Background WavePink WaveYellow Wave

PRECISION ENGINEERED LIMITED (05059593)

PRECISION ENGINEERED LIMITED (05059593) is an active UK company. incorporated on 1 March 2004. with registered office in Nuneaton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PRECISION ENGINEERED LIMITED has been registered for 22 years. Current directors include BAJAJ, Vineta, GOURLAY, Alexander Wallace, SMITH, Matthew Giles Thomas.

Company Number
05059593
Status
active
Type
ltd
Incorporated
1 March 2004
Age
22 years
Address
Samuel Ryder House Barling Way, Nuneaton, CV10 7RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAJAJ, Vineta, GOURLAY, Alexander Wallace, SMITH, Matthew Giles Thomas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISION ENGINEERED LIMITED

PRECISION ENGINEERED LIMITED is an active company incorporated on 1 March 2004 with the registered office located in Nuneaton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PRECISION ENGINEERED LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

05059593

LTD Company

Age

22 Years

Incorporated 1 March 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Samuel Ryder House Barling Way Eliot Park Nuneaton, CV10 7RH,

Previous Addresses

C/O Nbty Europe Limited Samuel Ryder House Barling Way Eliot Park Nuneaton Warwickshire CV10 7RH United Kingdom
From: 13 October 2010To: 1 March 2011
36 High Street Hucknall Nottinghamshire NG15 7HQ
From: 1 March 2004To: 13 October 2010
Timeline

32 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Funding Round
Sept 12
Director Joined
Oct 12
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Oct 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Feb 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Sept 21
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

SMITH, Matthew Giles Thomas

Active
Barling Way, NuneatonCV10 7RH
Secretary
Appointed 01 Jan 2021

BAJAJ, Vineta

Active
Barling Way, NuneatonCV10 7RH
Born August 1986
Director
Appointed 01 Oct 2025

GOURLAY, Alexander Wallace

Active
Barling Way, NuneatonCV10 7RH
Born December 1959
Director
Appointed 30 Apr 2023

SMITH, Matthew Giles Thomas

Active
Barling Way, NuneatonCV10 7RH
Born November 1975
Director
Appointed 01 Jan 2021

CRADDOCK, Roger

Resigned
Barling Way, NuneatonCV10 7RH
Secretary
Appointed 01 Mar 2004
Resigned 30 Sept 2016

GARLEY-EVANS, Lisa Mary

Resigned
Barling Way, NuneatonCV10 7RH
Secretary
Appointed 30 Sept 2016
Resigned 31 Dec 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Mar 2004
Resigned 01 Mar 2004

ALDIS, Peter Howard

Resigned
Barling Way, NuneatonCV10 7RH
Born June 1964
Director
Appointed 01 Mar 2004
Resigned 17 Nov 2017

ALLEN, Nicholas Dermott Vance

Resigned
Barling Way, NuneatonCV10 7RH
Born April 1968
Director
Appointed 30 Apr 2023
Resigned 30 Sept 2025

BELL, Robbie Ian

Resigned
Barling Way, NuneatonCV10 7RH
Born May 1973
Director
Appointed 01 Jul 2020
Resigned 30 Apr 2023

BUFFIN, Anthony David

Resigned
Barling Way, NuneatonCV10 7RH
Born November 1971
Director
Appointed 23 Oct 2019
Resigned 02 Oct 2020

CRADDOCK, Roger

Resigned
Barling Way, NuneatonCV10 7RH
Born January 1955
Director
Appointed 01 Mar 2004
Resigned 30 Sept 2016

DAY, Gillian Margaret

Resigned
Our House, Appleby MagnaDE12 7AX
Born August 1948
Director
Appointed 01 Mar 2004
Resigned 30 Sept 2008

GARLEY-EVANS, Lisa Mary

Resigned
Barling Way, NuneatonCV10 7RH
Born September 1968
Director
Appointed 30 Sept 2016
Resigned 31 Dec 2020

HARDY, Lysa Maria

Resigned
Barling Way, NuneatonCV10 7RH
Born April 1970
Director
Appointed 01 Oct 2012
Resigned 19 Aug 2016

KEEN, Christian

Resigned
Barling Way, NuneatonCV10 7RH
Born March 1964
Director
Appointed 01 Jan 2013
Resigned 23 Oct 2019

KENDRICK, Mark

Resigned
Barling Way, NuneatonCV10 7RH
Born April 1954
Director
Appointed 01 Oct 2008
Resigned 30 Sept 2016

MCMENEMIE, Carolyn

Resigned
Barling Way, NuneatonCV10 7RH
Born December 1958
Director
Appointed 01 Apr 2015
Resigned 29 Feb 2016

MORAN, Martin Philip

Resigned
Barling Way, NuneatonCV10 7RH
Born November 1953
Director
Appointed 01 Apr 2015
Resigned 30 Sept 2017

MORAN, Martin Philip

Resigned
Barling Way, NuneatonCV10 7RH
Born November 1953
Director
Appointed 01 Mar 2004
Resigned 31 Dec 2012

ROWE, Kyle John

Resigned
Barling Way, NuneatonCV10 7RH
Born September 1973
Director
Appointed 01 Apr 2015
Resigned 17 Nov 2017

VICKERS, Barry

Resigned
Dunelm 18 Bramhall Close, West KirbyCH48 8BP
Born August 1938
Director
Appointed 01 Mar 2004
Resigned 30 Sept 2008

WATTS, Gregory Alexander

Resigned
Barling Way, NuneatonCV10 7RH
Born April 1966
Director
Appointed 23 Oct 2019
Resigned 01 Jul 2020

WILLETT, Steven Barry

Resigned
Barling Way, NuneatonCV10 7RH
Born August 1959
Director
Appointed 01 Jan 2021
Resigned 28 Aug 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Mar 2004
Resigned 01 Mar 2004

Persons with significant control

1

Piet Heinkade 167-173, Amsterdam

Nature of Control

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

Filing History

120

Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2026
AAAnnual Accounts
Legacy
10 March 2026
PARENT_ACCPARENT_ACC
Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2025
AAAnnual Accounts
Legacy
23 May 2025
PARENT_ACCPARENT_ACC
Legacy
23 May 2025
GUARANTEE2GUARANTEE2
Legacy
23 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
24 August 2023
PARENT_ACCPARENT_ACC
Legacy
24 August 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Made Up Date
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Accounts With Made Up Date
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Resolution
11 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Person Secretary Company With Change Date
19 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
9 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
1 July 2004
88(2)R88(2)R
Legacy
26 April 2004
287Change of Registered Office
Legacy
6 April 2004
225Change of Accounting Reference Date
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Incorporation Company
1 March 2004
NEWINCIncorporation