ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Precision 21 Limited

Precision 21 Limited is an active company incorporated on 2 October 2007 with the registered office located in Oldham, Greater Manchester. Precision 21 Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06388088
Private limited company
Age
17 years
Incorporated 2 October 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 22 September 2024 (11 months ago)
Next confirmation dated 22 September 2025
Due by 6 October 2025 (28 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Unit 12 Fitmec Works Hawksley Industrial Estate
Hawksley Street
Oldham
OL8 4PQ
England
Address changed on 4 Sep 2025 (3 days ago)
Previous address was 31 Ollerbarrow Road Hale Altrincham WA15 9PP England
Telephone
01515464943
Email
Unreported
Website
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • None • British • Lives in England • Born in May 1963
Director • British • Lives in England • Born in Feb 1964
Mr Joseph William Murray
PSC • British • Lives in England • Born in Feb 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
FJM International Limited
Fiona Jane Murray and are mutual people.
Active
Sterling Iti Ltd
Fiona Jane Murray and Joseph William Murray are mutual people.
Active
K2 Sports Management Limited
Fiona Jane Murray and Joseph William Murray are mutual people.
Active
Sella-Askus Engineering Limited
Fiona Jane Murray and Joseph William Murray are mutual people.
Active
Sterling Sensors UK Limited
Fiona Jane Murray and Joseph William Murray are mutual people.
Active
Instruments To Industry Limited
Fiona Jane Murray and Joseph William Murray are mutual people.
Active
Total Sensors UK Ltd
Fiona Jane Murray and Joseph William Murray are mutual people.
Active
Blue View Management Limited
Joseph William Murray is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£356.44K
Increased by £80.1K (+29%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.17M
Increased by £391.47K (+50%)
Total Liabilities
-£120.41K
Decreased by £14.38K (-11%)
Net Assets
£1.05M
Increased by £405.85K (+63%)
Debt Ratio (%)
10%
Decreased by 7.04% (-41%)
Latest Activity
Registered Address Changed
3 Days Ago on 4 Sep 2025
Full Accounts Submitted
1 Month Ago on 5 Aug 2025
Registered Address Changed
8 Months Ago on 16 Dec 2024
Confirmation Submitted
11 Months Ago on 4 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 12 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 30 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 26 Sep 2023
Abridged Accounts Submitted
2 Years Ago on 30 Aug 2023
Confirmation Submitted
2 Years 10 Months Ago on 17 Oct 2022
Abridged Accounts Submitted
3 Years Ago on 26 Aug 2022
Get Credit Report
Discover Precision 21 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 31 Ollerbarrow Road Hale Altrincham WA15 9PP England to Unit 12 Fitmec Works Hawksley Industrial Estate Hawksley Street Oldham OL8 4PQ on 4 September 2025
Submitted on 4 Sep 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 5 Aug 2025
Registered office address changed from Unit 12 Hawksley Industrial Estate Hawksley Street Oldham OL8 4PQ England to 31 Ollerbarrow Road Hale Altrincham WA15 9PP on 16 December 2024
Submitted on 16 Dec 2024
Confirmation statement made on 22 September 2024 with no updates
Submitted on 4 Oct 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 12 Jun 2024
Registered office address changed from Euro Works Hawksley Industrial Estate Hawksley Street Oldham OL8 4PQ to Unit 12 Hawksley Industrial Estate Hawksley Street Oldham OL8 4PQ on 30 January 2024
Submitted on 30 Jan 2024
Confirmation statement made on 22 September 2023 with updates
Submitted on 26 Sep 2023
Unaudited abridged accounts made up to 30 November 2022
Submitted on 30 Aug 2023
Confirmation statement made on 2 October 2022 with no updates
Submitted on 17 Oct 2022
Unaudited abridged accounts made up to 30 November 2021
Submitted on 26 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year