Company NamePrecision & General Engravers Limited
DirectorVictoria Amy David
Company StatusActive
Company Number01586447
CategoryPrivate Limited Company
Incorporation Date17 September 1981(42 years, 8 months ago)

Business Activity

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

Directors

Director NameMiss Victoria Amy David
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2009(27 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence Address40 Lowestoft Road
Watford
Herts
WD24 5AX
Director NameMr Ellis David
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(10 years, 2 months after company formation)
Appointment Duration29 years, 1 month (resigned 17 January 2021)
RoleEngraver
Country of ResidenceIsrael
Correspondence Address25/2 Israel El-Dad
Arnona
Jerusalem
9399
Secretary NameMrs Mandy Frederica David
NationalityBritish
StatusResigned
Appointed29 November 1991(10 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 November 1998)
RoleCompany Director
Correspondence Address115 Wolmer Gardens
Edgware
Middlesex
HA8 8QF
Secretary NameDean Frederick David
NationalityBritish
StatusResigned
Appointed16 July 1999(17 years, 10 months after company formation)
Appointment Duration23 years, 7 months (resigned 04 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Mowat Ind Estate
Sandown Road
Watford
Hertfordshire
WD24 7UY

Contact

Telephone01923 233826
Telephone regionWatford

Location

Registered AddressUnit 10 Mowat Ind Estate
Sandown Road
Watford
Hertfordshire
WD24 7UY
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Financials

Year2013
Net Worth£40,254
Cash£43,749
Current Liabilities£81,485

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Charges

26 April 1989Delivered on: 2 May 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 10 mowat industrial estate, sandown road, watford herts with all buildings fixtures & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 January 2021Confirmation statement made on 29 November 2020 with updates (4 pages)
15 January 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
6 January 2020Confirmation statement made on 29 November 2019 with updates (4 pages)
8 January 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
11 December 2018Register(s) moved to registered inspection location Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL (1 page)
10 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
10 December 2018Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL (1 page)
5 January 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
5 January 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
9 December 2017Satisfaction of charge 1 in full (4 pages)
9 December 2017Satisfaction of charge 1 in full (4 pages)
8 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
1 December 2017Notification of Victoria Amy David as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Change of details for Mr Ellis David as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Notification of Victoria Amy David as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Change of details for Mr Ellis David as a person with significant control on 6 April 2016 (2 pages)
4 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,000
(5 pages)
19 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,000
(5 pages)
19 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5,000
(5 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5,000
(5 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 5,000
(5 pages)
16 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 5,000
(5 pages)
1 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 December 2010Director's details changed for Mr Ellis David on 9 January 2010 (2 pages)
14 December 2010Director's details changed for Mr Ellis David on 9 January 2010 (2 pages)
14 December 2010Director's details changed for Mr Ellis David on 9 January 2010 (2 pages)
14 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
12 November 2010Secretary's details changed for Dean Frederick David on 8 November 2010 (2 pages)
12 November 2010Secretary's details changed for Dean Frederick David on 8 November 2010 (2 pages)
12 November 2010Secretary's details changed for Dean Frederick David on 8 November 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
15 September 2009Director appointed miss victoria amy david (1 page)
15 September 2009Director appointed miss victoria amy david (1 page)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 February 2009Return made up to 29/11/08; full list of members (3 pages)
11 February 2009Return made up to 29/11/08; full list of members (3 pages)
9 February 2009Secretary's change of particulars / dean david / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / dean david / 02/02/2009 (1 page)
12 February 2008Return made up to 29/11/07; full list of members (2 pages)
12 February 2008Return made up to 29/11/07; full list of members (2 pages)
22 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Secretary's particulars changed (1 page)
8 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 December 2006Return made up to 29/11/06; full list of members (6 pages)
13 December 2006Return made up to 29/11/06; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 December 2005Return made up to 29/11/05; full list of members (6 pages)
5 December 2005Return made up to 29/11/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 December 2004Return made up to 29/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
(6 pages)
8 December 2004Return made up to 29/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
(6 pages)
29 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 January 2004Return made up to 29/11/03; full list of members (6 pages)
7 January 2004Return made up to 29/11/03; full list of members (6 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
24 December 2002Return made up to 29/11/02; full list of members (6 pages)
24 December 2002Return made up to 29/11/02; full list of members (6 pages)
29 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 December 2001Return made up to 29/11/01; full list of members (6 pages)
28 December 2001Return made up to 29/11/01; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
19 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 January 2001Return made up to 29/11/00; full list of members (6 pages)
4 January 2001Return made up to 29/11/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 February 2000Return made up to 29/11/99; full list of members (6 pages)
24 February 2000Return made up to 29/11/99; full list of members (6 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999New secretary appointed (2 pages)
3 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 November 1998Return made up to 29/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 November 1998Return made up to 29/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
18 March 1998Return made up to 29/11/97; no change of members (4 pages)
18 March 1998Return made up to 29/11/97; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
15 December 1996Return made up to 29/11/96; no change of members (4 pages)
15 December 1996Return made up to 29/11/96; no change of members (4 pages)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
22 February 1996Return made up to 29/11/95; full list of members (6 pages)
22 February 1996Return made up to 29/11/95; full list of members (6 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
4 October 1983Annual return made up to 25/07/83 (4 pages)
4 October 1983Annual return made up to 25/07/83 (4 pages)
17 September 1981Incorporation (16 pages)
17 September 1981Incorporation (16 pages)