Background WavePink WaveYellow Wave

ABS PRECISION LIMITED (05129895)

ABS PRECISION LIMITED (05129895) is an active UK company. incorporated on 17 May 2004. with registered office in Gateshead. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). ABS PRECISION LIMITED has been registered for 21 years. Current directors include AINSLEY, Christopher, SOUTHWOOD, Christopher Paul.

Company Number
05129895
Status
active
Type
ltd
Incorporated
17 May 2004
Age
21 years
Address
Abs Precision Ltd Eighth Avenue West, Eighth Avenue, Gateshead, NE11 0EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
AINSLEY, Christopher, SOUTHWOOD, Christopher Paul
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABS PRECISION LIMITED

ABS PRECISION LIMITED is an active company incorporated on 17 May 2004 with the registered office located in Gateshead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). ABS PRECISION LIMITED was registered 21 years ago.(SIC: 28290)

Status

active

Active since 21 years ago

Company No

05129895

LTD Company

Age

21 Years

Incorporated 17 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Abs Precision Ltd Eighth Avenue West, Eighth Avenue Team Valley Trading Estate Gateshead, NE11 0EB,

Previous Addresses

1 Queens Court Earlsway, Team Valley Gateshead Tyne and Wear NE11 0BP England
From: 15 July 2022To: 6 January 2023
1 Bellway Industrial Estate Benton Newcastle upon Tyne Tyne & Wear NE12 9SW
From: 17 May 2004To: 15 July 2022
Timeline

16 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Funding Round
Sept 13
Funding Round
Jul 22
Loan Secured
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Sept 24
Loan Secured
Apr 26
Loan Secured
Apr 26
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AINSLEY, Christopher

Active
Eighth Avenue West, Eighth Avenue, GatesheadNE11 0EB
Born March 1978
Director
Appointed 01 Jul 2022

SOUTHWOOD, Christopher Paul

Active
Eighth Avenue West, Eighth Avenue, GatesheadNE11 0EB
Born September 1978
Director
Appointed 01 Jul 2022

ATHERTON, Maurice

Resigned
Bellway Industrial Estate, Newcastle Upon TyneNE12 9SW
Secretary
Appointed 17 May 2004
Resigned 01 Jul 2022

ATHERTON, Maurice

Resigned
Bellway Industrial Estate, Newcastle Upon TyneNE12 9SW
Born January 1960
Director
Appointed 17 May 2004
Resigned 01 Jul 2022

BROOKS, Brian

Resigned
Bellway Industrial Estate, Newcastle Upon TyneNE12 9SW
Born December 1960
Director
Appointed 17 May 2004
Resigned 01 Jul 2022

HUTCHINSON, Michael James

Resigned
Eighth Avenue West, Eighth Avenue, GatesheadNE11 0EB
Born May 1968
Director
Appointed 01 Jul 2022
Resigned 06 Sept 2024

STOTT, David

Resigned
Bellway Industrial Estate, Newcastle Upon TyneNE12 9SW
Born December 1958
Director
Appointed 21 Jul 2004
Resigned 01 Jul 2022

Persons with significant control

4

1 Active
3 Ceased
Bunhill Row, LondonEC1Y 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022

Mr Maurice Atherton

Ceased
Bellway Industrial Estate, Newcastle Upon TyneNE12 9SW
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2022

Mr David Stott

Ceased
Bellway Industrial Estate, Newcastle Upon TyneNE12 9SW
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2022

Mr Brian Brooks

Ceased
Bellway Industrial Estate, Newcastle Upon TyneNE12 9SW
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

102

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 September 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
18 July 2022
RESOLUTIONSResolutions
Memorandum Articles
18 July 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Memorandum Articles
11 July 2022
MAMA
Resolution
8 July 2022
RESOLUTIONSResolutions
Resolution
8 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Capital Allotment Shares
3 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
5 January 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Move Registers To Registered Office Company
17 June 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
3 October 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
3 October 2013
CC04CC04
Resolution
3 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Legacy
4 December 2012
MG02MG02
Legacy
4 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Move Registers To Sail Company
25 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
14 July 2008
287Change of Registered Office
Legacy
21 May 2008
363aAnnual Return
Legacy
20 May 2008
353353
Legacy
20 May 2008
288cChange of Particulars
Legacy
20 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Legacy
26 September 2007
363sAnnual Return (shuttle)
Legacy
26 September 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
88(2)R88(2)R
Legacy
17 September 2004
225Change of Accounting Reference Date
Legacy
17 September 2004
287Change of Registered Office
Resolution
17 September 2004
RESOLUTIONSResolutions
Legacy
31 July 2004
395Particulars of Mortgage or Charge
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
88(2)R88(2)R
Incorporation Company
17 May 2004
NEWINCIncorporation