Harold Park
Romford
Essex
RM3 0YJ
Director Name | Mr Daniel James Lyons |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(75 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chesham Close Romford Essex RM7 7PJ |
Secretary Name | Mr Kenneth Alan Tointon |
---|---|
Status | Current |
Appointed | 25 January 2023(80 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Chesham Close Romford Essex RM7 7PJ |
Director Name | Mr David Noad |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(80 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Chesham Close Romford Essex RM7 7PJ |
Director Name | Mr Mark Treadgold |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(80 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chesham Close Romford Essex RM7 7PJ |
Director Name | Mr David Seal |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(80 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Chesham Close Romford Essex RM7 7PJ |
Director Name | Mr David Eric Appleford |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(80 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Chesham Close Romford Essex RM7 7PJ |
Director Name | Mrs Pamila Vashisht |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(81 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chesham Close Romford Essex RM7 7PJ |
Director Name | Mr Grame Ogilvie Ross |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(49 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 October 2000) |
Role | Engineer |
Correspondence Address | 55 Lake Rise Romford Essex RM1 4DZ |
Director Name | Mr John Lewis Innocent |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(49 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 29 November 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Willow Cottage Pensons Lane Greensted Green Ongar Essex CM5 9LF |
Secretary Name | Mrs Carolyn Phyllis Innocent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(49 years, 6 months after company formation) |
Appointment Duration | 29 years (resigned 28 April 2021) |
Role | Company Director |
Correspondence Address | Willow Cottage Pensons Lane Greensted Green Ongar Essex CM5 9LF |
Director Name | Steven Talbot |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(51 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 July 2002) |
Role | Engineer |
Correspondence Address | 65 Avenue Road Harold Wood Romford Essex RM3 0SS |
Director Name | Gerald Hornsby |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(52 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 October 2002) |
Role | Design Engineer |
Correspondence Address | 39 Douglas Road Goodmayes Ilford Essex IG3 8UZ |
Director Name | John Maxwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(58 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Archway Heaton Grange Romford Essex RM3 7EH |
Director Name | Stephen Westlake |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(64 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 19 August 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Nayland Court Market Place Romford RM1 3EF |
Director Name | Mr Matthew Lewis Innocent |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(70 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 05 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D Chesham Close Cedar Road Romford Essex RM7 7PJ |
Director Name | Michael Guy Scarfe |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(70 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chesham Close Romford Essex RM7 7PJ |
Director Name | Mr Richard Cox |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(75 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chesham Close Romford Essex RM7 7PJ |
Website | precisionbalancing.co.uk |
---|---|
Telephone | 01708 744666 |
Telephone region | Romford |
Registered Address | Chesham Close Romford Essex RM7 7PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
4.5k at £0.05 | Trochilics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,131,866 |
Gross Profit | £2,572,145 |
Net Worth | £4,841,381 |
Cash | £57,110 |
Current Liabilities | £1,766,169 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
11 March 2022 | Delivered on: 14 March 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 January 2014 | Delivered on: 22 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 August 2008 | Delivered on: 15 August 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re coborn engineering company limited. Business premium account a/c number 20531057. Outstanding |
17 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
25 May 2023 | Appointment of Mr David Eric Appleford as a director on 23 May 2023 (2 pages) |
24 May 2023 | Appointment of Mr David Seal as a director on 23 May 2023 (2 pages) |
24 May 2023 | Appointment of Mr Mark Treadgold as a director on 23 May 2023 (2 pages) |
3 May 2023 | Appointment of Mr David Noad as a director on 19 April 2023 (2 pages) |
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
8 February 2023 | Appointment of Mr Kenneth Alan Tointon as a secretary on 25 January 2023 (2 pages) |
7 December 2022 | Full accounts made up to 31 October 2021 (28 pages) |
30 November 2022 | Termination of appointment of Richard Cox as a director on 30 November 2022 (1 page) |
14 April 2022 | Confirmation statement made on 1 April 2022 with updates (4 pages) |
14 March 2022 | Registration of charge 003766090003, created on 11 March 2022 (29 pages) |
5 January 2022 | Full accounts made up to 31 October 2020 (29 pages) |
6 December 2021 | Cessation of Trochilics Limited as a person with significant control on 28 April 2021 (1 page) |
6 December 2021 | Notification of Kilofrequency Limited as a person with significant control on 28 April 2021 (2 pages) |
10 May 2021 | Termination of appointment of Carolyn Phyllis Innocent as a secretary on 28 April 2021 (1 page) |
20 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
8 January 2021 | Full accounts made up to 31 October 2019 (27 pages) |
19 August 2020 | Termination of appointment of Stephen Westlake as a director on 19 August 2020 (1 page) |
19 August 2020 | Director's details changed for Mr Daniel Lyons on 29 March 2018 (2 pages) |
15 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
4 December 2019 | Termination of appointment of John Lewis Innocent as a director on 29 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Matthew Lewis Innocent as a director on 5 November 2019 (1 page) |
6 August 2019 | Full accounts made up to 31 October 2018 (25 pages) |
18 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
6 August 2018 | Termination of appointment of Michael Guy Scarfe as a director on 3 August 2018 (1 page) |
2 August 2018 | Full accounts made up to 31 October 2017 (25 pages) |
