Company NamePrecision Engineering International Limited
DirectorsLeonard Paolillo and David Alan Dunbar
Company StatusActive
Company Number03333256
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years ago)
Previous NamePinco 908 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLeonard Paolillo
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2011(13 years, 12 months after company formation)
Appointment Duration13 years
RolePresident - Standex Engineering Technologies Group
Country of ResidenceUnited States
Correspondence Address23 Keewaydin Drive
Suite 300
Salem
Rockingham County, New Hampshire, 03079-2481
United States
Director NameMr David Alan Dunbar
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2014(17 years after company formation)
Appointment Duration10 years
RolePresident/Ceo
Country of ResidenceUnited States
Correspondence Address23 Keewaydin Drive, Suite 300
Salem
Rockingham County
03079-2481
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed30 November 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Anthony John Armstrong
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(3 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorside Lodge Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Director NameMr Douglas Roger Brookes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(3 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Meadow Croft Park
Thropton
Morpeth
Northumberland
NE65 7HR
Director NameMr Mark Peter Chaplin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(3 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kings Lane
Flore
Northampton
Northamptonshire
NN7 4LQ
Secretary NameMr Malcolm Shaw
NationalityBritish
StatusResigned
Appointed25 February 1998(11 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Baydale Road
Darlington
County Durham
DL3 8JT
Director NameMr Malcolm Shaw
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 07 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address57 Baydale Road
Darlington
County Durham
DL3 8JT
Director NameRoger Lee Fix
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2011(13 years, 12 months after company formation)
Appointment Duration3 years (resigned 28 March 2014)
RolePresident - Ceo
Country of ResidenceUnited States
Correspondence Address11 Keewaydin Drive
Salem
New Hampshire
03079-2481
Director NameDeborah Ann Rosen
Date of BirthMay 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2011(13 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 April 2016)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address11 Keewaydin Drive
Salem
New Hampshire
03079-2481
Director NameMr Stephen Andrew Loughton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTheale Technology Centre Station Road
Theale
Reading
West Berkshire
RG7 4AA
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2011(13 years, 12 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 November 2022)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.spincraft-etg.com/
Email address[email protected]
Telephone0191 2671011
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,827,000
Current Liabilities£3,320,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Charges

8 May 2002Delivered on: 22 May 2002
Satisfied on: 17 March 2011
Persons entitled: Hsbc 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 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
7 July 1997Delivered on: 10 July 1997
Satisfied on: 21 September 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company (formerly known as pinco 908 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 December 2020Director's details changed for Mr David Alan Dunbar on 11 December 2020 (2 pages)
29 September 2020Director's details changed for Mr David Alan Dunbar on 15 May 2020 (2 pages)
19 March 2020Director's details changed for Mr David Alan Dunbar on 13 March 2020 (2 pages)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
19 March 2020Full accounts made up to 30 June 2019 (16 pages)
31 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
14 March 2019Full accounts made up to 30 June 2018 (17 pages)
26 April 2018Full accounts made up to 30 June 2017 (19 pages)
19 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
2 June 2017Full accounts made up to 30 June 2016 (16 pages)
2 June 2017Full accounts made up to 30 June 2016 (16 pages)
2 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
4 May 2016Full accounts made up to 30 June 2015 (14 pages)
4 May 2016Full accounts made up to 30 June 2015 (14 pages)
15 April 2016Termination of appointment of Deborah Ann Rosen as a director on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Deborah Ann Rosen as a director on 15 April 2016 (1 page)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 150,000
(6 pages)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 150,000
(6 pages)
14 April 2015Full accounts made up to 30 June 2014 (15 pages)
14 April 2015Full accounts made up to 30 June 2014 (15 pages)
20 March 2015Director's details changed for Leonard Paolillo on 31 December 2014 (2 pages)
20 March 2015Director's details changed for Leonard Paolillo on 31 December 2014 (2 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 150,000
