Company NameI.S.S. Precision Engineering Limited
Company StatusActive
Company Number04305150
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Harbottle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2f Admiral Business Park
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Richard William Oliver
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2f Admiral Business Park
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Joe Sheraton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 2f Admiral Business Park
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Tony Smith
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 2f Admiral Business Park
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Secretary NameMr Joe Sheraton
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 2f Admiral Business Park
Nelson Park West
Cramlington
Northumberland
NE23 1WG

Contact

Telephone01670 738135
Telephone regionMorpeth

Location

Registered AddressUnit 2f Admiral Business Park
Nelson Park West
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

1 at £1Jonathon Harbottle
33.33%
Ordinary
1 at £1Richard Oliver
33.33%
Ordinary
50 at £0.01Anthony Smith
16.67%
Ordinary A Non Voting
50 at £0.01Joe Sheraton
16.67%
Ordinary A Non Voting

Financials

Year2014
Net Worth£167,615
Cash£102,702
Current Liabilities£542,873

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 1 week from now)

Filing History

30 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
18 January 2024Total exemption full accounts made up to 31 October 2023 (8 pages)
10 February 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
27 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
4 February 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
2 February 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
5 March 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
24 December 2019Confirmation statement made on 24 December 2019 with updates (6 pages)
27 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
21 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 October 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 31 October 2017 (12 pages)
24 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3
(6 pages)
26 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3
(6 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(6 pages)
6 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(6 pages)
9 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3
(6 pages)
3 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3
(6 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 October 2010Director's details changed for Mr Jonathan Harbottle on 1 April 2010 (2 pages)
25 October 2010Director's details changed for Tony Smith on 1 July 2010 (2 pages)
25 October 2010Secretary's details changed for Joe Sheraton on 1 July 2010 (1 page)
25 October 2010Director's details changed for Tony Smith on 1 July 2010 (2 pages)
25 October 2010Director's details changed for Tony Smith on 1 July 2010 (2 pages)
25 October 2010Director's details changed for Mr Joe Sheraton on 1 July 2010 (2 pages)
25 October 2010Secretary's details changed for Joe Sheraton on 1 July 2010 (1 page)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Mr Joe Sheraton on 1 July 2010 (2 pages)
25 October 2010Director's details changed for Mr Richard William Oliver on 1 July 2010 (2 pages)
25 October 2010Director's details changed for Mr Joe Sheraton on 1 July 2010 (2 pages)
25 October 2010Secretary's details changed for Joe Sheraton on 1 July 2010 (1 page)
25 October 2010Director's details changed for Mr Richard William Oliver on 1 July 2010 (2 pages)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Mr Richard William Oliver on 1 July 2010 (2 pages)
25 October 2010Director's details changed for Mr Jonathan Harbottle on 1 April 2010 (2 pages)
25 October 2010Director's details changed for Mr Jonathan Harbottle on 1 April 2010 (2 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 November 2009Director's details changed for Joe Sheraton on 16 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Jonathan Harbottle on 16 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Jonathan Harbottle on 16 October 2009 (2 pages)
25 November 2009Director's details changed for Tony Smith on 16 October 2009 (2 pages)
25 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
25 November 2009Director's details changed for Joe Sheraton on 16 October 2009 (2 pages)
25 November 2009Director's details changed for Richard William Oliver on 16 October 2009 (2 pages)
25 November 2009Director's details changed for Richard William Oliver on 16 October 2009 (2 pages)
25 November 2009Director's details changed for Tony Smith on 16 October 2009 (2 pages)
25 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
15 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 October 2008Return made up to 16/10/08; full list of members (5 pages)
20 October 2008Return made up to 16/10/08; full list of members (5 pages)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 November 2007Return made up to 16/10/07; no change of members
  • 363(287) ‐ Registered office changed on 21/11/07
(8 pages)
21 November 2007Return made up to 16/10/07; no change of members
  • 363(287) ‐ Registered office changed on 21/11/07
(8 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 November 2006Return made up to 16/10/06; full list of members (9 pages)
28 November 2006Return made up to 16/10/06; full list of members (9 pages)
26 June 2006Registered office changed on 26/06/06 from: unit 17 south nelson road south nelson industrial estate cramlington northumberland NE23 1WF (1 page)
26 June 2006Registered office changed on 26/06/06 from: unit 17 south nelson road south nelson industrial estate cramlington northumberland NE23 1WF (1 page)
21 April 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
21 April 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
14 November 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
30 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
21 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
27 October 2003Return made up to 16/10/03; full list of members; amend (9 pages)
27 October 2003Return made up to 16/10/03; full list of members; amend (9 pages)
3 October 2003Return made up to 16/10/03; full list of members (9 pages)
3 October 2003Return made up to 16/10/03; full list of members (9 pages)
16 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
16 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
29 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2002Ad 01/11/01--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
28 May 2002Ad 01/11/01--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
16 May 2002Nc inc already adjusted 25/04/02 (1 page)
16 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 May 2002Nc inc already adjusted 25/04/02 (1 page)
15 November 2001Registered office changed on 15/11/01 from: unit N3 senet business park green lane ashington northumberland NE63 0EF (1 page)
15 November 2001Registered office changed on 15/11/01 from: unit N3 senet business park green lane ashington northumberland NE63 0EF (1 page)
16 October 2001Incorporation (17 pages)
16 October 2001Incorporation (17 pages)