EXACT PRECISION ENGINEERING LIMITED

Executive Summary

Exact Precision Engineering Limited presents a sound financial position with improving net assets and enhanced liquidity, supported by stable current assets and manageable liabilities. The company’s ability to meet short-term obligations is strong, though its medium-term finance lease commitments require attention. Credit approval is recommended with ongoing monitoring of lease liabilities and debtor management.

View Full Analysis Report →
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

04/02/254 February 2025 Registered office address changed from Sun House 6 Tom Brown Street Rugby Warwickshire CV21 3JT United Kingdom to 159 Railway Terrace Rugby Warwickshire CV21 3HQ on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Epe Holdings Ltd as a person with significant control on 2025-02-04

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/05/248 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/02/233 February 2023 Termination of appointment of Josh Payne as a director on 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

03/02/233 February 2023 Notification of Epe Holdings Ltd as a person with significant control on 2023-01-30

View Document

03/02/233 February 2023 Change of details for Epe Holdings Ltd as a person with significant control on 2023-01-31

View Document

03/02/233 February 2023 Cessation of Josh Payne as a person with significant control on 2023-01-31

View Document

03/02/233 February 2023 Cessation of Matthew Beverley as a person with significant control on 2023-01-30

View Document

03/02/233 February 2023 Termination of appointment of Matthew Graham Beverley as a director on 2023-01-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

20/01/2220 January 2022 Notification of Matthew Beverley as a person with significant control on 2022-01-20

View Document

20/01/2220 January 2022 Appointment of Mr Matthew Beverley as a director on 2022-01-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

08/04/218 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129937330001

View Document

07/04/217 April 2021 06/04/21 STATEMENT OF CAPITAL GBP 150

View Document

07/04/217 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BEVERLEY

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BEVERLEY

View Document

07/04/217 April 2021 CESSATION OF MATTHEW BEVERLEY AS A PSC

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR MATTHEW BEVERLEY

View Document

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 35 POTTERS CORNER FOREST TOWN MANSFIELD NG19 0FG ENGLAND

View Document

03/11/203 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information