London
WC1V 6LJ
Director Name | Mr Mark McAllister |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 90 High Holborn London WC1V 6LJ |
Director Name | Mr Scott Pegley |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 June 2011(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 90 High Holborn London WC1V 6LJ |
Director Name | Mr Michael Henry |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2016(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 90 High Holborn London WC1V 6LJ |
Director Name | Miss Selina Rabbani |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Group Client Services Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 90 High Holborn London WC1V 6LJ |
Director Name | Mr Michael Healy |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Kingswood Court Hither Green Lane London Greater London SE13 6TD |
Secretary Name | Matthew John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Linden Mews London W2 4HE |
Secretary Name | Miss Artemis Christofides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 6 Crowther Close London SW6 7EY |
Secretary Name | Miss Marlini Wahab |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 July 2009(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 March 2016) |
Role | Financial Accountant |
Correspondence Address | 7th Floor 3 Harbour Exchange Square London E14 9TQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.giantprecision.com |
---|
Registered Address | Fourth Floor 90 High Holborn London WC1V 6LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
31.3k at £0.01 | Matthew Brown 76.63% Ordinary |
---|---|
9.1k at £0.01 | Mark Mcallister 22.37% Ordinary |
408 at £0.01 | Scott Pegley 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,185,774 |
Gross Profit | £2,476,090 |
Net Worth | £1,779,423 |
Cash | £1,763,679 |
Current Liabilities | £509,018 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
14 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Change of details for Mr Matthew John Brown as a person with significant control on 3 March 2023 (2 pages) |
3 March 2023 | Registered office address changed from 7th Floor 3 Harbour Exchange Square London E14 9TQ United Kingdom to Fourth Floor 90 High Holborn London WC1V 6LJ on 3 March 2023 (1 page) |
3 March 2023 | Director's details changed for Mr Mark Mcallister on 3 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Mr Matthew John Brown on 3 March 2023 (2 pages) |
29 November 2022 | Group of companies' accounts made up to 31 May 2022 (46 pages) |
22 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
27 February 2022 | Group of companies' accounts made up to 31 May 2021 (47 pages) |
15 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
26 March 2021 | Group of companies' accounts made up to 31 May 2020 (41 pages) |
17 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
5 December 2019 | Group of companies' accounts made up to 31 May 2019 (35 pages) |
19 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
5 December 2018 | Group of companies' accounts made up to 31 May 2018 (30 pages) |
19 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
8 June 2018 | Appointment of Miss Selina Rabbani as a director on 1 June 2018 (2 pages) |
29 January 2018 | Cessation of Matthew John Brown as a person with significant control on 7 April 2016 (1 page) |
29 January 2018 | Withdrawal of a person with significant control statement on 29 January 2018 (2 pages) |
28 December 2017 | Group of companies' accounts made up to 31 May 2017 (27 pages) |
22 November 2017 | Termination of appointment of Matthew John Brown as a director on 10 November 2017 (1 page) |
11 September 2017 | Change of details for Mr Matthew John Brown as a person with significant control on 8 September 2017 (2 pages) |
11 September 2017 | Change of details for Mr Matthew John Brown as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Change of details for Mr Matthew John Brown as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Michael Henry on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Mark Mcallister on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Mark Mcallister on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Scott Pegley on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Scott Pegley on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Matthew John Brown on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Mark Mcallister on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Matthew John Brown on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Michael Henry on 8 September 2017 (2 pages) |
8 September 2017 | Change of details for Mr Matthew John Brown as a person with significant control on 8 September 2017 (2 pages) |
7 September 2017 | Notification of Mark John Brown as a person with significant control on 7 April 2016 (2 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Change of details for Mr Mark John Brown as a person with significant control on 7 April 2016 (2 pages) |
7 September 2017 | Change of details for Mr Mark John Brown as a person with significant control on 7 April 2016 (2 pages) |
7 September 2017 | Notification of Mark John Brown as a person with significant control on 7 April 2016 (2 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
6 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
21 February 2017 | Group of companies' accounts made up to 31 May 2016 (28 pages) |
21 February 2017 | Group of companies' accounts made up to 31 May 2016 (28 pages) |
