Company NamePrecision Machining Engineers (Harrow) Limited
DirectorShailesh Jayantilal Patel
Company StatusActive
Company Number00646715
CategoryPrivate Limited Company
Incorporation Date11 January 1960(64 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Shailesh Jayantilal Patel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(41 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleWholesaler
Country of ResidenceEngland
Correspondence Address105 Clayhall Avenue
Ilford
Essex
IG5 0PN
Secretary NameMr Shailesh Jayantilal Patel
NationalityBritish
StatusCurrent
Appointed31 October 2001(41 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleWholesaler
Country of ResidenceEngland
Correspondence Address105 Clayhall Avenue
Ilford
Essex
IG5 0PN
Director NameMrs June Peggy Craig
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993(33 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2001)
RoleSecretary
Correspondence Address32 Central Avenue
Pinner
Middlesex
HA5 5BS
Director NameMr Malcolm Thomas Craig
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993(33 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 October 2001)
RoleEngineer
Correspondence Address32 Central Avenue
Pinner
Middlesex
HA5 5BS
Secretary NameMrs June Peggy Craig
NationalityBritish
StatusResigned
Appointed20 March 1993(33 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address32 Central Avenue
Pinner
Middlesex
HA5 5BS
Director NameBarry Woods
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2001(41 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 31 October 2001)
RoleBritish Airways Captain
Correspondence AddressCoopers Ridge
Coopers Hill Lane
Englefield Green
Surrey
TW20 0JY
Director NameMr Jagdish Patel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(41 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Somersby Gardens
Ilford
Essex
IG4 5DY
Secretary NameMr Jagdish Patel
NationalityBritish
StatusResigned
Appointed31 October 2001(41 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Somersby Gardens
Ilford
Essex
IG4 5DY
Director NameDavid James Hunter
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(43 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 April 2016)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address12 Parkfield Avenue
North Harrow
Middlesex
HA2 6NP

Contact

Telephone020 72787651
Telephone regionLondon

Location

Registered AddressC/O Amin Patel & Shah
Accountants
334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£157,408
Current Liabilities£157,408

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

19 August 2003Delivered on: 30 August 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or knightsbridge bakeware centre (UK) limited 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.
Outstanding
7 September 1987Delivered on: 22 September 1987
Satisfied on: 6 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 brember road, south harrow london borough of harrow tn: ngl 312918.
Fully Satisfied
25 March 1982Delivered on: 1 April 1982
Satisfied on: 6 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildins on the north side of brember road south harrow middlesex T.no. Ngl 312918. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
21 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 April 2016Termination of appointment of David James Hunter as a director on 22 April 2016 (1 page)
22 April 2016Termination of appointment of David James Hunter as a director on 22 April 2016 (1 page)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 75
(5 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 75
(5 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 75
(5 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 75
(5 pages)
28 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 75
(5 pages)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 75
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 April 2010Director's details changed for David James Hunter on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr Shailesh Jayantilal Patel on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Shailesh Jayantilal Patel on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for David James Hunter on 8 April 2010 (2 pages)
8 April 2010Director's details changed for David James Hunter on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Shailesh Jayantilal Patel on 8 April 2010 (2 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 May 2009Return made up to 20/03/09; full list of members (3 pages)
1 May 2009Return made up to 20/03/09; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 April 2008Return made up to 20/03/08; full list of members (3 pages)
15 April 2008Return made up to 20/03/08; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 May 2007Return made up to 20/03/07; full list of members (2 pages)
16 May 2007Return made up to 20/03/07; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 March 2006Return made up to 20/03/06; full list of members (2 pages)
31 March 2006Return made up to 20/03/06; full list of members (2 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 March 2005Return made up to 20/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 30/03/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 March 2005Return made up to 20/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 30/03/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 April 2004Return made up to 20/03/04; full list of members (7 pages)
1 April 2004Return made up to 20/03/04; full list of members (7 pages)
30 August 2003Particulars of mortgage/charge (5 pages)
30 August 2003Particulars of mortgage/charge (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 July 2003Secretary resigned;director resigned (1 page)
8 July 2003Return made up to 20/03/03; full list of members (7 pages)
8 July 2003Secretary resigned;director resigned (1 page)
8 July 2003Return made up to 20/03/03; full list of members (7 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
4 June 2003Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 June 2003Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 May 2002Return made up to 20/03/02; full list of members (7 pages)
28 May 2002Return made up to 20/03/02; full list of members (7 pages)
11 December 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
11 December 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
15 November 2001Registered office changed on 15/11/01 from: unit 3 brember road industrial estate south harrow middlesex HA2 8UN (1 page)
15 November 2001Registered office changed on 15/11/01 from: unit 3 brember road industrial estate south harrow middlesex HA2 8UN (1 page)
13 November 2001New secretary appointed;new director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Secretary resigned;director resigned (1 page)
13 November 2001New secretary appointed;new director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Secretary resigned;director resigned (1 page)
13 November 2001New secretary appointed;new director appointed (2 pages)
13 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
4 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
21 May 2001Return made up to 20/03/01; full list of members; amend (5 pages)
21 May 2001Return made up to 20/03/01; full list of members; amend (5 pages)
28 March 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 March 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
24 March 2000Return made up to 20/03/00; full list of members (6 pages)
24 March 2000Return made up to 20/03/00; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
7 May 1999Return made up to 20/03/99; full list of members (6 pages)
7 May 1999Return made up to 20/03/99; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
22 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 March 1998Return made up to 20/03/98; full list of members (6 pages)
26 March 1998Return made up to 20/03/98; full list of members (6 pages)
15 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
15 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
9 April 1997Return made up to 20/03/97; full list of members (6 pages)
9 April 1997Return made up to 20/03/97; full list of members (6 pages)
24 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
24 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
30 May 1996Return made up to 20/03/96; full list of members (6 pages)
30 May 1996Return made up to 20/03/96; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
31 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
11 May 1995Return made up to 20/03/95; full list of members (14 pages)
11 May 1995Return made up to 20/03/95; full list of members (14 pages)