Get an alert when XL PRECISION TECHNOLOGIES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-01 (in 8mo)

Last made up 2025-12-18

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. XL PRECISION TECHNOLOGIES LIMITED 2009-11-05 → present
  2. XL EDM LIMITED 2005-01-27 → 2009-11-05
  3. TYNESIDE ENGINEERING SERVICES LIMITED 1999-04-06 → 2005-01-27
  4. T B & I 129 LIMITED 1998-12-22 → 1999-04-06

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PKF Smith Cooper Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. XL PRECISION TECHNOLOGIES LIMITED · parent
    1. XL Precision Technologies Inc 100% · United States · Manufacture of precision components for supply to medical device manufacturers

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 14 resigned

Name Role Appointed Born Nationality
GRAHAM, Alan Thomas Director 2008-06-03 Dec 1961 British
MCDERMOTT, Paul Joseph Director 2025-01-28 Jul 1987 American
ZREBIEC, Richard Director 2024-09-26 Jun 1980 American
Show 14 resigned officers
Name Role Appointed Resigned
RICHARDSON, Jonathan Charles Secretary 2008-03-19 2024-09-26
THOMPSON, Margaret Secretary 1999-03-01 2008-04-04
TILLY, John Secretary 1998-12-22 1999-03-01
FISCHER, Andrew Olaf Director 2008-03-19 2024-09-26
FISHER, Ian Director 2008-04-04 2024-09-26
FLETCHER, Alan Thomas Director 2008-03-19 2024-09-02
JENNINGS, Michael Gareth Brian Director 2022-09-08 2024-09-26
NIKEL, Chad Director 2024-09-26 2025-01-28
RICHARDSON, Andrew John Director 2020-06-12 2022-02-04
RICHARDSON, Andrew John Director 2019-08-06 2020-02-26
RICHARDSON, Jonathan Charles Director 2008-03-19 2024-09-26
ROYSTON, Paul Anthony Director 2020-06-12 2021-07-09
THOMPSON, Colin Director 1999-03-01 2021-01-05
WALTERS, John Director 1998-12-22 1999-03-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Paul Anthony Royston Individual Significant influence 2020-03-01 Ceased 2021-07-09
Mr Andrew John Richardson Individual Significant influence 2019-08-05 Ceased 2022-02-04
Mr Andrew Olaf Fischer Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2016-04-06
Mr Alan Thomas Graham Individual Significant influence 2016-04-06 Ceased 2016-04-06
Mr Ian Fisher Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2016-04-06
Mr Alan Thomas Fletcher Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2016-04-06
Mr Jonathan Charles Richardson Individual Significant influence 2016-04-06 Ceased 2016-04-06
Xl Edm (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 149 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-02-25 RESOLUTIONS Resolution
  • 2025-02-25 MA Memorandum articles
  • 2025-02-04 MA Memorandum articles
  • 2025-01-09 MA Memorandum articles
  • 2025-01-07 RESOLUTIONS Resolution
Date Type Category Description
2025-12-24 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-02 AA accounts Accounts with accounts type full
2025-02-25 RESOLUTIONS resolution Resolution
2025-02-25 MA incorporation Memorandum articles
2025-02-04 MA incorporation Memorandum articles
2025-02-03 AP01 officers Appoint person director company with name date PDF
2025-02-03 TM01 officers Termination director company with name termination date PDF
2025-01-09 MA incorporation Memorandum articles
2025-01-07 RESOLUTIONS resolution Resolution
2024-12-31 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-01 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-10-22 TM01 officers Termination director company with name termination date PDF
2024-10-22 TM01 officers Termination director company with name termination date PDF
2024-10-22 AP01 officers Appoint person director company with name date PDF
2024-10-22 AP01 officers Appoint person director company with name date PDF
2024-10-22 TM01 officers Termination director company with name termination date PDF
2024-10-22 TM01 officers Termination director company with name termination date PDF
2024-10-22 TM01 officers Termination director company with name termination date PDF
2024-10-22 TM02 officers Termination secretary company with name termination date PDF
2024-09-26 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page