MTS PRECISION LIMITED
Overview
| Company Name | MTS PRECISION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03200422 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MTS PRECISION LIMITED?
- Machining (25620) / Manufacturing
Where is MTS PRECISION LIMITED located?
| Registered Office Address | Rotork House Brassmill Lane BA1 3JQ Bath Somerset |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MTS PRECISION LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUGE THINGS LIMITED | May 17, 1996 | May 17, 1996 |
What are the latest accounts for MTS PRECISION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MTS PRECISION LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for MTS PRECISION LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Ben Peacock on May 29, 2024 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||
Termination of appointment of Joy Elizabeth Baldry as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||||||
Appointment of Mrs Rhianon Cameron as a secretary on Apr 30, 2024 | 2 pages | AP03 | ||||||
Termination of appointment of Jonathan Mark Davis as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Ben Peacock as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||
Confirmation statement made on Jan 14, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||
Confirmation statement made on Jan 14, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Kiet Huynh as a director on Jan 10, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Kevin George Hostetler as a director on Jan 10, 2022 | 1 pages | TM01 | ||||||
Satisfaction of charge 032004220007 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 032004220008 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||
Appointment of Joy Elizabeth Baldry as a secretary on May 07, 2021 | 2 pages | AP03 | ||||||
Termination of appointment of Sandra Elizabeth Margaret Forbes as a secretary on May 07, 2021 | 1 pages | TM02 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Sandra Elizabeth Margaret Forbes as a secretary on Apr 04, 2020 | 2 pages | AP03 | ||||||
| ||||||||
Who are the officers of MTS PRECISION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMERON, Rhianon | Secretary | Rotork House Brassmill Lane BA1 3JQ Bath Rotork Plc United Kingdom | 322620200001 | |||||||
| HUYNH, Kiet | Director | Brassmill Lane BA1 3JQ Bath Rotork House United Kingdom | United Kingdom | British | 291208090001 | |||||
| PEACOCK, Ben | Director | Rotork House Brassmill Lane BA1 3JQ Bath Rotork Plc United Kingdom | United Kingdom | English | 320425030002 | |||||
| BALDRY, Joy Elizabeth | Secretary | Brassmill Lane BA1 3JQ Bath Rotork House United Kingdom | 283076550001 | |||||||
| BARRETT-HAGUE, Helen | Secretary | Brassmill Lane BA1 3JQ Bath Rotork House Somerset | 259962950001 | |||||||
| FORBES, Sandra Elizabeth Margaret | Secretary | Brassmill Lane BA1 3JQ Bath Rotork House United Kingdom | British | 65915960001 | ||||||
| JONES, Stephen Rhys | Secretary | Brassmill Lane BA1 3JQ Bath Rotork House Somerset England | 200793640001 | |||||||
| PARSONS, Sarah | Secretary | Brassmill Lane BA1 3JQ Bath Rotork House Somerset | 249614710001 | |||||||
| REVANS, Andrew Sebastian | Secretary | Broadgate Oldham Broadway Business Park OL9 9XA Chadderton Bifold Group Greater Manchester England | British | 45872620002 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| DAVIS, Jonathan Mark | Director | Brassmill Lane BA1 3JQ Bath Rotork House Somerset England | England | British | 91890120002 | |||||
| DENNIS, Michael Thomas | Director | Broadgate Oldham Broadway Business Park OL9 9XA Chadderton Bifold Group Greater Manchester England | United Kingdom | British | 86428440002 | |||||
| DRAPER, Michael | Director | 22 Trafford Road SK9 7NT Alderley Edge Cheshire | British | 22735300003 | ||||||
| DRAPER, Norman | Director | Lowood 6 Harewood Avenue M33 5BY Sale Cheshire | British | 4075500001 | ||||||
| FRANCE, Peter Ian | Director | Brassmill Lane BA1 3JQ Bath Rotork House Somerset England | United Kingdom | British | 113769860002 | |||||
| HOSTETLER, Kevin George | Director | Brassmill Lane BA1 3JQ Bath Rotork House Somerset | United Kingdom | American | 243077880002 | |||||
| JACOBSON, Gary Terence | Director | Brassmill Lane BA1 3JQ Bath Rotork House Somerset England | England | British | 81461910002 | |||||
| JACOBSON, Pippa | Director | Broadgate Oldham Broadway Business Park OL9 9XA Chadderton Bifold Group Greater Manchester England | United Kingdom | British | 194375810001 | |||||
| PAZZARD, Bernard Charles Egbert | Director | 75 Avalon Road Earley RG6 7NR Reading | England | British | 86671260001 | |||||
| RAWLINS, Peter Jeremy | Director | The Mill House Leathley Lane, Leathley LS21 2JZ Otley West Yorkshire | British | 68104690002 | ||||||
| REVANS, Andrew Sebastian | Director | Broadgate Oldham Broadway Business Park OL9 9XA Chadderton Bifold Group Greater Manchester England | England | British | 45872620002 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of MTS PRECISION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bifold Fluidpower (Holdings) Limited | Apr 06, 2016 | Brassmill Lane BA1 3JQ Bath Rotork House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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