PT PRECISION MACHINED COMPONENTS LIMITED: Filings
Overview
| Company Name | PT PRECISION MACHINED COMPONENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10684288 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PT PRECISION MACHINED COMPONENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 22, 2026 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2025 to Mar 31, 2026 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Sep 28, 2024 | 62 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Manish Matta as a director on Mar 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher James Webster as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Arron Marc Wright as a secretary on Oct 08, 2024 | 1 pages | TM02 | ||||||||||
Notification of Ammani Ganesula as a person with significant control on Oct 08, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Vamsi Vikas Ganesula as a person with significant control on Oct 08, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Pressure Technologies Plc as a person with significant control on Oct 08, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Stephen John Hammell as a director on Oct 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Lee Walters as a director on Oct 08, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Pressure Technologies Building Meadowhall Road Sheffield S9 1BT England to Unit D1 Harrison Street Rotherham S61 1EE on Oct 17, 2024 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Oct 08, 2024
| 3 pages | SH01 | ||||||||||
Registration of charge 106842880002, created on Oct 08, 2024 | 48 pages | MR01 | ||||||||||
Appointment of Mr Shaun Andrew Newby as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 66 pages | AA | ||||||||||
Appointment of Mr Arron Marc Wright as a secretary on Jan 15, 2024 | 2 pages | AP03 | ||||||||||
Group of companies' accounts made up to Oct 01, 2022 | 71 pages | AA | ||||||||||
Appointment of Mr Stephen John Hammell as a director on May 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Adair Harnett as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
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