Background WavePink WaveYellow Wave

ADNET PRECISION ENGINEERING LIMITED (05094023)

ADNET PRECISION ENGINEERING LIMITED (05094023) is an active UK company. incorporated on 5 April 2004. with registered office in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. ADNET PRECISION ENGINEERING LIMITED has been registered for 21 years. Current directors include DAY, Caroline.

Company Number
05094023
Status
active
Type
ltd
Incorporated
5 April 2004
Age
21 years
Address
Unit B1, Nexus Court Hurricane, Gloucester, GL3 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
DAY, Caroline
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADNET PRECISION ENGINEERING LIMITED

ADNET PRECISION ENGINEERING LIMITED is an active company incorporated on 5 April 2004 with the registered office located in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. ADNET PRECISION ENGINEERING LIMITED was registered 21 years ago.(SIC: 71129)

Status

active

Active since 21 years ago

Company No

05094023

LTD Company

Age

21 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Unit B1, Nexus Court Hurricane Road, Gloucester Business Park Gloucester, GL3 4AG,

Timeline

3 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Apr 22
Director Left
Jan 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAY, Janet Elisabeth

Active
Sperry Way, StonehouseGL10 3UT
Secretary
Appointed 05 Apr 2004

DAY, Caroline

Active
Sperry Way, StonehouseGL10 3UT
Born February 1983
Director
Appointed 03 Mar 2022

DAVIS, Howard

Resigned
Fourways, StroudGL6 6XA
Secretary
Appointed 05 Apr 2004
Resigned 05 Apr 2004

DAY, Adrian Keith

Resigned
Sperry Way, StonehouseGL10 3UT
Born April 1952
Director
Appointed 05 Apr 2004
Resigned 23 Oct 2022

Persons with significant control

1

Hurricane Road, GloucesterGL3 4AG

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

54

Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
24 April 2006
353353
Legacy
24 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
28 November 2005
287Change of Registered Office
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Incorporation Company
5 April 2004
NEWINCIncorporation