You are here: bizstats.co.uk > a-z index > I list

I.m.o. Precision Controls Limited HATFIELD


Founded in 1963, I.m.o. Precision Controls, classified under reg no. 00770038 is an active company. Currently registered at The Interchange, AL10 9TG, Hatfield the company has been in the business for 61 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Richard H., Fausto F.. Of them, Fausto F. has been with the company the longest, being appointed on 18 September 2009 and Richard H. has been with the company for the least time - from 8 December 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

I.m.o. Precision Controls Limited Address / Contact

Office Address The Interchange,
Office Address2 Frobisher Way
Town Hatfield
Post code AL10 9TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00770038
Date of Incorporation Tue, 6th Aug 1963
Industry Manufacture of electronic components
End of financial Year 30th April
Company age 61 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Richard H.

Position: Director

Appointed: 08 December 2017

Fausto F.

Position: Director

Appointed: 18 September 2009

Maurice H.

Position: Director

Resigned: 08 December 2017

David E.

Position: Director

Appointed: 02 July 2007

Resigned: 18 September 2009

Timothy C.

Position: Secretary

Appointed: 29 June 2007

Resigned: 19 September 2010

Fausto F.

Position: Secretary

Appointed: 18 January 1997

Resigned: 29 June 2007

Fausto F.

Position: Director

Appointed: 30 July 1996

Resigned: 29 June 2007

Edward K.

Position: Director

Appointed: 06 March 1995

Resigned: 31 December 1997

Stephen D.

Position: Director

Appointed: 01 September 1993

Resigned: 17 January 1997

Stephen D.

Position: Secretary

Appointed: 04 December 1991

Resigned: 17 January 1997

Norman F.

Position: Secretary

Appointed: 26 October 1991

Resigned: 04 December 1991

Montague C.

Position: Director

Appointed: 26 October 1991

Resigned: 02 September 1996

Alan R.

Position: Director

Appointed: 01 July 1991

Resigned: 31 March 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we established, there is Piers B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Richard H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Fausto F., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Piers B.

Notified on 17 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Richard H.

Notified on 17 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Fausto F.

Notified on 9 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Maurice H.

Notified on 1 October 2016
Ceased on 8 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Sunday 30th April 2023
filed on: 15th, December 2023
Free Download (49 pages)

Company search

Advertisements