30 March 2016 | Termination of appointment of Marlini Wahab as a secretary on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Marlini Wahab as a secretary on 30 March 2016 (1 page) |
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
8 March 2016 | Group of companies' accounts made up to 31 May 2015 (20 pages) |
8 March 2016 | Group of companies' accounts made up to 31 May 2015 (20 pages) |
25 January 2016 | Appointment of Mr Michael Henry as a director on 5 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Michael Henry as a director on 5 January 2016 (2 pages) |
15 June 2015 | Registered office address changed from 1 New Oxford Street London WC1A 1GG to 7th Floor 3 Harbour Exchange Square London E14 9TQ on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 1 New Oxford Street London WC1A 1GG to 7th Floor 3 Harbour Exchange Square London E14 9TQ on 15 June 2015 (1 page) |
23 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Matthew John Brown on 31 July 2013 (2 pages) |
23 April 2015 | Director's details changed for Matthew John Brown on 31 July 2013 (2 pages) |
23 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
13 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
13 March 2015 | Resolutions
|
13 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
3 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
3 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
4 March 2014 | Full accounts made up to 31 May 2013 (14 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (14 pages) |
24 December 2013 | Cancellation of shares. Statement of capital on 24 December 2013
|
24 December 2013 | Cancellation of shares. Statement of capital on 24 December 2013
|
20 December 2013 | Purchase of own shares. (3 pages) |
20 December 2013 | Purchase of own shares. (3 pages) |
23 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (14 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (14 pages) |
19 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Full accounts made up to 31 May 2011 (14 pages) |
29 February 2012 | Full accounts made up to 31 May 2011 (14 pages) |
4 August 2011 | Appointment of Mr Scott Pegley as a director (2 pages) |
4 August 2011 | Appointment of Mr Scott Pegley as a director (2 pages) |
8 April 2011 | Memorandum and Articles of Association (9 pages) |
8 April 2011 | Memorandum and Articles of Association (9 pages) |
7 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Director's details changed for Mr Mark Mcallister on 1 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Mark Mcallister on 1 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Mark Mcallister on 1 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Secretary's details changed for Miss Marlini Wahab on 31 March 2010 (1 page) |
7 April 2011 | Secretary's details changed for Miss Marlini Wahab on 31 March 2010 (1 page) |
22 February 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
18 February 2011 | Resolutions
|
18 February 2011 | Statement of company's objects (2 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Statement of company's objects (2 pages) |
8 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
8 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
30 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Full accounts made up to 31 May 2009 (14 pages) |
12 February 2010 | Full accounts made up to 31 May 2009 (14 pages) |
29 July 2009 | Appointment terminated secretary artemis christofides (1 page) |
29 July 2009 | Appointment terminated secretary artemis christofides (1 page) |
29 July 2009 | Secretary appointed miss marlini wahab (1 page) |
29 July 2009 | Secretary appointed miss marlini wahab (1 page) |
16 July 2009 | Appointment terminated director michael healy (1 page) |
16 July 2009 | Appointment terminated director michael healy (1 page) |
16 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
17 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
17 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
25 November 2008 | Ad 20/11/08\gbp si [email protected]=0.94\gbp ic 10/10.94\ (2 pages) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
25 November 2008 | Ad 20/11/08\gbp si [email protected]=0.94\gbp ic 10/10.94\ (2 pages) |
3 June 2008 | Director's change of particulars / michael healy / 19/05/2008 (2 pages) |
3 June 2008 | Director's change of particulars / michael healy / 19/05/2008 (2 pages) |
16 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
27 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
27 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
16 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
29 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
16 January 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
16 January 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
22 June 2005 | New secretary appointed (1 page) |
22 June 2005 | New secretary appointed (1 page) |
12 April 2005 | Ad 16/03/04--------- £ si 999@1 (2 pages) |
12 April 2005 | Ad 16/03/04--------- £ si 999@1 (2 pages) |
7 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: angel house 338/346 goswell road london EC1V 7QN (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: angel house 338/346 goswell road london EC1V 7QN (1 page) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
24 January 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
24 January 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New secretary appointed;new director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New secretary appointed;new director appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
16 March 2004 | Incorporation (18 pages) |
16 March 2004 | Incorporation (18 pages) |