Background WavePink WaveYellow Wave

MAS PRECISION ENGINEERING LIMITED (07225530)

MAS PRECISION ENGINEERING LIMITED (07225530) is an active UK company. incorporated on 16 April 2010. with registered office in Atherstone. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). MAS PRECISION ENGINEERING LIMITED has been registered for 15 years. Current directors include SMITH, Ben, SMITH, Martin, SMITH, Stephen Leslie.

Company Number
07225530
Status
active
Type
ltd
Incorporated
16 April 2010
Age
15 years
Address
Unit 1-Manor Road Ind Est, Atherstone, CV9 1QY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
SMITH, Ben, SMITH, Martin, SMITH, Stephen Leslie
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAS PRECISION ENGINEERING LIMITED

MAS PRECISION ENGINEERING LIMITED is an active company incorporated on 16 April 2010 with the registered office located in Atherstone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). MAS PRECISION ENGINEERING LIMITED was registered 15 years ago.(SIC: 25620)

Status

active

Active since 15 years ago

Company No

07225530

LTD Company

Age

15 Years

Incorporated 16 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 November 2025 (5 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

20 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Unit 1-Manor Road Ind Est Manor Road Atherstone, CV9 1QY,

Previous Addresses

Unit 1 Manor Road Industrial Estate Atherstone Warwickshire CV9 1QY England
From: 4 May 2015To: 4 May 2015
6 Springfields Coleshill B46 3EG
From: 16 April 2010To: 4 May 2015
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Loan Secured
Feb 15
Loan Cleared
Jul 18
Owner Exit
Nov 25
Owner Exit
Nov 25
Share Issue
Nov 25
Director Joined
Dec 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

SMITH, Ben

Active
Manor Road, AtherstoneCV9 1QY
Born October 1995
Director
Appointed 19 Nov 2025

SMITH, Martin

Active
Manor Road, AtherstoneCV9 1QY
Born July 1962
Director
Appointed 16 Apr 2010

SMITH, Stephen Leslie

Active
Wakefield Road, BirminghamB46 1NR
Born August 1957
Director
Appointed 16 Apr 2010

Persons with significant control

3

1 Active
2 Ceased
Manor Road Industrial Estate, AtherstoneCV9 1QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Nov 2025

Mr Martin Smith

Ceased
Manor Road, AtherstoneCV9 1QY
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 16 Apr 2016
Ceased 19 Nov 2025

Mr Stephen Leslie Smith

Ceased
Manor Road, AtherstoneCV9 1QY
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 16 Apr 2016
Ceased 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
25 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
25 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 November 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
6 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 May 2021
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Incorporation Company
16 April 2010
NEWINCIncorporation