BI PRECISION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBI PRECISION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02588681
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BI PRECISION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BI PRECISION LIMITED located?

    Registered Office Address
    C/O United Cast Bar (Uk) Limited
    Spital Lane
    S41 0EX Chesterfield
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BI PRECISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BI AEROSPACE LIMITEDJul 18, 1995Jul 18, 1995
    BROMSGROVE AEROSPACE LIMITEDMar 25, 1992Mar 25, 1992
    TIMELYCAUSES LIMITEDMar 05, 1991Mar 05, 1991

    What are the latest accounts for BI PRECISION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for BI PRECISION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueYes

    What are the latest filings for BI PRECISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Nov 30, 2024

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2023

    7 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2022

    7 pagesAA

    Confirmation statement made on Mar 01, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2021

    7 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2020

    7 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2019

    7 pagesAA

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Eloy Johnson Cardozo as a director on Mar 15, 2019

    2 pagesAP01

    Termination of appointment of Mark Anderson Penman as a director on Mar 15, 2019

    1 pagesTM01

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2018

    7 pagesAA

    Change of details for Bi Group Plc as a person with significant control on Aug 08, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Nov 30, 2017

    8 pagesAA

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2016

    8 pagesAA

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Termination of appointment of Alan Mcintosh Rodger as a director on Feb 28, 2017

