Company NameR.S.C. Precision Engineering Ltd
DirectorsRichard Emery and Kevin Emery
Company StatusActive
Company Number01379734
CategoryPrivate Limited Company
Incorporation Date21 July 1978(45 years, 9 months ago)
Previous NameR.S.C. Precision Tools Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRichard Emery
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence AddressUnit 1a Horndon Industrial Park
Station Road, West Horndon
Brentwood
Essex
CM13 3XL
Director NameKevin Emery
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(42 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Horndon Industrial Park
Station Road, West Horndon
Brentwood
Essex
CM13 3XL
Director NameShirley Ann Emery
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 March 2001)
RoleCompany Director
Correspondence Address60 Stradbroke Grove
Ilford
Essex
IG5 0DW
Director NameMr Stephen George Emery
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration30 years, 3 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Horndon Industrial Park
Station Road, West Horndon
Brentwood
Essex
CM13 3XL
Secretary NameMr Stephen George Emery
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration30 years, 3 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Horndon Industrial Park
Station Road, West Horndon
Brentwood
Essex
CM13 3XL

Contact

Websitersceng.co.uk
Telephone01277 810111
Telephone regionBrentwood

Location

Registered AddressUnit 1a Horndon Industrial Park
Station Road, West Horndon
Brentwood
Essex
CM13 3XL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Built Up AreaWest Horndon

Shareholders

50 at £1Richard Emery
50.00%
Ordinary
50 at £1Stephen George Emery
50.00%
Ordinary

Financials

Year2014
Net Worth£601,070
Cash£135
Current Liabilities£597,262

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

20 November 2006Delivered on: 23 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
1 July 2003Delivered on: 4 July 2003
Satisfied on: 9 May 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All asset debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 July 1998Delivered on: 17 July 1998
Satisfied on: 30 May 2009
Persons entitled: Capital Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x mazak cnc horizontal machining centre,model:H400,ser/no 79907 manufactured in 1991.
Fully Satisfied
28 September 1984Delivered on: 3 October 1984
Satisfied on: 9 May 2007
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 February 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 December 2022Termination of appointment of Stephen George Emery as a secretary on 28 March 2022 (1 page)
16 December 2022Termination of appointment of Stephen George Emery as a director on 28 March 2022 (1 page)
14 December 2022Second filing for the appointment of Kevin Emery as a director (3 pages)
3 February 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 July 2021Appointment of Kevin Emery as a director on 24 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 14/12/2022.
(3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
19 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 January 2017Director's details changed for Richard Emery on 28 February 2012 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Director's details changed for Richard Emery on 28 February 2012 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
14 March 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
14 March 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
17 February 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 April 2011Full accounts made up to 30 September 2010 (16 pages)
11 April 2011Full accounts made up to 30 September 2010 (16 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
7 April 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
29 March 2010Director's details changed for Richard Emery on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Stephen George Emery on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Stephen George Emery on 29 March 2010 (1 page)
29 March 2010Director's details changed for Stephen George Emery on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Richard Emery on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Stephen George Emery on 29 March 2010 (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 June 2009Full accounts made up to 30 September 2008 (13 pages)
2 June 2009Full accounts made up to 30 September 2008 (13 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
28 January 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Full accounts made up to 30 September 2006 (14 pages)
9 March 2007Full accounts made up to 30 September 2006 (14 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
10 July 2006Full accounts made up to 30 September 2005 (12 pages)
10 July 2006Full accounts made up to 30 September 2005 (12 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
15 July 2005Full accounts made up to 30 September 2004 (12 pages)
15 July 2005Full accounts made up to 30 September 2004 (12 pages)
4 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 May 2004Full accounts made up to 30 September 2003 (11 pages)
26 May 2004Full accounts made up to 30 September 2003 (11 pages)
8 April 2004Return made up to 31/12/03; full list of members (8 pages)
8 April 2004Return made up to 31/12/03; full list of members (8 pages)
17 September 2003Full accounts made up to 30 September 2002 (12 pages)
17 September 2003Full accounts made up to 30 September 2002 (12 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
7 May 2003Registered office changed on 07/05/03 from: UNIT1A horndon business park station road, west horndon brentwood essex CM13 3XL (1 page)
7 May 2003Registered office changed on 07/05/03 from: UNIT1A horndon business park station road, west horndon brentwood essex CM13 3XL (1 page)
25 April 2003Registered office changed on 25/04/03 from: crowlands yard off jutsums lane romford essex RM7 0ER (1 page)
25 April 2003Registered office changed on 25/04/03 from: crowlands yard off jutsums lane romford essex RM7 0ER (1 page)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 May 2002Full accounts made up to 30 September 2001 (11 pages)
28 May 2002Full accounts made up to 30 September 2001 (11 pages)
6 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2001Full accounts made up to 30 September 2000 (11 pages)
1 August 2001Full accounts made up to 30 September 2000 (11 pages)
12 February 2001Return made up to 31/12/00; full list of members (8 pages)
12 February 2001Return made up to 31/12/00; full list of members (8 pages)
15 March 2000Full accounts made up to 30 September 1999 (10 pages)
15 March 2000Full accounts made up to 30 September 1999 (10 pages)
14 January 2000Return made up to 31/12/99; full list of members (8 pages)
14 January 2000Return made up to 31/12/99; full list of members (8 pages)
18 March 1999Full accounts made up to 30 September 1998 (10 pages)
18 March 1999Full accounts made up to 30 September 1998 (10 pages)
6 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
8 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 February 1997Full accounts made up to 30 September 1996 (11 pages)
27 February 1997Full accounts made up to 30 September 1996 (11 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 August 1996Full accounts made up to 30 September 1995 (11 pages)
1 August 1996Full accounts made up to 30 September 1995 (11 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 July 1978Incorporation (14 pages)
21 July 1978Incorporation (14 pages)