XL PRECISION TECHNOLOGIES LIMITED

  • Company statusactive
  • Company No03686730
  • Age26 years 7 months Incorporated 22 December 1998
  • Officers3

Address

Unit 79 Sadler Forster Way, Teesside Industrial Estate, Stockton-On-Tees, Cleveland, TS17 9JY

XL PRECISION TECHNOLOGIES LIMITED is an active company incorporated on 22 December 1998 and based in Stockton-On-Tees, Cleveland. The company was registered 27 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    32500 Manufacture of medical and dental instruments and supplies

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Resolution

5 Months Ago on 25 Feb 2025

Memorandum Articles

5 Months Ago on 25 Feb 2025

Memorandum Articles

5 Months Ago on 04 Feb 2025

Appoint Person Director Company With Name Date

5 Months Ago on 03 Feb 2025

Termination Director Company With Name Termination Date

5 Months Ago on 03 Feb 2025

Memorandum Articles

6 Months Ago on 09 Jan 2025

Resolution

6 Months Ago on 07 Jan 2025

Confirmation Statement With Updates

7 Months Ago on 31 Dec 2024

Change To A Person With Significant Control

7 Months Ago on 01 Dec 2024

Termination Director Company With Name Termination Date

9 Months Ago on 22 Oct 2024

Termination Director Company With Name Termination Date

9 Months Ago on 22 Oct 2024

Appoint Person Director Company With Name Date

9 Months Ago on 22 Oct 2024

Appoint Person Director Company With Name Date

9 Months Ago on 22 Oct 2024

Termination Director Company With Name Termination Date

9 Months Ago on 22 Oct 2024

Termination Director Company With Name Termination Date

9 Months Ago on 22 Oct 2024

Termination Director Company With Name Termination Date

9 Months Ago on 22 Oct 2024

Termination Secretary Company With Name Termination Date

9 Months Ago on 22 Oct 2024

Mortgage Satisfy Charge Full

10 Months Ago on 26 Sep 2024

Accounts With Accounts Type Full

10 Months Ago on 23 Sep 2024

Cessation Of A Person With Significant Control

11 Months Ago on 30 Aug 2024

Cessation Of A Person With Significant Control

11 Months Ago on 30 Aug 2024

Cessation Of A Person With Significant Control

11 Months Ago on 30 Aug 2024

Cessation Of A Person With Significant Control

11 Months Ago on 30 Aug 2024

Notification Of A Person With Significant Control

11 Months Ago on 30 Aug 2024

Cessation Of A Person With Significant Control

11 Months Ago on 30 Aug 2024

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
GRAHAM, Alan Thomasdirector Dec 196103 Jun 2008
MCDERMOTT, Paul Josephdirector Jul 198728 Jan 2025
ZREBIEC, Richarddirector Jun 198026 Sept 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Paul Anthony Royston Oct 196601 Mar 2020
Mr Andrew John Richardson Sep 196405 Aug 2019
Mr Andrew Olaf Fischer Aug 196406 Apr 2016
Mr Alan Thomas Graham Dec 196106 Apr 2016
Mr Ian Fisher Aug 195006 Apr 2016
Mr Alan Thomas Fletcher Nov 193406 Apr 2016
Mr Jonathan Charles Richardson Nov 196006 Apr 2016
Xl Edm (Holdings) Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.