Active
Company Information for PRECISION DATABASE MARKETING LIMITED
89 HIGH STREET, HADLEIGH, IPSWICH, SUFFOLK, IP7 5EA,
|
Company Registration Number
03045886
Private Limited Company
Active |
Company Name | |
---|---|
PRECISION DATABASE MARKETING LIMITED | |
Legal Registered Office | |
89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA Other companies in IP7 | |
Company Number | 03045886 | |
---|---|---|
Company ID Number | 03045886 | |
Date formed | 1995-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 10:00:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH CHRISTINE MARY CALDWELL NICHOLS |
||
SARAH CHRISTINE MARY CALDWELL NICHOLS |
||
MATTHEW CALDWELL-NICHOLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW CALDWELL-NICHOLS |
Company Secretary | ||
ALAN EDWARD HICKS |
Director | ||
SARAH JOY NESBITT |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GUARDIAN PRODUCTS LIMITED | Company Secretary | 2005-05-10 | CURRENT | 1992-04-27 | Active | |
GUARDIAN PRODUCTS LIMITED | Director | 2005-05-10 | CURRENT | 1992-04-27 | Active | |
PRECISION MG LIMITED | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active | |
NORTHGATE PARTNERS LIMITED | Director | 2014-01-22 | CURRENT | 2006-08-02 | Liquidation | |
PRECISION DIRECT MARKETING LIMITED | Director | 2011-03-01 | CURRENT | 2011-03-01 | Active | |
AID TO HOSPITALS WORLDWIDE | Director | 2011-02-28 | CURRENT | 2006-12-01 | Dissolved 2014-12-09 | |
GUARDIAN PRODUCTS LIMITED | Director | 2005-05-10 | CURRENT | 1992-04-27 | Active | |
ASSOCIATION OF PROFESSIONAL PHARMACY STAFF LIMITED | Director | 2005-04-18 | CURRENT | 2005-04-18 | Active | |
PRECISION MARKETING GROUP LTD | Director | 2004-12-30 | CURRENT | 2004-12-30 | Active | |
A.P.P.S. LIMITED | Director | 2003-12-09 | CURRENT | 2003-12-09 | Active | |
PRECISION HEALTHCARE LIMITED | Director | 2002-01-07 | CURRENT | 2001-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 13/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Matthew Caldwell-Nichols on 2021-11-17 | |
TM02 | Termination of appointment of Sarah Christine Mary Caldwell Nichols on 2021-09-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH CHRISTINE MARY CALDWELL NICHOLS | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 02/05/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
PSC05 | Change of details for Precision Mg Limited as a person with significant control on 2017-10-26 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH CHRISTINE MARY CALDWELL NICHOLS on 2009-11-10 | |
AP01 | DIRECTOR APPOINTED SARAH CHRISTINE MARY CALDWELL NICHOLS | |
AA01 | Previous accounting period shortened from 30/04/09 TO 31/03/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM PRECISION HOUSE BURY ROAD BEYTON BURY ST EDMUNDS SUFFOLK IP30 9PP | |
SH01 | 11/11/09 STATEMENT OF CAPITAL GBP 1 | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
ELRES | S252 DISP LAYING ACC 11/06/98 | |
ELRES | S366A DISP HOLDING AGM 11/06/98 | |
363s | RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 24/02/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 22/04/96 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
ELRES | S252 DISP LAYING ACC 22/04/96 | |
288 | DIRECTOR RESIGNED | |
ELRES | S366A DISP HOLDING AGM 22/04/96 | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 44 ELIZABETH DRIVE BELMONT PARK WANTAGE OXFORDSHIRE OX12 9YG | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/06/95 FROM: 12 YORK PLACE LEEDS LS1 2DS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PRIME APPLICATIONS LIMITED CERTIFICATE ISSUED ON 03/05/95 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRECISION DATABASE MARKETING LIMITED
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as PRECISION DATABASE MARKETING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |