Company NamePrecision Engineering Plastics Ltd
DirectorsPadraic Doheny and Vince Marino
Company StatusActive
Company Number02000951
CategoryPrivate Limited Company
Incorporation Date17 March 1986(38 years, 1 month ago)
Previous NameB.D.H. Precision Products Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Padraic Doheny
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed13 March 1995(8 years, 12 months after company formation)
Appointment Duration29 years, 1 month
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Grange Gardens
Pinner
Middlesex
HA5 5QE
Director NameMr Vince Marino
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed26 July 2005(19 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree Lodge Yewlands Drive
Yewlands
Hoddesdon
EN11 8DE
Secretary NameMr Padraic Doheny
NationalityIrish
StatusCurrent
Appointed26 July 2005(19 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Grange Gardens
Pinner
Middlesex
HA5 5QE
Director NameCharles James Ballard
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 March 1995)
RoleCompany Director
Correspondence Address138 Cat Hill
Cockfosters
Barnet
Hertfordshire
EN4 8HU
Director NameMr Paul William Bollinghaus
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(5 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoudhams
Burtons Lane
Little Chalfont
Buckinghamshire
HP8 4BS
Director NameWilliam Allan Dunlop
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address25 Derby Avenue
North Finchley
London
N12 8DD
Director NameEric Ronald Parsons
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address7 Queenbury Close
West Mersea
Colchester
Essex
CO5 8BW
Director NameBrian Walter Piepenstock
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(5 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 26 July 2005)
RoleCompany Director
Correspondence AddressTingewick Hall
Church Lane, Tingewick
Buckingham
Buckinghamshire
MK18 4RD
Director NameMr Michael Cox
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(8 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 July 2005)
RoleSales Director
Correspondence AddressHazel Lee 6 Dean Way
Holmer Green
High Wycombe
Buckinghamshire
HP15 6TR
Secretary NameHill Street Registrars Limited (Corporation)
StatusResigned
Appointed27 February 1992(5 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 26 July 2005)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ

Contact

Telephone020 84433945
Telephone regionLondon

Location

Registered Address1063 Mollison Avenue
Enfield
Middlesex
EN3 7NJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£4,797,178
Gross Profit£1,505,748
Net Worth£2,583,884
Cash£279,315
Current Liabilities£889,188

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

27 October 2010Delivered on: 6 November 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 September 2010Delivered on: 1 October 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 July 2005Delivered on: 28 July 2005
Satisfied on: 30 October 2010
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
28 August 1992Delivered on: 4 September 1992
Satisfied on: 7 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