(6 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 150,000
(6 pages)
7 April 2014Appointment of Mr David Alan Dunbar as a director (2 pages)
7 April 2014Appointment of Mr David Alan Dunbar as a director (2 pages)
4 April 2014Termination of appointment of Roger Fix as a director (1 page)
4 April 2014Termination of appointment of Roger Fix as a director (1 page)
25 March 2014Full accounts made up to 30 June 2013 (15 pages)
25 March 2014Full accounts made up to 30 June 2013 (15 pages)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 150,000
(6 pages)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 150,000
(6 pages)
2 April 2013Full accounts made up to 30 June 2012 (15 pages)
2 April 2013Full accounts made up to 30 June 2012 (15 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
6 February 2013Termination of appointment of Stephen Loughton as a director (1 page)
6 February 2013Termination of appointment of Stephen Loughton as a director (1 page)
29 June 2012Full accounts made up to 30 June 2011 (15 pages)
29 June 2012Full accounts made up to 30 June 2011 (15 pages)
30 March 2012Previous accounting period shortened from 6 March 2012 to 30 June 2011 (1 page)
30 March 2012Previous accounting period shortened from 6 March 2012 to 30 June 2011 (1 page)
30 March 2012Previous accounting period shortened from 6 March 2012 to 30 June 2011 (1 page)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
24 January 2012Group of companies' accounts made up to 6 March 2011 (25 pages)
24 January 2012Group of companies' accounts made up to 6 March 2011 (25 pages)
24 January 2012Group of companies' accounts made up to 6 March 2011 (25 pages)
16 December 2011Previous accounting period shortened from 31 March 2011 to 6 March 2011 (1 page)
16 December 2011Previous accounting period shortened from 31 March 2011 to 6 March 2011 (1 page)
16 December 2011Previous accounting period shortened from 31 March 2011 to 6 March 2011 (1 page)
26 September 2011Registered office address changed from Unit B26 Newburn Industrial Estate Newburn, Newcastle upon Tyne Tyne & Wear on 26 September 2011 (1 page)
26 September 2011Registered office address changed from Unit B26 Newburn Industrial Estate Newburn, Newcastle upon Tyne Tyne & Wear on 26 September 2011 (1 page)
22 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 August 2011Statement of company's objects (2 pages)
22 August 2011Statement of company's objects (2 pages)
22 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
4 April 2011Director's details changed for Deborah Ann Rosen on 13 March 2011 (2 pages)
4 April 2011Director's details changed for Deborah Ann Rosen on 13 March 2011 (2 pages)
1 April 2011Director's details changed for Roger Lee Fix on 13 March 2011 (2 pages)
1 April 2011Director's details changed for Roger Lee Fix on 13 March 2011 (2 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 March 2011Appointment of Mr Stephen Andrew Loughton as a director (2 pages)
17 March 2011Appointment of Mr Stephen Andrew Loughton as a director (2 pages)
14 March 2011Resolutions
  • RES13 ‐ Share transfer agreement 07/03/2011
(2 pages)
14 March 2011Resolutions
  • RES13 ‐ Share transfer agreement 07/03/2011
(2 pages)
14 March 2011Appointment of Roger Lee Fix as a director (2 pages)
14 March 2011Appointment of Leonard Paolillo as a director (2 pages)
14 March 2011Appointment of Deborah Ann Rosen as a director (2 pages)
14 March 2011Appointment of Deborah Ann Rosen as a director (2 pages)
14 March 2011Appointment of Roger Lee Fix as a director (2 pages)
14 March 2011Appointment of Leonard Paolillo as a director (2 pages)
11 March 2011Termination of appointment of Malcolm Shaw as a secretary (1 page)
11 March 2011Appointment of Halco Secretaries Limited as a secretary (2 pages)
11 March 2011Appointment of Halco Secretaries Limited as a secretary (2 pages)
11 March 2011Termination of appointment of Malcolm Shaw as a secretary (1 page)
11 March 2011Termination of appointment of Malcolm Shaw as a director (1 page)
11 March 2011Termination of appointment of Anthony Armstrong as a director (1 page)
11 March 2011Termination of appointment of Douglas Brookes as a director (1 page)
11 March 2011Termination of appointment of Anthony Armstrong as a director (1 page)
11 March 2011Termination of appointment of Douglas Brookes as a director (1 page)
11 March 2011Termination of appointment of Malcolm Shaw as a director (1 page)
28 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
28 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
30 December 2010Group of companies' accounts made up to 28 March 2010 (26 pages)
30 December 2010Group of companies' accounts made up to 28 March 2010 (26 pages)
18 May 2010Group of companies' accounts made up to 29 March 2009 (26 pages)
18 May 2010Group of companies' accounts made up to 29 March 2009 (26 pages)
1 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
25 March 2009Return made up to 14/03/09; full list of members (4 pages)
25 March 2009Return made up to 14/03/09; full list of members (4 pages)
14 January 2009Full accounts made up to 30 March 2008 (28 pages)
14 January 2009Full accounts made up to 30 March 2008 (28 pages)