    1 pagesTM01

    Appointment of Mr Mark Anderson Penman as a director on Feb 27, 2017

    2 pagesAP01

    Who are the officers of BI PRECISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARDOZO, Eloy Johnson
    Spital Lane
    S41 0EX Chesterfield
    C/O United Cast Bar (Uk) Limited
    Derbyshire
    Director
    Spital Lane
    S41 0EX Chesterfield
    C/O United Cast Bar (Uk) Limited
    Derbyshire
    United Arab EmiratesIndian256463890001
    HAYES, Stephen Hedley
    150 Fairmile Road
    B63 3QD Halesowen
    West Midlands
    Secretary
    150 Fairmile Road
    B63 3QD Halesowen
    West Midlands
    British16415620001
    MILES, Tracy
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    Secretary
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    British67263360002
    WAIN, Stephen Gerrard
    17 Burton Road
    Twycross
    CV9 3PR Atherstone
    Warwickshire
    Secretary
    17 Burton Road
    Twycross
    CV9 3PR Atherstone
    Warwickshire
    British2167290001
    BI NOMINEES LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Secretary
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103445180002
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001
    SECRETARIES BY DESIGN LIMITED
    Blackthorn House Mary Ann Street
    St Pauls Square
    B3 1RL Birmingham
    Secretary
    Blackthorn House Mary Ann Street
    St Pauls Square
    B3 1RL Birmingham
    34964180001
    ARNOLD, Richard Leslie
    Hyde Tynings
    Minchinhampton
    Stroud
    Gloucestershire
    Director
    Hyde Tynings
    Minchinhampton
    Stroud
    Gloucestershire
    United KingdomBritish805200002
    BATHIJA, Gautam Shyam
    Cayley Lodge
    Maynard Road
    S32 2JD Grindleford
    Derbyshire
    Director
    Cayley Lodge
    Maynard Road
    S32 2JD Grindleford
    Derbyshire
    British101111520001
    FELTON, Bryan John
    Gainsborough House 16 Ladywood Road
    Four Oaks Estate
    B74 2SW Sutton Coldfield
    West Midlands
    Director
    Gainsborough House 16 Ladywood Road
    Four Oaks Estate
    B74 2SW Sutton Coldfield
    West Midlands
    British40701810002
    HARDY, Paul James
    34 Kenwood Park Road
    S7 1NF Sheffield
    Director
    34 Kenwood Park Road
    S7 1NF Sheffield
    EnglandBritish7269800003
    HAYES, Stephen Hedley
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    Director
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    British16415620002
    JONES, Robert Norman
    Stoneacre Streetly Wood
    B74 3DQ Sutton Coldfield
    West Midlands
    Director
    Stoneacre Streetly Wood
    B74 3DQ Sutton Coldfield
    West Midlands
    British5312250001
    KING, Richard Philip
    Blottings 19 William Smith Close
    Churchill
    OX7 6QS Chipping Norton
    Oxfordshire
    Director
    Blottings 19 William Smith Close
    Churchill
    OX7 6QS Chipping Norton
    Oxfordshire
    EnglandBritish57545730001
    LIVERSIDGE, Douglas Brian
    309 Ecclesall Road South
    S11 9PW Sheffield
    South Yorkshire
    Director
    309 Ecclesall Road South
    S11 9PW Sheffield
    South Yorkshire
    British7267220001
    LLOYD, David John
    8 Pilkington Avenue
    B72 1LA Sutton Coldfield
    West Midlands
    Director
    8 Pilkington Avenue
    B72 1LA Sutton Coldfield
    West Midlands
    British2254170001
    MACPHERSON, Duncan Campbell Neil
    Glendunning House
    Dunning Glen
    FK14 7LB Dollar
    Clackmannanshire
    Director
    Glendunning House
    Dunning Glen
    FK14 7LB Dollar
    Clackmannanshire
    ScotlandBritish277190003
    MCDOUGALL, Duncan Dargie
    Comerton Place
    Drumoig
    KY16 0NQ St Andrews
    28
    Fife
    Scotland
    Director
    Comerton Place
    Drumoig
    KY16 0NQ St Andrews
    28
    Fife
    Scotland
    ScotlandBritish161556820001
    MILES, Tracy
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    Director
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    British67263360002
    MILLS, Steven Geoffrey
    11 Yateley Road
    Edgbaston
    B15 3JP Birmingham
    West Midlands
    Director
    11 Yateley Road
    Edgbaston
    B15 3JP Birmingham
    West Midlands
    British6804190001
    PALING, Ian Hamilton
    38 Queen Victoria Road
    S17 4HT Sheffield
    South Yorkshire
    Director
    38 Queen Victoria Road
    S17 4HT Sheffield
    South Yorkshire
    British41110440001
    PARFREY, Joseph Henry
    400 Wolverhampton Road
    B68 0TE Oldbury
    West Midlands
    Director
    400 Wolverhampton Road
    B68 0TE Oldbury
    West Midlands
    British104317190001
    PENMAN, Mark Anderson
    Spital Lane
    S41 0EX Chesterfield
    C/O United Cast Bar (Uk) Limited
    Derbyshire
    Director
    Spital Lane
    S41 0EX Chesterfield
    C/O United Cast Bar (Uk) Limited
    Derbyshire
    ScotlandBritish162380920001
    RODGER, Alan Mcintosh
    Methven Drive
    Glenrothes
    KY7 6QW Glenrothes
    5
    Fife
    Scotland
    Director
    Methven Drive
    Glenrothes
    KY7 6QW Glenrothes
    5
    Fife
    Scotland
    United KingdomBritish138422370001
    SMART, John Edward
    Two Acres Rugby Road
    Wolston
    CV8 3FZ Coventry
    West Midlands
    Director
    Two Acres Rugby Road
    Wolston
    CV8 3FZ Coventry
    West Midlands
    British15864580001
    TAYLOR, Merrick Wentworth
    Old Milverton
    CV32 6SA Leamington Spa
    The Stables
    Warwickshire
    England
    Director
    Old Milverton
    CV32 6SA Leamington Spa
    The Stables
    Warwickshire
    England
    EnglandBritish34255090001
    WAIN, Stephen Gerrard
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    Director
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    United KingdomBritish2167290002
    BI NOMINEES LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Director
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103445180002
    BI SECRETARIAT LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Director
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103620950037
    NOMINEES BY DESIGN LIMITED
    Blackthorn House Mary Ann Street
    St Pauls Square
    Birmingham
    West Midlands
    Nominee Director
    Blackthorn House Mary Ann Street
    St Pauls Square
    Birmingham
    West Midlands
    900005710001
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Who are the persons with significant control of BI PRECISION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bi Group Limited
    Spital Lane
    S41 0EX Chesterfield
    C/O Ucb Uk
    England
    Mar 01, 2017
    Spital Lane
    S41 0EX Chesterfield
    C/O Ucb Uk
    England
    No
    Legal FormPlc
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0