Background WavePink WaveYellow Wave

PRECISION ENGRAVING AND PROFILING LIMITED (08003150)

PRECISION ENGRAVING AND PROFILING LIMITED (08003150) is an active UK company. incorporated on 23 March 2012. with registered office in St Albans. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PRECISION ENGRAVING AND PROFILING LIMITED has been registered for 14 years. Current directors include MEYER, Maria, MEYER, Richard.

Company Number
08003150
Status
active
Type
ltd
Incorporated
23 March 2012
Age
14 years
Address
23 North Orbital Commercial Park, St Albans, AL1 1XB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MEYER, Maria, MEYER, Richard
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISION ENGRAVING AND PROFILING LIMITED

PRECISION ENGRAVING AND PROFILING LIMITED is an active company incorporated on 23 March 2012 with the registered office located in St Albans. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PRECISION ENGRAVING AND PROFILING LIMITED was registered 14 years ago.(SIC: 32990)

Status

active

Active since 14 years ago

Company No

08003150

LTD Company

Age

14 Years

Incorporated 23 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

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

23 North Orbital Commercial Park Napsbury Lane St Albans, AL1 1XB,

Timeline

5 key events • 2012 - 2012

Funding Officers Ownership
Director Joined
Mar 12
Company Founded
Mar 12
Director Left
Apr 12
Funding Round
Jul 12
Director Joined
Aug 12
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MEYER, Maria

Active
North Orbital Commercial Park, St AlbansAL1 1XB
Born April 1970
Director
Appointed 01 Aug 2012

MEYER, Richard

Active
North Orbital Commercial Park, St AlbansAL1 1XB
Born November 1967
Director
Appointed 23 Mar 2012

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 23 Mar 2012
Resigned 23 Mar 2012

Persons with significant control

1

Mr Richard Meyer

Active
North Orbital Commercial Park, St AlbansAL1 1XB
Born November 1967

Nature of Control

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

Filing History

33

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Capital Allotment Shares
5 July 2012
SH01Allotment of Shares
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Incorporation Company
23 March 2012
NEWINCIncorporation