• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Precise Component Manufacturing Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Fenland
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Precise Component Manufacturing Limited
  • Address
    ******************
  • SIC Codes
    25620
  • SIC Description
    Machining
  • Company Number
    03244862
  • Listing UID
    93469
Google Advert
Location
  • 31 Longhill Rd, March PE15 0BL, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.572989
  • Longitude
    0.088857
  • Easting
    541655.0
  • Northing
    299288.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU116297
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, May 4, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HALLAM, Matthew
    Appointed On: November 21, 2023
    Occupation: N/A
    Role: director
    Address: C/O Pcml Group, Units 1-15 Fenland Business Centre, Longhill Road, March, PE15 0BL, England
    SCANLAN, Bernard Anthony
    Appointed On: December 12, 2022
    Occupation: N/A
    Role: director
    Address: C/O Pcml Group, Units 1-15 Fenland Business Centre, Longhill Road, March, PE15 0BL, England
    GOATES, Gavin
    Appointed On: September 2, 1996
    Occupation: N/A
    Role: secretary
    Address: 5 Elm Close, Witchford, Ely, Cambridgeshire, CB6 2JH
    Resigned On: July 26, 2000
    MILLER, Diane Elizabeth
    Appointed On: June 23, 2000
    Occupation: N/A
    Role: secretary
    Address: 20 Queens Street, March, Cambridgeshire, PE15 8SN
    Resigned On: March 30, 2015
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    Appointed On: September 2, 1996
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 20 Station Road, Radyr, Cardiff, CF15 8AA
    Resigned On: September 2, 1996
    TAYLOR WESSING SECRETARIES LIMITED
    Appointed On: March 30, 2015
    Occupation: N/A
    Role: corporate-secretary
    Address: 5, New Street Square, London, EC4A 3TW, England
    Resigned On: January 13, 2021
    BISHOP, Nadine Sarah
    Appointed On: November 1, 2016
    Occupation: N/A
    Role: director
    Address: 5, New Street Square, London, EC4A 3TW, United Kingdom
    Resigned On: October 31, 2022
    COOPER, Duncan Stanford
    Appointed On: December 20, 2021
    Occupation: N/A
    Role: director
    Address: C/O Pcml Group, Units 1-15 Fenland Business Centre, Longhill Road, March, PE15 0BL, England
    Resigned On: July 4, 2025
    CRUZ, Rodrigo Alejandro
    Appointed On: March 30, 2015
    Occupation: N/A
    Role: director
    Address: 5, New Street Square, London, EC4A 3TW, England
    Resigned On: January 13, 2021
    GOATES, Alan George
    Appointed On: September 2, 1996
    Occupation: N/A
    Role: director
    Address: New Trafford,, 38, Main Road, Parson Drove, Wisbech, Cambridgeshire, PE13 4JA, United Kingdom
    Resigned On: March 30, 2015
    GOATES, Gavin Alan
    Appointed On: August 29, 2000
    Occupation: N/A
    Role: director
    Address: Eastview, Bunkers Hill, Wisbech St Mary, Wisbech, Cambridgeshire, PE13 4SQ
    Resigned On: January 13, 2021
    GOATES, Gavin
    Appointed On: June 23, 2000
    Occupation: N/A
    Role: director
    Address: 5 Elm Close, Witchford, Ely, Cambridgeshire, CB6 2JH
    Resigned On: June 23, 2000
    HILTON, Philip Ivan
    Appointed On: March 30, 2015
    Occupation: N/A
    Role: director
    Address: 5, New Street Square, London, EC4A 3TW, United Kingdom
    Resigned On: May 27, 2016
    KIELY, Leonard Patrick
    Appointed On: March 30, 2015
    Occupation: N/A
    Role: director
    Address: 5, New Street Square, London, EC4A 3TW, England
    Resigned On: September 1, 2018
    MILLER, Diane Elizabeth
    Appointed On: July 26, 2000
    Occupation: N/A
    Role: director
    Address: 20 Queens Street, March, Cambridgeshire, PE15 8SN
    Resigned On: March 30, 2015
    MILLER, Kevin
    Appointed On: June 23, 2000
    Occupation: N/A
    Role: director
    Address: 20 Queens Street, March, Cambridgeshire, PE15 8SN
    Resigned On: March 30, 2015
    STAVRINDES, Michalis
    Appointed On: March 30, 2015
    Occupation: N/A
    Role: director
    Address: 5, New Street Square, London, EC4A 3TW, England
    Resigned On: January 13, 2021
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    Appointed On: September 2, 1996
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 20 Station Road, Radyr, Cardiff, CF15 8AA
    Resigned On: September 2, 1996
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    September 30, 2024
    Period End On
    September 30, 2024
    Period Start On
    October 1, 2023
    Type
    full
    Next Accounts
    Due On
    June 30, 2026
    Overdue
    No
    Period End On
    September 30, 2025
    Period Start On
    October 1, 2024
    Next Due
    June 30, 2026
    Next Made Up To
    September 30, 2025
    Overdue
    No
    Company Name
    PRECISE COMPONENT MANUFACTURE LIMITED
    Company Number
    03244862
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 28, 2025
    Next Due
    September 11, 2026
    Next Made Up To
    August 28, 2026
    Overdue
    No
    Date Of Creation
    September 2, 1996
    ETag
    f96c33badc016e45c69c997b0fa2e33911d47428
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 28, 2015
    Registered Office Address
    Address Line 1
    C/O Pcml Group Units 1-15 Fenland Business Centre
    Address Line 2
    Longhill Road
    country
    England
    Locality
    March
    Post Code
    PE15 0BL
    Type
    ltd

    You May Also Be Interested In

    Portchester Engineering LTD Verified listing

    • Portchester Engineering, 19, Windmill Grove, Fareham, PO16 9HP
    • Fareham
    • Machining
    • Carrier, Broker, Dealer

    CTR (europe) Limited Verified listing

    • CTR Europe LTD, Unit 30 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP
    • East Staffordshire
    • Manufacture of plastics in primary forms, Machining, Collection of non-hazardous waste, Wholesale of waste and scrap
    • Carrier, Broker, Dealer

    Cresswell Engineering Services Limited Verified listing

    • 5 Headquarters Road, West Wilts Trading Estate, Westbury, BA13 4JR
    • Wiltshire
    • Machining
    • Carrier, Broker, Dealer

    Aquablast LTD Verified listing

    • Aquablast LTD, Benacre Road, Beccles, NR34 7XD
    • East Suffolk
    • Machining, Renting and leasing of other machinery, equipment and tangible goods n.e.c.
    • Broker, Dealer

    CNC Speedwell LTD Verified listing

    • C N C Speedwell LTD, Lichfield Road, Walsall, WS8 6LH
    • Walsall
    • Machining
    • Carrier, Broker, Dealer

    Repro Engineering Limited Verified listing

    • Repro Engineering LTD, Unit 6, Aysgarth Road, Waterlooville, PO7 7UG
    • Havant
    • Manufacture of other plastic products, Machining
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link