25 March 2008Return made up to 14/03/08; full list of members (5 pages)
25 March 2008Return made up to 14/03/08; full list of members (5 pages)
30 January 2008Group of companies' accounts made up to 1 April 2007 (30 pages)
30 January 2008Group of companies' accounts made up to 1 April 2007 (30 pages)
30 January 2008Group of companies' accounts made up to 1 April 2007 (30 pages)
31 July 2007£ nc 347327/150000 22/06/07 (1 page)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 July 2007£ nc 347327/150000 22/06/07 (1 page)
12 July 2007£ ic 326087/150000 22/06/07 £ sr 176087@1=176087 (1 page)
12 July 2007£ ic 326087/150000 22/06/07 £ sr 176087@1=176087 (1 page)
2 April 2007Return made up to 14/03/07; full list of members (3 pages)
2 April 2007Return made up to 14/03/07; full list of members (3 pages)
2 February 2007Group of companies' accounts made up to 2 April 2006 (32 pages)
2 February 2007Group of companies' accounts made up to 2 April 2006 (32 pages)
2 February 2007Group of companies' accounts made up to 2 April 2006 (32 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Return made up to 14/03/06; full list of members (4 pages)
3 April 2006Return made up to 14/03/06; full list of members (4 pages)
31 January 2006Group of companies' accounts made up to 3 April 2005 (28 pages)
31 January 2006Group of companies' accounts made up to 3 April 2005 (28 pages)
31 January 2006Group of companies' accounts made up to 3 April 2005 (28 pages)
7 April 2005Return made up to 14/03/05; full list of members (4 pages)
7 April 2005Return made up to 14/03/05; full list of members (4 pages)
31 January 2005Group of companies' accounts made up to 28 March 2004 (29 pages)
31 January 2005Group of companies' accounts made up to 28 March 2004 (29 pages)
29 March 2004Return made up to 14/03/04; full list of members (8 pages)
29 March 2004Return made up to 14/03/04; full list of members (8 pages)
4 February 2004Group of companies' accounts made up to 30 March 2003 (30 pages)
4 February 2004Group of companies' accounts made up to 30 March 2003 (30 pages)
31 March 2003Return made up to 14/03/03; full list of members (8 pages)
31 March 2003Return made up to 14/03/03; full list of members (8 pages)
5 February 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
5 February 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
5 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2002Group of companies' accounts made up to 1 April 2001 (29 pages)
31 January 2002Group of companies' accounts made up to 1 April 2001 (29 pages)
31 January 2002Group of companies' accounts made up to 1 April 2001 (29 pages)
4 April 2001Return made up to 14/03/01; full list of members (8 pages)
4 April 2001Return made up to 14/03/01; full list of members (8 pages)
2 February 2001Full group accounts made up to 2 April 2000 (31 pages)
2 February 2001Full group accounts made up to 2 April 2000 (31 pages)
2 February 2001Full group accounts made up to 2 April 2000 (31 pages)
18 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2000Full group accounts made up to 28 March 1999 (29 pages)
31 January 2000Full group accounts made up to 28 March 1999 (29 pages)
30 April 1999Return made up to 14/03/99; full list of members (6 pages)
30 April 1999Return made up to 14/03/99; full list of members (6 pages)
18 January 1999Full group accounts made up to 29 March 1998 (30 pages)
18 January 1999Full group accounts made up to 29 March 1998 (30 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
14 April 1998Return made up to 14/03/98; full list of members (6 pages)
14 April 1998Return made up to 14/03/98; full list of members (6 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
28 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
28 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
28 August 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(27 pages)
28 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
28 August 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
28 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
28 August 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
28 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
28 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
28 August 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(27 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997Secretary resigned (1 page)
24 July 1997Ad 07/07/97--------- £ si 326086@1=326086 £ si [email protected]=21239 £ ic 1/347326 (2 pages)
24 July 1997£ nc 1000/347327 07/07/97 (1 page)
24 July 1997£ nc 1000/347327 07/07/97 (1 page)
24 July 1997Ad 07/07/97--------- £ si 326086@1=326086 £ si [email protected]=21239 £ ic 1/347326 (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: 41 park square leeds LS1 2NS (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: 41 park square leeds LS1 2NS (1 page)
18 July 1997New director appointed (2 pages)
10 July 1997Particulars of mortgage/charge (7 pages)
10 July 1997Particulars of mortgage/charge (7 pages)
9 July 1997Company name changed pinco 908 LIMITED\certificate issued on 09/07/97 (2 pages)
9 July 1997Company name changed pinco 908 LIMITED\certificate issued on 09/07/97 (2 pages)
14 March 1997Incorporation (15 pages)
14 March 1997Incorporation (15 pages)