Company NameT.N.C. Precision Engineering Limited
DirectorStephen Westall
Company StatusActive
Company Number02286485
CategoryPrivate Limited Company
Incorporation Date12 August 1988(35 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameStephen Westall
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleToolmaker
Country of ResidenceUnited Kingdom
Correspondence Address65 Kelvedon Road
Coggeshall
Colchester
Essex
CO6 1RJ
Secretary NameJennifer Westall
NationalityBritish
StatusCurrent
Appointed25 September 2008(20 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address65 Kelvedon Road
Coggeshall
Colchester
Essex
CO6 1RJ
Director NameGraham John Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 25 September 2008)
RoleTool Maker
Correspondence Address282 Broomfield Road
Chelmsford
Essex
CM1 4DY
Secretary NameGraham John Clark
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 25 September 2008)
RoleCompany Director
Correspondence Address282 Broomfield Road
Chelmsford
Essex
CM1 4DY

Contact

Websitetncprecision.com
Email address[email protected]
Telephone01268 764631
Telephone regionBasildon

Location

Registered Address1 Roman Court
Hurricane Way
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Financials

Year2013
Net Worth£166,186
Cash£106,375
Current Liabilities£137,323

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

19 March 1993Delivered on: 25 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

20 April 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
15 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
26 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
25 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
26 March 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
8 September 2020Registered office address changed from Unit 5 Rawreth Barns Dollymans Farm Doblegte Lane Rawreth Essex SS11 8UD to 1 Roman Court Hurricane Way Wickford Essex SS11 8YB on 8 September 2020 (1 page)
29 April 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
12 June 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
14 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,500
(5 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,500
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,500
(5 pages)
12 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,500
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 January 2014Director's details changed for Stephen Westall on 19 March 2013 (2 pages)
14 January 2014Secretary's details changed for Jennifer Westall on 19 March 2013 (1 page)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,500
(5 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,500
(5 pages)
14 January 2014Director's details changed for Stephen Westall on 19 March 2013 (2 pages)
14 January 2014Director's details changed for Stephen Westall on 19 March 2013 (2 pages)
14 January 2014Director's details changed for Stephen Westall on 19 March 2013 (2 pages)
14 January 2014Secretary's details changed for Jennifer Westall on 19 March 2013 (1 page)
17 June 2013Particulars of variation of rights attached to shares (3 pages)
17 June 2013Particulars of variation of rights attached to shares (3 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
17 June 2013Change of share class name or designation (2 pages)
17 June 2013Change of share class name or designation (2 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 February 2012Director's details changed for Stephen Westall on 14 January 2012 (2 pages)
3 February 2012Director's details changed for Stephen Westall on 14 January 2012 (2 pages)
3 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
10 February 2009Return made up to 14/01/09; full list of members (4 pages)
10 February 2009Return made up to 14/01/09; full list of members (4 pages)
15 January 2009Resolutions
  • RES13 ‐ Purchase of shares 25/09/2008
(1 page)
15 January 2009Resolutions
  • RES13 ‐ Purchase of shares 25/09/2008
(1 page)
24 December 2008Gbp ic 3000/1500\25/09/08\gbp sr 1500@1=1500\ (2 pages)
24 December 2008Gbp ic 3000/1500\25/09/08\gbp sr 1500@1=1500\ (2 pages)
17 December 2008Appointment terminated director and secretary graham clark (1 page)
17 December 2008Secretary appointed jennifer westall (2 pages)
17 December 2008Appointment terminated director and secretary graham clark (1 page)
17 December 2008Secretary appointed jennifer westall (2 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 February 2008Registered office changed on 18/02/08 from: 5 kendal court hurricane way wickford essex (1 page)
18 February 2008Registered office changed on 18/02/08 from: 5 kendal court hurricane way wickford essex (1 page)
14 January 2008Return made up to 14/01/08; full list of members (3 pages)
14 January 2008Return made up to 14/01/08; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
16 January 2007Return made up to 14/01/07; full list of members (3 pages)
16 January 2007Return made up to 14/01/07; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
17 January 2006Return made up to 14/01/06; full list of members (3 pages)
17 January 2006Return made up to 14/01/06; full list of members (3 pages)
24 February 2005Secretary's particulars changed;director's particulars changed (1 page)
24 February 2005Secretary's particulars changed;director's particulars changed (1 page)
26 January 2005Return made up to 14/01/05; full list of members (6 pages)
26 January 2005Return made up to 14/01/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
19 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 January 2004Return made up to 14/01/04; full list of members (6 pages)
23 January 2004Return made up to 14/01/04; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
14 January 2003Return made up to 14/01/03; full list of members (6 pages)
14 January 2003Return made up to 14/01/03; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
3 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
14 January 2002Return made up to 14/01/02; full list of members (6 pages)
14 January 2002Return made up to 14/01/02; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
19 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
17 January 2001Return made up to 14/01/01; full list of members (6 pages)
17 January 2001Return made up to 14/01/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
20 January 2000Return made up to 14/01/00; full list of members (5 pages)
20 January 2000Return made up to 14/01/00; full list of members (5 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
14 January 1999Return made up to 14/01/99; full list of members (5 pages)
14 January 1999Return made up to 14/01/99; full list of members (5 pages)
31 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
31 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
25 January 1998Return made up to 14/01/98; full list of members (6 pages)
25 January 1998Return made up to 14/01/98; full list of members (6 pages)
23 December 1997Location of register of members (1 page)
23 December 1997Location of register of members (1 page)
3 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
4 February 1997Return made up to 14/01/97; full list of members (5 pages)
4 February 1997Return made up to 14/01/97; full list of members (5 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
26 January 1996Return made up to 14/01/96; full list of members (6 pages)
26 January 1996Return made up to 14/01/96; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 August 1988Incorporation (12 pages)