Company NamePrecision Engineering Plastics (Holdings) Limited
DirectorsPadraic Doheny and Vince Marino
Company StatusActive
Company Number05455025
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Padraic Doheny
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed17 May 2005(same day as company formation)
RoleEngineer
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
Appointed17 May 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree Lodge Yewlands Drive
Yewlands
Hoddesdon
EN11 8DE
Secretary NameMr Padraic Doheny
NationalityIrish
StatusCurrent
Appointed17 May 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Grange Gardens
Pinner
Middlesex
HA5 5QE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£2,125,027
Cash£308,583
Current Liabilities£1,017,650

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

5 October 2010Delivered on: 7 October 2010
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: F/H property k/a 1063 mollison avenue enfield middlesex t/no. MX397466.
Outstanding
3 September 2010Delivered on: 10 September 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

Filing History

24 September 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
9 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
27 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
15 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
28 September 2018Group of companies' accounts made up to 31 December 2017 (24 pages)
24 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
17 February 2017Director's details changed for Mr Padraic Doheny on 1 December 2016 (2 pages)
17 February 2017Director's details changed for Mr Padraic Doheny on 1 December 2016 (2 pages)
17 February 2017Secretary's details changed for Mr Padraic Doheny on 1 December 2016 (1 page)
17 February 2017Secretary's details changed for Mr Padraic Doheny on 1 December 2016 (1 page)
28 September 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 11,136
(5 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 11,136
(5 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 11,136
(5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 11,136
(5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 11,136
(5 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 11,136
(5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 11,136
(5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 11,136
(5 pages)
8 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
8 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 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)
15 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 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 Triumph Trading Estate Tariff Road London N17 0EB on 21 February 2011 (1 page)
21 February 2011Registered office address changed from Triumph Trading Estate Tariff Road London N17 0EB on 21 February 2011 (1 page)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 May 2010Director's details changed for Vince Marino on 17 May 2010 (2 pages)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Padraic Doheny on 17 May 2010 (2 pages)
20 May 2010Director's details changed for Padraic Doheny on 17 May 2010 (2 pages)
20 May 2010Director's details changed for Vince Marino on 17 May 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 August 2009Return made up to 17/05/09; full list of members (4 pages)
5 August 2009Return made up to 17/05/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 July 2008Return made up to 17/05/08; full list of members (7 pages)
28 July 2008Return made up to 17/05/08; full list of members (7 pages)
14 May 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 alignment with parent or subsidiary (1 page)
14 May 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 alignment with parent or subsidiary (1 page)
8 May 2008Return made up to 17/05/07; full list of members (7 pages)
8 May 2008Return made up to 17/05/07; full list of members (7 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 August 2006Return made up to 17/05/06; full list of members (7 pages)
25 August 2006Return made up to 17/05/06; full list of members (7 pages)
22 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
22 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
17 June 2005Ad 17/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 2005Ad 17/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
13 June 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
1 June 2005New secretary appointed;new director appointed (3 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New secretary appointed;new director appointed (3 pages)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
17 May 2005Incorporation (18 pages)
17 May 2005Incorporation (18 pages)