Background WavePink WaveYellow Wave

PRECISION LIQUIDS LIMITED (NI010131)

PRECISION LIQUIDS LIMITED (NI010131) is an active UK company. incorporated on 18 April 1974. with registered office in Belfast. The company operates in the Manufacturing sector, engaged in unknown sic code (10910) and 1 other business activities. PRECISION LIQUIDS LIMITED has been registered for 51 years. Current directors include HERON, Claudine Jane, KENNEDY, Peter John, MCAREE, Michael James.

Company Number
NI010131
Status
active
Type
ltd
Incorporated
18 April 1974
Age
51 years
Address
Clarendon House, Belfast, BT1 3BG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10910)
Directors
HERON, Claudine Jane, KENNEDY, Peter John, MCAREE, Michael James
SIC Codes
10910, 46210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISION LIQUIDS LIMITED

PRECISION LIQUIDS LIMITED is an active company incorporated on 18 April 1974 with the registered office located in Belfast. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10910) and 1 other business activity. PRECISION LIQUIDS LIMITED was registered 51 years ago.(SIC: 10910, 46210)

Status

active

Active since 51 years ago

Company No

NI010131

LTD Company

Age

51 Years

Incorporated 18 April 1974

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ANTHEMION LIMITED
From: 18 April 1974To: 27 July 1988
Contact
Address

Clarendon House 23 Clarendon Road Belfast, BT1 3BG,

Timeline

11 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Apr 74
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Jul 12
Director Left
Aug 13
Director Joined
Dec 13
Director Left
Jul 14
Director Left
Jun 16
Director Left
Nov 20
Director Joined
Sept 24
Director Left
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HERON, Claudine Jane

Active
Clarendon House, BelfastBT1 3BG
Born August 1975
Director
Appointed 25 Jul 2012

KENNEDY, Peter John

Active
23 Clarendon Road, BelfastBT1 3BG
Born January 1970
Director
Appointed 14 Jan 2010

MCAREE, Michael James

Active
Clarendon House, BelfastBT1 3BG
Born June 1972
Director
Appointed 22 Nov 2013

JORDAN, Geoffrey William, Mr.

Resigned
9 Massey Park, N IrelandBT4 2JX
Secretary
Appointed 18 Apr 1974
Resigned 03 Jun 2021

BARNETT, Robert

Resigned
15 Circular Rd EastBT18 0HA
Born May 1944
Director
Appointed 18 Apr 1974
Resigned 28 Nov 2013

BARNETT, William Bingham

Resigned
Clarendon House, BelfastBT1 3BG
Born November 1976
Director
Appointed 29 Nov 2007
Resigned 11 Nov 2020

BRADLEY, David Alexander

Resigned
23 Clarendon Road, BelfastBT1 3BG
Born January 1965
Director
Appointed 14 Jan 2010
Resigned 30 May 2016

DUNNE, Vanessa Louise

Resigned
Clarendon House, BelfastBT1 3BG
Born December 1974
Director
Appointed 25 Sept 2024
Resigned 28 Feb 2025

MC GUIGAN, Gary Thomas

Resigned
32 Beechlawn Park, BelfastBT17 9NR
Born December 1971
Director
Appointed 12 Jun 2006
Resigned 12 Sept 2008

MCAREE, Michael Joseph

Resigned
6 Malone Valley ParkBT9 5PZ
Born May 1953
Director
Appointed 18 Apr 1974
Resigned 31 Jul 2013

MCDONALD, Colin Robert

Resigned
19 Dalboyne PkBT28 3BU
Born May 1952
Director
Appointed 18 Apr 1974
Resigned 20 Feb 2006

STEVENSON, Michael

Resigned
24 Beechwood Manor, BelfastBT16 2BL
Born November 1943
Director
Appointed 18 Apr 1974
Resigned 29 Nov 2007