24 September 2020Full accounts made up to 31 December 2019 (22 pages)
9 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (20 pages)
18 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
28 September 2018Full accounts made up to 31 December 2017 (20 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2017Director's details changed for Mr Padraic Doheny on 1 December 2016 (2 pages)
10 February 2017Director's details changed for Mr Padraic Doheny on 1 December 2016 (2 pages)
10 February 2017Secretary's details changed for Mr Padraic Doheny on 1 December 2016 (1 page)
10 February 2017Director's details changed for Mr Padraic Doheny on 1 December 2016 (2 pages)
10 February 2017Secretary's details changed for Mr Padraic Doheny on 1 December 2016 (1 page)
10 February 2017Director's details changed for Mr Padraic Doheny on 1 December 2016 (2 pages)
28 September 2016Accounts for a medium company made up to 31 December 2015 (23 pages)
28 September 2016Accounts for a medium company made up to 31 December 2015 (23 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 102,133
(6 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 102,133
(6 pages)
14 October 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
14 October 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 102,133
(6 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 102,133
(6 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 102,133
(6 pages)
7 October 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
7 October 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 102,133
(6 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 102,133
(6 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 102,133
(6 pages)
8 October 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
8 October 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
22 February 2011Registered office address changed from 1063 Mollison Avenue Enfield Middlesex EN3 6NJ England on 22 February 2011 (1 page)
22 February 2011Registered office address changed from 1063 Mollison Avenue Enfield Middlesex EN3 6NJ England on 22 February 2011 (1 page)
21 February 2011Registered office address changed from Unit 4B Triumph Industrial Estate Tariff Road Tottenham London N17 Oeb England on 21 February 2011 (1 page)
21 February 2011Registered office address changed from Unit 4B Triumph Industrial Estate Tariff Road Tottenham London N17 Oeb England on 21 February 2011 (1 page)
6 November 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
21 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
7 May 2009Return made up to 27/02/09; full list of members (6 pages)
7 May 2009Return made up to 27/02/09; full list of members (6 pages)
27 April 2009Location of debenture register (1 page)
27 April 2009Registered office changed on 27/04/2009 from unit 4B triumph industrial estate tariff road tottenham N17 0EB (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Registered office changed on 27/04/2009 from unit 4B triumph industrial estate tariff road tottenham N17 0EB (1 page)
27 April 2009Location of register of members (1 page)
21 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
21 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
9 June 2008Return made up to 27/02/08; full list of members (7 pages)
9 June 2008Return made up to 27/02/08; full list of members (7 pages)
23 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
23 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 April 2007Return made up to 27/02/07; full list of members (8 pages)
26 April 2007Return made up to 27/02/07; full list of members (8 pages)
9 February 2007Accounts for a small company made up to 31 December 2005 (8 pages)
9 February 2007Accounts for a small company made up to 31 December 2005 (8 pages)
31 January 2007Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
31 January 2007Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
3 May 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
7 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
20 September 2005Auditor's resignation (1 page)
20 September 2005Auditor's resignation (1 page)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2005Declaration of assistance for shares acquisition (6 pages)
11 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2005Declaration of assistance for shares acquisition (6 pages)
11 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
28 July 2005Particulars of mortgage/charge (7 pages)
28 July 2005Particulars of mortgage/charge (7 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (1 page)
7 July 2005Declaration of satisfaction of mortgage/charge (1 page)
11 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
11 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
4 April 2005Return made up to 27/02/05; full list of members (8 pages)
4 April 2005Return made up to 27/02/05; full list of members (8 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 March 2004Return made up to 27/02/04; full list of members (9 pages)
16 March 2004Return made up to 27/02/04; full list of members (9 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
15 July 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 May 2002Full accounts made up to 30 June 2001 (16 pages)
2 May 2002Full accounts made up to 30 June 2001 (16 pages)
4 March 2002Return made up to 27/02/02; full list of members (8 pages)
4 March 2002Return made up to 27/02/02; full list of members (8 pages)
30 April 2001Full accounts made up to 30 June 2000 (14 pages)
30 April 2001Full accounts made up to 30 June 2000 (14 pages)
17 April 2001Return made up to 27/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 April 2001Return made up to 27/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 May 2000Full accounts made up to 30 June 1999 (14 pages)
2 May 2000Full accounts made up to 30 June 1999 (14 pages)
16 March 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 1999Ad 28/05/99--------- premium £ si [email protected]=2133 £ ic 100000/102133 (2 pages)
18 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
18 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
18 June 1999Nc inc already adjusted 24/05/99 (1 page)
18 June 1999Ad 28/05/99--------- premium £ si [email protected]=2133 £ ic 100000/102133 (2 pages)
18 June 1999Nc inc already adjusted 24/05/99 (1 page)
21 April 1999Full accounts made up to 30 June 1998 (14 pages)
21 April 1999Full accounts made up to 30 June 1998 (14 pages)
30 April 1998Full accounts made up to 30 June 1997 (15 pages)
30 April 1998Full accounts made up to 30 June 1997 (15 pages)
29 April 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 April 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 May 1997Full accounts made up to 30 June 1996 (19 pages)
1 May 1997Full accounts made up to 30 June 1996 (19 pages)
3 April 1997Director resigned (1 page)
3 April 1997Return made up to 27/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 April 1997Director resigned (1 page)
3 April 1997Return made up to 27/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 May 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1996Full accounts made up to 30 June 1995 (15 pages)
1 May 1996Full accounts made up to 30 June 1995 (15 pages)
27 April 1995Full accounts made up to 30 June 1994 (19 pages)
27 April 1995Full accounts made up to 30 June 1994 (19 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Return made up to 27/02/95; full list of members (6 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995Return made up to 27/02/95; full list of members (6 pages)
4 September 1992Particulars of mortgage/charge (3 pages)
4 September 1992Particulars of mortgage/charge (3 pages)
13 February 1990Ad 22/01/90--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
13 February 1990Ad 22/01/90--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
27 September 1989Company name changed B.D.H. precision products limite d\certificate issued on 28/09/89 (2 pages)
27 September 1989Company name changed B.D.H. precision products limite d\certificate issued on 28/09/89 (2 pages)
16 August 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 August 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 March 1986Incorporation (18 pages)
17 March 1986Incorporation (18 pages)