Background WavePink WaveYellow Wave

PRECISION TUBES UK LIMITED (05660622)

PRECISION TUBES UK LIMITED (05660622) is an active UK company. incorporated on 21 December 2005. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. PRECISION TUBES UK LIMITED has been registered for 20 years. Current directors include BARRETT, Guy Nathaniel, TYLDSLEY, Marcus.

Company Number
05660622
Status
active
Type
ltd
Incorporated
21 December 2005
Age
20 years
Address
Barrett House Cutler Heights, Bradford, BD4 9HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
BARRETT, Guy Nathaniel, TYLDSLEY, Marcus
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISION TUBES UK LIMITED

PRECISION TUBES UK LIMITED is an active company incorporated on 21 December 2005 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. PRECISION TUBES UK LIMITED was registered 20 years ago.(SIC: 46720)

Status

active

Active since 20 years ago

Company No

05660622

LTD Company

Age

20 Years

Incorporated 21 December 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

PIMCO 2408 LIMITED
From: 21 December 2005To: 23 August 2006
Contact
Address

Barrett House Cutler Heights Lane Dudley Hill Bradford, BD4 9HU,

Timeline

7 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Left
May 13
Director Joined
May 13
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WILLIAMSON, Oliver James

Active
Barrett House Cutler Heights, BradfordBD4 9HU
Secretary
Appointed 31 Dec 2025

BARRETT, Guy Nathaniel

Active
Barrett House Cutler Heights, BradfordBD4 9HU
Born May 1991
Director
Appointed 31 Dec 2025

TYLDSLEY, Marcus

Active
Barrett House Cutler Heights, BradfordBD4 9HU
Born March 1980
Director
Appointed 02 Feb 2023

NEWSOME, Christopher Paul

Resigned
Barrett House Cutler Heights, BradfordBD4 9HU
Secretary
Appointed 22 Sept 2016
Resigned 12 May 2017

NORTHWAY, Christopher John

Resigned
Barrett House Cutler Heights, BradfordBD4 9HU
Secretary
Appointed 12 May 2017
Resigned 31 Dec 2025

WATERS, Trina Dawn

Resigned
174 Whitechapel Road, CleckheatonBD19 6HR
Secretary
Appointed 20 Jul 2006
Resigned 22 Sept 2016

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 21 Dec 2005
Resigned 20 Jul 2006

BARRETT, James Stephenson

Resigned
The Old Hall, LeedsLS19 7BE
Born January 1955
Director
Appointed 20 Jul 2006
Resigned 24 Jan 2023

CHASNEY, Paul Charles

Resigned
Wilstrop Hall, YorkYO26 8HA
Born November 1952
Director
Appointed 20 Jul 2006
Resigned 15 May 2013

WARCUP, Andrew

Resigned
Barrett House Cutler Heights, BradfordBD4 9HU
Born September 1965
Director
Appointed 15 May 2013
Resigned 31 Dec 2025

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 21 Dec 2005
Resigned 20 Jul 2006
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Dormant
16 May 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
29 August 2006
225Change of Accounting Reference Date
Memorandum Articles
29 August 2006
MEM/ARTSMEM/ARTS
Legacy
25 August 2006
287Change of Registered Office
Certificate Change Of Name Company
23 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Incorporation Company
21 December 2005
NEWINCIncorporation