Persons with significant control

1

Clarendon Road, BelfastBT1 3BG

Nature of Control

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

Filing History

152

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Medium
28 April 2011
AAAnnual Accounts
Accounts With Accounts Type Medium
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
25 August 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
12 February 2009
AC(NI)AC(NI)
Legacy
14 November 2008
371SR(NI)371SR(NI)
Legacy
2 October 2008
296(NI)296(NI)
Legacy
9 February 2008
AC(NI)AC(NI)
Legacy
4 January 2008
296(NI)296(NI)
Legacy
31 October 2007
371S(NI)371S(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
29 October 2006
371S(NI)371S(NI)
Legacy
3 July 2006
296(NI)296(NI)
Legacy
9 May 2006
AC(NI)AC(NI)
Legacy
28 February 2006
296(NI)296(NI)
Legacy
16 February 2006
252(NI)252(NI)
Legacy
17 November 2005
371S(NI)371S(NI)
Legacy
6 May 2005
AC(NI)AC(NI)
Legacy
6 January 2005
252(NI)252(NI)
Legacy
2 November 2004
371S(NI)371S(NI)
Legacy
17 June 2004
296(NI)296(NI)
Legacy
18 May 2004
AC(NI)AC(NI)
Legacy
3 February 2004
252(NI)252(NI)
Legacy
29 October 2003
371S(NI)371S(NI)
Legacy
30 April 2003
AC(NI)AC(NI)
Legacy
16 April 2003
AURES(NI)AURES(NI)
Legacy
8 January 2003
252(NI)252(NI)
Legacy
28 October 2002
371S(NI)371S(NI)
Legacy
7 May 2002
AC(NI)AC(NI)
Legacy
7 January 2002
252(NI)252(NI)
Legacy
29 October 2001
371S(NI)371S(NI)
Legacy
11 May 2001
296(NI)296(NI)
Legacy
3 May 2001
AC(NI)AC(NI)
Legacy
4 January 2001
252(NI)252(NI)
Legacy
12 December 2000
296(NI)296(NI)
Legacy
30 October 2000
371S(NI)371S(NI)
Legacy
9 May 2000
AC(NI)AC(NI)
Legacy
3 November 1999
371S(NI)371S(NI)
Legacy
7 May 1999
AC(NI)AC(NI)
Legacy
19 April 1999
252(NI)252(NI)
Legacy
28 October 1998
371S(NI)371S(NI)
Legacy
11 September 1998
296(NI)296(NI)
Legacy
8 July 1998
296(NI)296(NI)
Legacy
8 July 1998
296(NI)296(NI)
Legacy
29 April 1998
AC(NI)AC(NI)
Legacy
24 April 1998
252(NI)252(NI)
Legacy
27 October 1997
252(NI)252(NI)
Legacy
27 October 1997
371S(NI)371S(NI)
Legacy
9 July 1997
295(NI)295(NI)
Legacy
1 May 1997
AC(NI)AC(NI)
Legacy
29 October 1996
371S(NI)371S(NI)
Legacy
2 May 1996
AC(NI)AC(NI)
Legacy
2 May 1996
252(NI)252(NI)
Legacy
27 October 1995
371S(NI)371S(NI)
Legacy
1 May 1995
AC(NI)AC(NI)
Legacy
1 May 1995
252(NI)252(NI)
Legacy
2 November 1994
371S(NI)371S(NI)
Legacy
13 May 1994
252(NI)252(NI)
Legacy
4 May 1994
AC(NI)AC(NI)
Legacy
11 February 1994
296(NI)296(NI)
Legacy
15 November 1993
371S(NI)371S(NI)
Legacy
23 March 1993
252(NI)252(NI)
Legacy
16 February 1993
AC(NI)AC(NI)
Legacy
5 November 1992
371A(NI)371A(NI)
Legacy
4 April 1992
AC(NI)AC(NI)
Legacy
4 April 1992
250(NI)250(NI)
Legacy
4 April 1992
371A(NI)371A(NI)
Legacy
5 February 1991
AR(NI)AR(NI)
Legacy
1 February 1991
AC(NI)AC(NI)
Legacy
24 January 1991
250(NI)250(NI)
Legacy
23 April 1990
AR(NI)AR(NI)
Legacy
1 February 1990
AC(NI)AC(NI)
Legacy
22 February 1989
AR(NI)AR(NI)
Legacy
4 February 1989
AC(NI)AC(NI)
Resolution
26 October 1988
RESOLUTIONSResolutions
Legacy
20 September 1988
UDM+A(NI)UDM+A(NI)
Legacy
3 September 1988
133(NI)133(NI)
Legacy
3 September 1988
PUC2(NI)PUC2(NI)
Legacy
3 September 1988
296(NI)296(NI)
Legacy
27 July 1988
CNRES(NI)CNRES(NI)
Legacy
13 February 1988
AR(NI)AR(NI)
Legacy
1 February 1988
AC(NI)AC(NI)
Legacy
16 February 1987
AR(NI)AR(NI)
Legacy
13 February 1987
AC(NI)AC(NI)
Legacy
23 October 1986
PUC2(NI)PUC2(NI)
Legacy
25 September 1986
296(NI)296(NI)
Legacy
8 April 1986
AR(NI)AR(NI)
Legacy
28 February 1986
AC(NI)AC(NI)
Legacy
2 March 1985
AC(NI)AC(NI)
Legacy
13 February 1985
AR(NI)AR(NI)
Legacy
21 December 1983
AR(NI)AR(NI)
Legacy
10 December 1982
AR(NI)AR(NI)
Legacy
21 October 1982
A2(NI)A2(NI)
Legacy
8 December 1981
AR(NI)AR(NI)
Legacy
23 December 1980
AR(NI)AR(NI)
Legacy
14 January 1980
AR(NI)AR(NI)
Legacy
2 January 1979
AR(NI)AR(NI)
Legacy
13 December 1977
AR(NI)AR(NI)
Legacy
21 December 1976
AR(NI)AR(NI)
Legacy
5 December 1975
SRO(NI)SRO(NI)
Legacy
5 December 1975
AR(NI)AR(NI)
Legacy
20 June 1974
DIRS(NI)DIRS(NI)
Incorporation Company
18 April 1974
NEWINCIncorporation
Legacy
18 April 1974
SRO(NI)SRO(NI)
Legacy
18 April 1974
PUC1(NI)PUC1(NI)
Legacy
18 April 1974
MEM(NI)MEM(NI)
Legacy
18 April 1974
ARTS(NI)ARTS(NI)
Legacy
18 April 1974
DECL(NI)DECL(NI)