logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 7
  • 1
    Joyce, Laurence
    Born in October 1948
    Individual (8 offsprings)
    Officer
    2013-11-20 ~ now
    OF - Director → CIF 0
    Mr Laurence Joyce
    Born in October 1948
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    O'hare, Kerry Louise
    Individual (2 offsprings)
    Officer
    2002-06-28 ~ 2009-11-30
    OF - Secretary → CIF 0
  • 3
    Long, Nicholas George
    Born in October 1950
    Individual (1 offspring)
    Officer
    2002-06-24 ~ 2013-11-20
    OF - Director → CIF 0
  • 4
    Joyce, Patricia Ann
    Born in July 1948
    Individual (4 offsprings)
    Officer
    2013-11-20 ~ now
    OF - Director → CIF 0
    1997-08-18 ~ 2002-06-28
    OF - Director → CIF 0
    Mrs Patricia Ann Joyce
    Born in July 1948
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Simmons, Margaret Anne
    Born in October 1937
    Individual (1 offspring)
    Officer
    1997-08-18 ~ 2002-06-28
    OF - Director → CIF 0
    Simmons, Margaret Anne
    Individual (1 offspring)
    Officer
    1997-08-18 ~ 2002-06-28
    OF - Secretary → CIF 0
  • 6
    CHETTLEBURGH INTERNATIONAL LIMITED
    01174109
    Temple House, 20 Holywell Row, London
    Active Corporate (3 parents, 7028 offsprings)
    Officer
    1997-07-28 ~ 1997-08-18
    OF - Nominee Secretary → CIF 0
  • 7
    CHETTLEBURGH'S LIMITED
    - now 00610456
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    Temple House, 20 Holywell Row, London
    Active Corporate (6 parents, 3465 offsprings)
    Officer
    1997-07-28 ~ 1997-08-18
    OF - Nominee Director → CIF 0
parent relation
Company in focus

PRECISE SPECIFICATIONS LIMITED

Period: 1997-07-28 ~ now
Company number: 03410606
Registered name
PRECISE SPECIFICATIONS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
60,186 GBP2024-04-30
70,409 GBP2023-04-30
Fixed Assets - Investments
152,519 GBP2024-04-30
152,519 GBP2023-04-30
Fixed Assets
212,705 GBP2024-04-30
222,928 GBP2023-04-30
Debtors
5,408 GBP2024-04-30
0 GBP2023-04-30
Cash at bank and in hand
385,251 GBP2024-04-30
337,839 GBP2023-04-30
Current Assets
390,659 GBP2024-04-30
337,839 GBP2023-04-30
Creditors
Current, Amounts falling due within one year
-140,993 GBP2024-04-30
Net Current Assets/Liabilities
249,666 GBP2024-04-30
216,722 GBP2023-04-30
Total Assets Less Current Liabilities
462,371 GBP2024-04-30
439,650 GBP2023-04-30
Net Assets/Liabilities
459,898 GBP2024-04-30
437,201 GBP2023-04-30
Equity
Called up share capital
50 GBP2024-04-30
50 GBP2023-04-30
Other miscellaneous reserve
-169,950 GBP2024-04-30
-169,950 GBP2023-04-30
Retained earnings (accumulated losses)
629,798 GBP2024-04-30
607,101 GBP2023-04-30
Equity
459,898 GBP2024-04-30
437,201 GBP2023-04-30
Average Number of Employees
22023-05-01 ~ 2024-04-30
22022-05-01 ~ 2023-04-30
Property, Plant & Equipment - Gross Cost
Other
136,750 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
76,564 GBP2024-04-30
66,341 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
10,223 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment
Other
60,186 GBP2024-04-30
70,409 GBP2023-04-30
Investments in group undertakings and participating interests
152,519 GBP2024-04-30
152,519 GBP2023-04-30
Trade Debtors/Trade Receivables
Current
5,408 GBP2024-04-30
0 GBP2023-04-30
Trade Creditors/Trade Payables
Current
60 GBP2024-04-30
8,457 GBP2023-04-30
Corporation Tax Payable
Current
4,218 GBP2024-04-30
26,104 GBP2023-04-30
Other Taxation & Social Security Payable
Current
5,885 GBP2024-04-30
5,727 GBP2023-04-30
Other Creditors
Current
130,830 GBP2024-04-30
80,829 GBP2023-04-30
Creditors
Current
140,993 GBP2024-04-30
121,117 GBP2023-04-30

Related profiles found in government register
  • PRECISE SPECIFICATIONS LIMITED
    Info
    Registered number 03410606
    Kimbermills Gawne Lane, Old Hill, Cradley Heath, West Midlands B64 5QZ
    PRIVATE LIMITED COMPANY incorporated on 1997-07-28 (28 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-21
    CIF 0
  • PRECISE SPECIFICATIONS LIMITED
    S
    Registered number missing
    Baldwins, Ventura Park Road, Tamworth, England, B78 3HL
    Limited Company
    CIF 1
  • PRECISE SPECIFICATIONS LIMITED
    S
    Registered number 03410606
    102, Tamworth Road, Sutton Coldfield, England, B75 6DH
    Limited Company in Companies House, England
    CIF 2
  • PRECISE SPECIFICATIONS LIMITED
    S
    Registered number 03410606
    Azets, Ventura Park Road, Tamworth, England, B78 3HL
    Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    ABG CONSTRUCTION & MINERAL TOOLS LIMITED
    - now 03169447
    ABG MINERAL TOOLS LIMITED - 2010-03-23
    Kimbermills Gawne Lane, Old Hill, Cradley Heath, West Midlands, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2024-08-09
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    KIMBER DROP FORGINGS LIMITED
    - now 03175857
    CLIFTONACE LIMITED - 1996-05-29
    Gawne Lane, Old Hill, Cradley Heath
    Active Corporate (16 parents)
    Person with significant control
    2022-04-06 ~ 2022-04-06
    CIF 2 - Ownership of shares – 75% or more OE
    2024-08-09 ~ 2024-08-09
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    KIMBERMILLS INTERNATIONAL LIMITED
    15671013
    Kimbermills Gawne Lane, Old Hill, Cradley Heath, West Midlands, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2024-04-23 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    MILLS FORGINGS LIMITED
    - now 00424123
    MILLS BROS.(TOOLS)LIMITED - 1989-04-13
    Kimbermills Gawne Lane, Old Hill, Cradley Heath, West Midlands, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2024-08-09 ~ 2024-08-09
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    TARONT LIMITED
    - now 07269943
    KIMBER ASSOCIATES LIMITED - 2011-11-08
    Gawne Lane, Old Hill, Cradley Heath, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-01-14 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.