Background WavePink WaveYellow Wave

PRECISION INVESTMENT CASTINGS LIMITED (08415015)

PRECISION INVESTMENT CASTINGS LIMITED (08415015) is an active UK company. incorporated on 22 February 2013. with registered office in Altrincham. The company operates in the Manufacturing sector, engaged in unknown sic code (24520). PRECISION INVESTMENT CASTINGS LIMITED has been registered for 13 years. Current directors include BUXTON, Andrew Stuart, FARNCOMBE, David John, HAIGH, Daniel Phillip.

Company Number
08415015
Status
active
Type
ltd
Incorporated
22 February 2013
Age
13 years
Address
South Side Davenport Lane, Altrincham, WA14 5DS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24520)
Directors
BUXTON, Andrew Stuart, FARNCOMBE, David John, HAIGH, Daniel Phillip
SIC Codes
24520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISION INVESTMENT CASTINGS LIMITED

PRECISION INVESTMENT CASTINGS LIMITED is an active company incorporated on 22 February 2013 with the registered office located in Altrincham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24520). PRECISION INVESTMENT CASTINGS LIMITED was registered 13 years ago.(SIC: 24520)

Status

active

Active since 13 years ago

Company No

08415015

LTD Company

Age

13 Years

Incorporated 22 February 2013

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 7 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

South Side Davenport Lane Broadheath Altrincham, WA14 5DS,

Previous Addresses

5 the Courtyard, Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England
From: 21 December 2018To: 29 February 2024
1 Davenport Lane Altrincham Cheshire WA14 5DS
From: 23 February 2015To: 21 December 2018
Pi Castings Davenport Lane Broadheath Altrincham Cheshire WA14 5DS
From: 24 February 2014To: 23 February 2015
Davenport Lane Davenport Lane Broadheath Altrincham Cheshire WA14 5DS England
From: 8 April 2013To: 24 February 2014
Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
From: 22 February 2013To: 8 April 2013
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 22 February 2013To: 22 February 2013
Timeline

41 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Company Founded
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Jul 13
Director Joined
Apr 14
Director Left
Nov 14
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Apr 16
Loan Secured
May 16
Loan Cleared
Sept 16
Director Joined
Nov 16
Funding Round
Mar 17
Loan Secured
Jun 17
Director Left
Mar 18
Director Joined
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Secured
Nov 19
Loan Cleared
Jan 22
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
Dec 23
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BUXTON, Andrew Stuart

Active
Davenport Lane, AltrinchamWA14 5DS
Born May 1970
Director
Appointed 18 Aug 2025

FARNCOMBE, David John

Active
Davenport Lane, AltrinchamWA14 5DS
Born July 1972
Director
Appointed 06 Apr 2013

HAIGH, Daniel Phillip

Active
Davenport Lane, AltrinchamWA14 5DS
Born July 1976
Director
Appointed 14 Dec 2018

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 22 Feb 2013
Resigned 22 Feb 2013

BADROCK, Jonathan Paul

Resigned
Davenport Lane, AltrinchamWA14 5DS
Born February 1965
Director
Appointed 22 Apr 2014
Resigned 29 Sept 2014

CLARKSON, Paul Andrew

Resigned
The Courtyard, Timothys Bridge Road, Stratford-Upon-AvonCV37 9NP
Born April 1975
Director
Appointed 14 Dec 2018
Resigned 28 Apr 2023

FAIRCLOUGH, Robert Howard

Resigned
Davenport Lane, AltrinchamWA14 5DS
Born January 1975
Director
Appointed 27 Apr 2023
Resigned 22 Apr 2025

FARNCOMBE, David John

Resigned
Davenport Lane, AltrinchamWA14 5DS
Born July 1972
Director
Appointed 06 Apr 2013
Resigned 14 Dec 2018

HARRISON, Neil Timothy

Resigned
Priorswood Place, SkelmersdaleWN8 9QB
Born August 1968
Director
Appointed 22 Apr 2025
Resigned 18 Aug 2025

MILLS, Brian

Resigned
Davenport Lane, AltrinchamWA14 5DS
Born June 1944
Director
Appointed 06 Apr 2013
Resigned 14 Dec 2018

ROBERTSON, Malcolm Ian

Resigned
Davenport Lane, AltrinchamWA14 5DS
Born September 1954
Director
Appointed 22 Feb 2013
Resigned 14 Dec 2018

SHAW, Neil

Resigned
Davenport Lane, AltrinchamWA14 5DS
Born January 1967
Director
Appointed 15 Nov 2016
Resigned 13 Mar 2018

TAYLOR, Ian Charles

Resigned
Davenport Lane, AltrinchamWA14 5DS
Born September 1953
Director
Appointed 22 Feb 2013
Resigned 14 Dec 2018

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 22 Feb 2013
Resigned 22 Feb 2013

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 22 Feb 2013
Resigned 22 Feb 2013

Persons with significant control

2

1 Active
1 Ceased
The Courtyard, Timothys Bridge Road, Stratford-Upon-AvonCV37 9NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2018

Viama Ltd

Ceased
Davenport Lane, AltrinchamWA14 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
15 May 2019
AAAnnual Accounts
Court Order
15 May 2019
OCOC
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 December 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Legacy
17 December 2018
ANNOTATIONANNOTATION
Resolution
15 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
16 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Resolution
16 July 2013
RESOLUTIONSResolutions
Legacy
18 April 2013
MG01MG01
Legacy
18 April 2013
MG01MG01
Legacy
18 April 2013
MG01MG01
Resolution
16 April 2013
RESOLUTIONSResolutions
Legacy
9 April 2013
MG01MG01
Legacy
9 April 2013
MG01MG01
Change Account Reference Date Company Current Extended
8 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Incorporation Company
22 February 2013
NEWINCIncorporation