Background WavePink WaveYellow Wave

EXACT PRECISION ENGINEERING LIMITED (12993733)

EXACT PRECISION ENGINEERING LIMITED (12993733) is an active UK company. incorporated on 3 November 2020. with registered office in Rugby. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. EXACT PRECISION ENGINEERING LIMITED has been registered for 5 years. Current directors include CRASKE, Jamie.

Company Number
12993733
Status
active
Type
ltd
Incorporated
3 November 2020
Age
5 years
Address
159 Railway Terrace, Rugby, CV21 3HQ
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
CRASKE, Jamie
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXACT PRECISION ENGINEERING LIMITED

EXACT PRECISION ENGINEERING LIMITED is an active company incorporated on 3 November 2020 with the registered office located in Rugby. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. EXACT PRECISION ENGINEERING LIMITED was registered 5 years ago.(SIC: 25110)

Status

active

Active since 5 years ago

Company No

12993733

LTD Company

Age

5 Years

Incorporated 3 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

159 Railway Terrace Rugby, CV21 3HQ,

Previous Addresses

Sun House 6 Tom Brown Street Rugby Warwickshire CV21 3JT United Kingdom
From: 17 March 2021To: 4 February 2025
35 Potters Corner Forest Town Mansfield NG19 0FG England
From: 3 November 2020To: 17 March 2021
Timeline

13 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
Funding Round
Apr 21
Director Joined
Apr 21
Loan Secured
Apr 21
New Owner
Jan 22
Director Joined
Jan 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CRASKE, Jamie

Active
Railway Terrace, RugbyCV21 3HQ
Born July 1986
Director
Appointed 03 Nov 2020

BEVERLEY, Matthew Graham

Resigned
6 Tom Brown Street, RugbyCV21 3JT
Born December 1976
Director
Appointed 20 Jan 2022
Resigned 30 Jan 2023

BEVERLEY, Matthew Graham

Resigned
6 Tom Brown Street, RugbyCV21 3JT
Born December 1976
Director
Appointed 06 Apr 2021
Resigned 06 Apr 2021

PAYNE, Josh

Resigned
Kirkby-In-Ashfield, NottinghamNG17 8NQ
Born January 1993
Director
Appointed 03 Nov 2020
Resigned 31 Jan 2023

Persons with significant control

5

2 Active
3 Ceased
Railway Terrace, RugbyCV21 3HQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jan 2023

Mr Matthew Beverley

Ceased
6 Tom Brown Street, RugbyCV21 3JT
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2022
Ceased 30 Jan 2023

Mr Matthew Beverley

Ceased
6 Tom Brown Street, RugbyCV21 3JT
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2021
Ceased 06 Apr 2021

Josh Payne

Ceased
6 Tom Brown Street, RugbyCV21 3JT
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Nov 2020
Ceased 31 Jan 2023

Mr Jamie Craske

Active
Railway Terrace, RugbyCV21 3HQ
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Nov 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Incorporation Company
3 November 2020
NEWINCIncorporation