MTS PRECISION LIMITED

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

    Company NameMTS PRECISION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03200422
    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 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 AddressNo

    What were the previous names of MTS PRECISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUGE THINGS LIMITEDMay 17, 1996May 17, 1996

    What are the latest accounts for MTS PRECISION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJan 12, 2027
    Next Confirmation Statement DueJan 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2026
    OverdueNo

    What are the latest filings for MTS PRECISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 12, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jan 14, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Ben Peacock on May 29, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Termination of appointment of Joy Elizabeth Baldry as a secretary on Apr 30, 2024

    1 pagesTM02

    Appointment of Mrs Rhianon Cameron as a secretary on Apr 30, 2024

    2 pagesAP03

    Termination of appointment of Jonathan Mark Davis as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Mr Ben Peacock as a director on Apr 30, 2024

    2 pagesAP01

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jan 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jan 14, 2022 with no updates

    3 pagesCS01

    Appointment of Kiet Huynh as a director on Jan 10, 2022

    2 pagesAP01

    Termination of appointment of Kevin George Hostetler as a director on Jan 10, 2022

    1 pagesTM01

    Satisfaction of charge 032004220007 in full

    1 pagesMR04

    Satisfaction of charge 032004220008 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Appointment of Joy Elizabeth Baldry as a secretary on May 07, 2021

    2 pagesAP03

    Termination of appointment of Sandra Elizabeth Margaret Forbes as a secretary on May 07, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Appointment of Sandra Elizabeth Margaret Forbes as a secretary on Apr 04, 2020

    2 pagesAP03
    Annotations
    DateAnnotation
    Jul 21, 2020Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/07/2020 under section 1088 of the Companies Act 2006

    Who are the officers of MTS PRECISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Rhianon
    Rotork House
    Brassmill Lane
    BA1 3JQ Bath
    Rotork Plc
    United Kingdom
    Secretary
    Rotork House
    Brassmill Lane
    BA1 3JQ Bath
    Rotork Plc
    United Kingdom
    322620200001
    HUYNH, Kiet
    Brassmill Lane
    BA1 3JQ Bath
    Rotork House
    United Kingdom
    Director
    Brassmill Lane
    BA1 3JQ Bath
    Rotork House
    United Kingdom
    United KingdomBritish291208090001
    PEACOCK, Ben
    Rotork House
    Brassmill Lane
    BA1 3JQ Bath
    Rotork Plc
    United Kingdom
    Director
    Rotork House
    Brassmill Lane
    BA1 3JQ Bath
    Rotork Plc
    United Kingdom
    United KingdomEnglish320425030002
    BALDRY, Joy Elizabeth
    Brassmill Lane
    BA1 3JQ Bath
    Rotork House
    United Kingdom
    Secretary
    Brassmill Lane
    BA1 3JQ Bath
    Rotork House
    United Kingdom
    283076550001
    BARRETT-HAGUE, Helen
    Brassmill Lane
    BA1 3JQ Bath
    Rotork House
    Somerset
    Secretary
    Brassmill Lane
    BA1 3JQ Bath
    Rotork House
    Somerset
    259962950001
    FORBES, Sandra Elizabeth Margaret
    Brassmill Lane
    BA1 3JQ Bath
    Rotork House
    United Kingdom
    Secretary
    Brassmill Lane
    BA1 3JQ Bath
    Rotork House
    United Kingdom
    British65915960001
    JONES, Stephen Rhys
    Brassmill Lane
    BA1 3JQ Bath
    Rotork House
    Somerset
    England
    Secretary
    Brassmill Lane
    BA1 3JQ Bath
    Rotork House
    Somerset
    England
    200793640001
    PARSONS, Sarah
    Brassmill Lane
    BA1 3JQ Bath
    Rotork House
    Somerset
    Secretary
    Brassmill Lane
    BA1 3JQ Bath
    Rotork House
    Somerset
    249614710001
    REVANS, Andrew Sebastian
    Broadgate
    Oldham Broadway Business Park
    OL9 9XA Chadderton
    Bifold Group
    Greater Manchester
    England
    Secretary
    Broadgate
    Oldham Broadway Business Park
    OL9 9XA Chadderton
    Bifold Group
    Greater Manchester
    England
    British45872620002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    DAVIS, Jonathan Mark
    Brassmill Lane
    BA1 3JQ Bath
    Rotork House
    Somerset
    England
    Director
    Brassmill Lane
    BA1 3JQ Bath
    Rotork House
    Somerset
    England
    EnglandBritish91890120002
    DENNIS, Michael Thomas
    Broadgate
    Oldham Broadway Business Park
    OL9 9XA Chadderton
    Bifold Group
    Greater Manchester
    England
    Director
    Broadgate
    Oldham Broadway Business Park
    OL9 9XA Chadderton
    Bifold Group
    Greater Manchester
    England
    United KingdomBritish86428440002
    DRAPER, Michael
    22 Trafford Road
    SK9 7NT Alderley Edge
    Cheshire
    Director
    22 Trafford Road
    SK9 7NT Alderley Edge
    Cheshire
    British22735300003
    DRAPER, Norman
    Lowood 6 Harewood Avenue
    M33 5BY Sale
    Cheshire
    Director
    Lowood 6 Harewood Avenue
    M33 5BY Sale
    Cheshire
    British4075500001
    FRANCE, Peter Ian
    Brassmill Lane
    BA1 3JQ Bath
    Rotork House
    Somerset
    England
    Director
    Brassmill Lane
    BA1 3JQ Bath
    Rotork House
    Somerset
    England
    United KingdomBritish113769860002
    HOSTETLER, Kevin George
    Brassmill Lane
    BA1 3JQ Bath
    Rotork House
    Somerset
    Director
    Brassmill Lane
    BA1 3JQ Bath
    Rotork House
    Somerset
    United KingdomAmerican243077880002
    JACOBSON, Gary Terence
    Brassmill Lane
    BA1 3JQ Bath
    Rotork House
    Somerset
    England
    Director
    Brassmill Lane
    BA1 3JQ Bath
    Rotork House
    Somerset
    England
    EnglandBritish81461910002
    JACOBSON, Pippa
    Broadgate
    Oldham Broadway Business Park
    OL9 9XA Chadderton
    Bifold Group
    Greater Manchester
    England
    Director
    Broadgate
    Oldham Broadway Business Park
    OL9 9XA Chadderton
    Bifold Group
    Greater Manchester
    England
    United KingdomBritish194375810001
    PAZZARD, Bernard Charles Egbert
    75 Avalon Road
    Earley
    RG6 7NR Reading
    Director
    75 Avalon Road
    Earley
    RG6 7NR Reading
    EnglandBritish86671260001
    RAWLINS, Peter Jeremy
    The Mill House
    Leathley Lane, Leathley
    LS21 2JZ Otley
    West Yorkshire
    Director
    The Mill House
    Leathley Lane, Leathley
    LS21 2JZ Otley
    West Yorkshire
    British68104690002
    REVANS, Andrew Sebastian
    Broadgate
    Oldham Broadway Business Park
    OL9 9XA Chadderton
    Bifold Group
    Greater Manchester
    England
    Director
    Broadgate
    Oldham Broadway Business Park
    OL9 9XA Chadderton
    Bifold Group
    Greater Manchester
    England
    EnglandBritish45872620002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bifold Fluidpower (Holdings) Limited
    Brassmill Lane
    BA1 3JQ Bath
    Rotork House
    England
    Apr 06, 2016
    Brassmill Lane
    BA1 3JQ Bath
    Rotork House
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland & Wales
    Registration Number04606078
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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