 29 Nov 2001

BYFORD, Michael Paul

Resigned
Whiskins, WhittlesfordCB22 4UG
Born December 1961
Director
Appointed 29 Nov 2001
Resigned 24 Sept 2018

FLACK, Colin

Resigned
Babraham Road, SawstonCB22 3DQ
Born March 1958
Director
Appointed 29 Nov 2001
Resigned 24 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
South End, CroydonCR0 1DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2018

Mr Colin Flack

Ceased
South End, CroydonCR0 1DN
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Sept 2018

Mr Michael Paul Byford

Ceased
South End, CroydonCR0 1DN
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Change To A Person With Significant Control
27 September 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288cChange of Particulars
Legacy
16 December 2008
288cChange of Particulars
Legacy
16 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Legacy
10 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 June 2005
AAAnnual Accounts
Legacy
23 February 2005
287Change of Registered Office
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
11 June 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
1 April 2003
225Change of Accounting Reference Date
Legacy
16 December 2002
363sAnnual Return (shuttle)
Miscellaneous
2 May 2002
MISCMISC
Certificate Re Registration Unlimited To Limited
25 April 2002
CERT1CERT1
Re Registration Memorandum Articles
25 April 2002
MARMAR
Resolution
25 April 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
395Particulars of Mortgage or Charge
Legacy
7 December 2001
288bResignation of Director or Secretary
Incorporation Company
29 November 2001
NEWINCIncorporation