Company NameG.A.Precision Products Limited
DirectorJason Barry Abbott
Company StatusActive
Company Number01155977
CategoryPrivate Limited Company
Incorporation Date9 January 1974(50 years, 4 months ago)
Previous NamePrecision Stylus Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMr Barry George Abbott
NationalityBritish
StatusCurrent
Appointed01 January 1996(21 years, 12 months after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 High Street
Old Harlow
Essex
CM17 0DN
Director NameMr Jason Barry Abbott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(38 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 High Street
Old Harlow
Essex
CM17 0DN
Director NameMr Arthur Abbott
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 1993)
RolePrecision Engineer
Correspondence Address18 Acorn Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Director NameMr Douglas Reginald Abbott
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 1993)
RolePrecision Engineer
Correspondence Address24 Starling Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JX
Director NameMr George Abbott
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 12 months after company formation)
Appointment Duration4 years (resigned 01 January 1996)
RolePrecision Engineer
Correspondence AddressPonderosa Commonside Road
Harlow
Essex
CM18 7EY
Director NameMr Barry George Abbott
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 12 months after company formation)
Appointment Duration28 years, 3 months (resigned 31 March 2020)
RolePrecision Engineer & Industria
Country of ResidenceEngland
Correspondence Address52 The Chase
Newhall
Harlow
Essex
CM17 9JA
Secretary NameMr George Abbott
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 12 months after company formation)
Appointment Duration4 years (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressPonderosa Commonside Road
Harlow
Essex
CM18 7EY
Director NameMr Jason Barry Abbott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(21 years, 12 months after company formation)
Appointment Duration12 years (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Bentley Drive
Church Langley
Harlow
Essex
CM17 9QT
Director NameMrs Barbara Abbott
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(35 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address95 Silvesters
Harlow
Essex
CM19 5NW

Contact

Telephone01279 442885
Telephone regionBishops Stortford

Location

Registered Address33 High Street
Old Harlow
Essex
CM17 0DN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Jason Barry Abbott
90.00%
Ordinary
10 at £1Barry George Abbott
10.00%
Ordinary

Financials

Year2014
Net Worth£10,996
Cash£7,099
Current Liabilities£22,482

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

1 February 2021Registered office address changed from 52 the Chase Newhall Harlow Essex CM17 9JA to 33 High Street Old Harlow Essex CM17 0DN on 1 February 2021 (1 page)
23 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
19 November 2020Micro company accounts made up to 31 August 2020 (4 pages)
30 October 2020Termination of appointment of Barry George Abbott as a director on 31 March 2020 (1 page)
20 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 August 2019 (4 pages)
19 December 2018Director's details changed for Mr Barry George Abbott on 19 December 2018 (2 pages)
19 December 2018Secretary's details changed for Mr Barry George Abbott on 19 December 2018 (1 page)
19 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 August 2018 (4 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 August 2017 (5 pages)
7 December 2017Micro company accounts made up to 31 August 2017 (5 pages)
7 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 May 2015Registered office address changed from Unit E 9 Harlow Seedbed Centre Pinnacles East Harlow Essex CM19 5AF to 52 the Chase Newhall Harlow Essex CM17 9JA on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Unit E 9 Harlow Seedbed Centre Pinnacles East Harlow Essex CM19 5AF to 52 the Chase Newhall Harlow Essex CM17 9JA on 13 May 2015 (1 page)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
19 September 2012Appointment of Mr Jason Barry Abbott as a director (3 pages)
19 September 2012Appointment of Mr Jason Barry Abbott as a director (3 pages)
19 September 2012Termination of appointment of Barbara Abbott as a director (2 pages)
19 September 2012Termination of appointment of Barbara Abbott as a director (2 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
5 January 2011Director's details changed for Barry George Abbott on 1 October 2009 (1 page)
5 January 2011Director's details changed for Barry George Abbott on 1 October 2009 (1 page)
5 January 2011Director's details changed for Barry George Abbott on 1 October 2009 (1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 January 2010Director's details changed for Mrs Barbara Abbott on 1 October 2009 (2 pages)
24 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
24 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
24 January 2010Director's details changed for Barry George Abbott on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Mrs Barbara Abbott on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Mrs Barbara Abbott on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Barry George Abbott on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Barry George Abbott on 1 October 2009 (2 pages)
20 August 2009Amended accounts made up to 31 August 2008 (7 pages)
20 August 2009Amended accounts made up to 31 August 2008 (7 pages)
5 August 2009Director appointed mrs barbara abbott (1 page)
5 August 2009Director appointed mrs barbara abbott (1 page)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 February 2009Return made up to 15/12/08; full list of members (3 pages)
6 February 2009Return made up to 15/12/08; full list of members (3 pages)
5 February 2009Location of register of members (1 page)
5 February 2009Location of register of members (1 page)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
21 December 2007Return made up to 15/12/07; full list of members (3 pages)
21 December 2007Return made up to 15/12/07; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 January 2007Return made up to 15/12/06; full list of members (3 pages)
10 January 2007Return made up to 15/12/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 January 2006Return made up to 15/12/05; full list of members (3 pages)
11 January 2006Return made up to 15/12/05; full list of members (3 pages)
26 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 December 2004Return made up to 15/12/04; full list of members (7 pages)
30 December 2004Return made up to 15/12/04; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 February 2004Return made up to 15/12/03; full list of members (7 pages)
7 February 2004Return made up to 15/12/03; full list of members (7 pages)
26 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 January 2003Return made up to 15/12/02; full list of members (7 pages)
28 January 2003Return made up to 15/12/02; full list of members (7 pages)
22 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
22 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 January 2002Return made up to 15/12/01; full list of members (6 pages)
2 January 2002Return made up to 15/12/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
14 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
29 March 2000Return made up to 31/12/99; full list of members (6 pages)
29 March 2000Return made up to 31/12/99; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
29 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
29 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
10 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
9 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 31 August 1996 (4 pages)
18 March 1997Accounts for a small company made up to 31 August 1996 (4 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
6 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New secretary appointed (2 pages)
26 March 1996Return made up to 31/12/95; full list of members (6 pages)
26 March 1996New secretary appointed (2 pages)
26 March 1996Return made up to 31/12/95; full list of members (6 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Registered office changed on 26/03/96 from: cranborne industrial estate cranbourne road potters bar herts EN6 3JN (1 page)
26 March 1996Registered office changed on 26/03/96 from: cranborne industrial estate cranbourne road potters bar herts EN6 3JN (1 page)
26 March 1996Secretary resigned;director resigned (1 page)
26 March 1996Secretary resigned;director resigned (1 page)
2 October 1995Return made up to 31/08/95; no change of members (6 pages)
2 October 1995Return made up to 31/08/95; no change of members (6 pages)
22 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)
22 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)