Background WavePink WaveYellow Wave

INDUSTRIAL PRECISION COMPONENTS LTD (NI070790)

INDUSTRIAL PRECISION COMPONENTS LTD (NI070790) is an active UK company. incorporated on 16 October 2008. with registered office in Carrickfergus. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). INDUSTRIAL PRECISION COMPONENTS LTD has been registered for 17 years. Current directors include BENNETT, Graeme Marshall, LIDDLE, Joanne Nelson.

Company Number
NI070790
Status
active
Type
ltd
Incorporated
16 October 2008
Age
17 years
Address
Unit 19y Kilroot Park, Carrickfergus, BT38 7PR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BENNETT, Graeme Marshall, LIDDLE, Joanne Nelson
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL PRECISION COMPONENTS LTD

INDUSTRIAL PRECISION COMPONENTS LTD is an active company incorporated on 16 October 2008 with the registered office located in Carrickfergus. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). INDUSTRIAL PRECISION COMPONENTS LTD was registered 17 years ago.(SIC: 22290)

Status

active

Active since 17 years ago

Company No

NI070790

LTD Company

Age

17 Years

Incorporated 16 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Unit 19y Kilroot Park Carrickfergus, BT38 7PR,

Previous Addresses

Units 19 X-Y Kilroot Business Park Carrickfergus BT38 7PR
From: 16 October 2008To: 16 October 2014
Timeline

18 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Nov 09
Funding Round
Dec 09
Funding Round
Nov 10
Funding Round
Jan 12
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Loan Secured
Nov 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Mar 17
Share Issue
Jul 17
Loan Cleared
May 19
Director Joined
Dec 19
Director Left
Mar 22
Capital Reduction
Jul 23
Share Buyback
Jul 23
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

THOMPSON, Yvonne

Active
Kilroot Park, CarrickfergusBT38 7PR
Secretary
Appointed 17 Oct 2025

BENNETT, Graeme Marshall

Active
Kilroot Park, CarrickfergusBT38 7PR
Born July 1973
Director
Appointed 09 Dec 2019

LIDDLE, Joanne Nelson

Active
Kilroot Park, CarrickfergusBT38 7PR
Born June 1970
Director
Appointed 01 Nov 2009

NELSON, Fiona

Resigned
7 Riverside GlenoBT40 3JW
Secretary
Appointed 16 Oct 2008
Resigned 02 Mar 2017

THOMPSON, Yvonne

Resigned
Kilroot Park, CarrickfergusBT38 7PR
Secretary
Appointed 01 Aug 2023
Resigned 17 Oct 2025

HUTCHINSON, Ray

Resigned
Kilroot Park, CarrickfergusBT38 7PR
Born December 1971
Director
Appointed 30 Sept 2014
Resigned 18 Oct 2016

HUTCHINSON, Raymond

Resigned
Kilroot Park, CarrickfergusBT38 7PR
Born December 1971
Director
Appointed 16 Mar 2017
Resigned 16 Mar 2022

NELSON, Gillian Fiona

Resigned
Kilroot Park, CarrickfergusBT38 7PR
Born December 1962
Director
Appointed 30 Sept 2014
Resigned 18 Oct 2016

NELSON, Jai

Resigned
7 Riverside GlenoBT40 3JW
Born April 1969
Director
Appointed 16 Oct 2008
Resigned 15 Jul 2014

PALMER, Desmond

Resigned
79 Chichester StreetBT1 4JE
Born March 1941
Director
Appointed 16 Oct 2008
Resigned 16 Oct 2008

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 16 Oct 2008
Resigned 16 Oct 2008

Persons with significant control

1

Mrs Joanne Nelson Liddle

Active
Kilroot Park, CarrickfergusBT38 7PR
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Resolution
28 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Resolution
26 July 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 July 2023
PSC04Change of PSC Details
Capital Cancellation Shares
19 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 July 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
27 July 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
20 July 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 July 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Capital Allotment Shares
20 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Capital Allotment Shares
9 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Particulars Of A Mortgage Charge
28 May 2009
402(NI)402(NI)
Legacy
3 November 2008
296(NI)296(NI)
Legacy
3 November 2008
296(NI)296(NI)
Legacy
3 November 2008
296(NI)296(NI)
Incorporation Company
16 October 2008
NEWINCIncorporation