Engineering Precision Solutions Limited

DataGardener
engineering precision solutions limited
in administration
Small

Engineering Precision Solutions Limited

08841150Private Limited With Share Capital

Suite 500, Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

10/01/2014

Company Age

12 years

Directors

5

Employees

39

SIC Code

25990

Risk

not scored

Company Overview

Registration, classification & business activity

Engineering Precision Solutions Limited (08841150) is a private limited with share capital incorporated on 10/01/2014 (12 years old) and registered in northampton, NN15JF. The company operates under SIC code 25990 - manufacture of other fabricated metal products n.e.c..

Cyrus-bradford brings together two highly regarded legacy brands bradford cylinders & rw gears. we retain manufacturing details to support both these renowned names, with ongoing new supply, spares & service support. our oem expertise is available to advise on hydraulic & gearing installations, reco...

Private Limited With Share Capital
SIC: 25990
Small
Incorporated 10/01/2014
NN15JF
39 employees

Financial Overview

Total Assets

£2.65M

Liabilities

£1.79M

Net Assets

£859.5K

Cash

£342.6K

Key Metrics

39

Employees

5

Directors

22

Shareholders

Board of Directors

4

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

73
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-01-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-01-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:15-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-01-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:27-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:17-02-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:16-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-09-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2017
Capital Allotment Shares
Category:Capital
Date:31-10-2017
Resolution
Category:Resolution
Date:16-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2016
Change Sail Address Company With New Address
Category:Address
Date:24-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-09-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2014
Capital Name Of Class Of Shares
Category:Capital
Date:02-10-2014
Resolution
Category:Resolution
Date:02-10-2014
Capital Name Of Class Of Shares
Category:Capital
Date:23-06-2014
Resolution
Category:Resolution
Date:19-06-2014
Capital Allotment Shares
Category:Capital
Date:19-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:19-06-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:10-02-2014
Incorporation Company
Category:Incorporation
Date:10-01-2014

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months18

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2023
Filing Date07/09/2022
Latest Accounts30/06/2021

Trading Addresses

Suite 500, Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered
Station Mills, Station Road, Wyke, Bradford, West Yorkshire, BD128LA

Contact

info@cyrus-bradford.co.uksales@cyrus-bradford.co.uk
cyrus-bradford.co.uk
Suite 500, Unit 2, 94A Wycliffe Road, Northampton, NN15JF