25 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Mr Richard Cox as a director on 29 March 2018 (2 pages) |
29 March 2018 | Appointment of Mr Daniel Lyons as a director on 29 March 2018 (2 pages) |
3 August 2017 | Full accounts made up to 31 October 2016 (23 pages) |
3 August 2017 | Full accounts made up to 31 October 2016 (23 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
26 July 2016 | Full accounts made up to 31 October 2015 (24 pages) |
26 July 2016 | Full accounts made up to 31 October 2015 (24 pages) |
19 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
6 August 2015 | Full accounts made up to 31 October 2014 (22 pages) |
6 August 2015 | Full accounts made up to 31 October 2014 (22 pages) |
19 June 2015 | Termination of appointment of John Maxwell as a director on 31 December 2014 (2 pages) |
19 June 2015 | Termination of appointment of John Maxwell as a director on 31 December 2014 (2 pages) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
18 February 2015 | Director's details changed for Michael Guy Scarfe on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Stephen Westlake on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Stephen Westlake on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Michael Guy Scarfe on 18 February 2015 (2 pages) |
10 June 2014 | Full accounts made up to 31 October 2013 (20 pages) |
10 June 2014 | Full accounts made up to 31 October 2013 (20 pages) |
2 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
22 January 2014 | Registration of charge 003766090002 (26 pages) |
22 January 2014 | Registration of charge 003766090002 (26 pages) |
23 September 2013 | Appointment of Michael Guy Scarfe as a director (3 pages) |
23 September 2013 | Appointment of Michael Guy Scarfe as a director (3 pages) |
10 July 2013 | Full accounts made up to 31 October 2012 (18 pages) |
10 July 2013 | Full accounts made up to 31 October 2012 (18 pages) |
2 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
20 November 2012 | Appointment of Matthew Lewis Innocent as a director (3 pages) |
20 November 2012 | Appointment of Matthew Lewis Innocent as a director (3 pages) |
29 June 2012 | Full accounts made up to 31 October 2011 (18 pages) |
29 June 2012 | Full accounts made up to 31 October 2011 (18 pages) |
24 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
2 June 2010 | Director's details changed for Stephen Westlake on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Director's details changed for Stephen Westlake on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Stephen Westlake on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
12 May 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
11 May 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
11 May 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
21 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
7 April 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
7 April 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
14 May 2007 | Return made up to 14/04/07; no change of members (7 pages) |
14 May 2007 | Return made up to 14/04/07; no change of members (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
31 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
15 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
11 August 2005 | Full accounts made up to 31 October 2004 (12 pages) |
11 August 2005 | Full accounts made up to 31 October 2004 (12 pages) |
29 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
6 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
13 April 2004 | Full accounts made up to 31 October 2003 (16 pages) |
13 April 2004 | Full accounts made up to 31 October 2003 (16 pages) |
8 May 2003 | Full accounts made up to 31 October 2002 (18 pages) |
8 May 2003 | Full accounts made up to 31 October 2002 (18 pages) |
6 May 2003 | Return made up to 14/04/03; full list of members
|
6 May 2003 | Return made up to 14/04/03; full list of members
|
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
29 March 2002 | Full accounts made up to 31 October 2001 (13 pages) |
29 March 2002 | Full accounts made up to 31 October 2001 (13 pages) |
3 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | Director's particulars changed (1 page) |
19 December 2001 | Director's particulars changed (1 page) |
19 December 2001 | Director's particulars changed (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
27 April 2001 | Return made up to 14/04/01; full list of members (7 pages) |
27 April 2001 | Return made up to 14/04/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
10 May 2000 | Return made up to 14/04/00; full list of members
|
10 May 2000 | Return made up to 14/04/00; full list of members
|
17 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
7 May 1999 | Return made up to 14/04/99; no change of members (4 pages) |
7 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
7 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
7 May 1999 | Return made up to 14/04/99; no change of members (4 pages) |
12 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
12 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
15 June 1998 | Return made up to 14/04/98; full list of members
|
15 June 1998 | Return made up to 14/04/98; full list of members
|
20 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
20 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
22 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
22 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
22 July 1996 | Ad 21/06/96--------- £ si [email protected]=2 £ ic 221/223 (2 pages) |
22 July 1996 | Ad 21/06/96--------- £ si [email protected]=2 £ ic 221/223 (2 pages) |
24 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
24 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
16 May 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
16 May 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
14 June 1995 | Full accounts made up to 31 October 1994 (12 pages) |
14 June 1995 | Full accounts made up to 31 October 1994 (12 pages) |
1 June 1995 | Ad 26/04/95--------- £ si [email protected]=13 £ ic 208/221 (2 pages) |
1 June 1995 | Ad 26/04/95--------- £ si [email protected]=13 £ ic 208/221 (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
25 April 1995 | Return made up to 14/04/95; no change of members (4 pages) |
25 April 1995 | Return made up to 14/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
8 February 1994 | New director appointed (2 pages) |
8 February 1994 | New director appointed (2 pages) |
2 September 1992 | Memorandum and Articles of Association (8 pages) |
2 September 1992 | Memorandum and Articles of Association (8 pages) |
23 April 1968 | New secretary appointed (2 pages) |
23 April 1968 | New secretary appointed (2 pages) |
13 October 1942 | Certificate of incorporation (2 pages) |
13 October 1942 | Certificate of incorporation (2 pages) |