PRECISION OILTOOLS LIMITED

PRECISION OILTOOLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePRECISION OILTOOLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04992224
    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 PRECISION OILTOOLS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is PRECISION OILTOOLS LIMITED located?

    Registered Office Address
    124 City Road
    EC1V 2NX London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRECISION OILTOOLS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToDec 11, 2026
    Next Confirmation Statement DueDec 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2025
    OverdueNo

    What are the latest filings for PRECISION OILTOOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 11, 2025 with no updates

    3 pagesCS01

    Director's details changed for Grant Donald Innes on May 13, 2004

    1 pagesCH01

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Beverley Robertson on May 22, 2024

    2 pagesCH01

    Director's details changed for Grant Donald Innes on May 22, 2024

    2 pagesCH01

    Director's details changed for Mr Craig Alexander Robertson on May 22, 2024

    2 pagesCH01

    Secretary's details changed for Beverley Robertson on May 22, 2024

    1 pagesCH03

    Director's details changed for Grant Donald Innes on May 09, 2024

    2 pagesCH01

    Director's details changed for Mr Craig Alexander Robertson on May 09, 2024

    2 pagesCH01

    Secretary's details changed for Beverley Robertson on May 09, 2024

    1 pagesCH03

    Director's details changed for Mrs Beverley Robertson on May 09, 2024

    2 pagesCH01

    Termination of appointment of Eric George Steele as a director on Apr 10, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 124 City Road London EC1V 2NX on May 25, 2023

    1 pagesAD01

    Termination of appointment of Peter Barnes Moyes as a director on Mar 17, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 1st Floor 2 Woodberry Grove London N12 0DR to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on Jul 15, 2022

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Who are the officers of PRECISION OILTOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Beverley
    West Broomhill
    Kintore
    AB51 0XA Inverurie
    Sheriffburn House
    Scotland
    Secretary
    West Broomhill
    Kintore
    AB51 0XA Inverurie
    Sheriffburn House
    Scotland
    British146931460001
    INNES, Grant Donald
    West Broomhill
    Kintore
    AB51 0XA Inverurie
    Sheriffburn House
    Scotland
    Director
    West Broomhill
    Kintore
    AB51 0XA Inverurie
    Sheriffburn House
    Scotland
    ScotlandBritish98048070001
    ROBERTSON, Beverley
    West Broomhill
    Kintore
    AB51 0XA Inverurie
    Sheriffburn House
    Scotland
    Director
    West Broomhill
    Kintore
    AB51 0XA Inverurie
    Sheriffburn House
    Scotland
    ScotlandBritish200451290002
    ROBERTSON, Craig Alexander
    West Broomhill
    Kintore
    AB51 0XA Inverurie
    Sheriffburn House
    Scotland
    Director
    West Broomhill
    Kintore
    AB51 0XA Inverurie
    Sheriffburn House
    Scotland
    ScotlandBritish94950020001
    BORRELL, Arthur James Peter
    Pinedale
    Wallace Avenue
    NE16 4SX Whickham
    County Durham
    Secretary
    Pinedale
    Wallace Avenue
    NE16 4SX Whickham
    County Durham
    British47328860003
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    BORRELL, Arthur James Peter
    Pinedale
    Wallace Avenue
    NE16 4SX Whickham
    County Durham
    Director
    Pinedale
    Wallace Avenue
    NE16 4SX Whickham
    County Durham
    EnglandBritish47328860003
    HEPBURN, Ronald Alexander
    4 Westwood Park
    AB21 0JS Blackburn
    Aberdeenshire
    Director
    4 Westwood Park
    AB21 0JS Blackburn
    Aberdeenshire
    United KingdomBritish98048030001
    MOYES, Peter Barnes
    Glassel
    AB31 4DT Banchory
    Woodside Croft
    Kincardineshire
    Scotland
    Director
    Glassel
    AB31 4DT Banchory
    Woodside Croft
    Kincardineshire
    Scotland
    United KingdomBritish112213320005
    STEELE, Eric George
    22 Ury Meadows
    AB51 4ZE Inverurie
    Aberdeenshire
    Director
    22 Ury Meadows
    AB51 4ZE Inverurie
    Aberdeenshire
    United KingdomBritish98048110002
    THOMPSON, Christopher Scott
    98 Elmfield Road
    NE3 4BD Newcastle Upon Tyne
    Director
    98 Elmfield Road
    NE3 4BD Newcastle Upon Tyne
    United KingdomBritish42840520008
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    What are the latest statements on persons with significant control for PRECISION OILTOOLS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 11, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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