Company Information for PRECIS (1832) LIMITED
CAPSTONE HOUSE PROSPECT PARK, DUNSTON WAY DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, S41 9RD,
|
Company Registration Number
03873749
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PRECIS (1832) LIMITED | |
Legal Registered Office | |
CAPSTONE HOUSE PROSPECT PARK DUNSTON WAY DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 9RD Other companies in S41 | |
Company Number | 03873749 | |
---|---|---|
Company ID Number | 03873749 | |
Date formed | 1999-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-02-05 08:34:08 |
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 |
---|---|---|
ROBERT ARNOLD VEERMAN |
||
ANGELA SUZANNE HUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLOUGHBY CORPORATE SECRETARIAL LIMITED |
Company Secretary | ||
OFFICE ORGANIZATION & SERVICES LIMITED |
Nominated Secretary | ||
PEREGRINE SECRETARIAL SERVICES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HCO 1000 LIMITED | Company Secretary | 2007-01-23 | CURRENT | 2000-05-24 | Active | |
HCO 4000 LIMITED | Company Secretary | 2007-01-23 | CURRENT | 2000-05-24 | Active | |
HCO 3000 LIMITED | Company Secretary | 2007-01-23 | CURRENT | 2000-05-24 | Active | |
HCO 2000 LIMITED | Company Secretary | 2007-01-23 | CURRENT | 2000-05-24 | Active | |
HP GENERAL PARTNER LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2000-05-24 | Active | |
PRECIS (1989) LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2001-01-25 | Active | |
PRECIS (1991) LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2001-02-28 | Active | |
HPGP 2 LIMITED | Company Secretary | 2005-06-21 | CURRENT | 2005-06-21 | Active | |
HPGP 1 LIMITED | Company Secretary | 2005-06-21 | CURRENT | 2005-06-21 | Active | |
PRECIS (2124) LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2001-10-11 | Active - Proposal to Strike off | |
PRECIS (1840) LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2000-01-07 | Active - Proposal to Strike off | |
PRECIS (2474) LIMITED | Company Secretary | 2004-10-20 | CURRENT | 2004-09-16 | Active - Proposal to Strike off | |
PRECIS (2475) LIMITED | Company Secretary | 2004-10-20 | CURRENT | 2004-09-16 | Active - Proposal to Strike off | |
PRECIS (2473) LIMITED | Company Secretary | 2004-10-19 | CURRENT | 2004-09-17 | Active - Proposal to Strike off | |
PRECIS (2470) LIMITED | Company Secretary | 2004-10-19 | CURRENT | 2004-09-16 | Active - Proposal to Strike off | |
PRECIS (2472) LIMITED | Company Secretary | 2004-10-19 | CURRENT | 2004-09-17 | Active - Proposal to Strike off | |
PRECIS (2471) LIMITED | Company Secretary | 2004-10-19 | CURRENT | 2004-09-16 | Active - Proposal to Strike off | |
PRECIS (1831) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 1999-11-09 | Active - Proposal to Strike off | |
PRECIS (1843) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2000-01-12 | Active - Proposal to Strike off | |
PRECIS (1842) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2000-01-07 | Active - Proposal to Strike off | |
PRECIS (2127) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
PRECIS (1830) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 1999-11-16 | Active - Proposal to Strike off | |
PRECIS (1841) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2000-01-07 | Active - Proposal to Strike off | |
PRECIS (2122) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2001-10-11 | Active - Proposal to Strike off | |
PRECIS (2123) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2001-10-11 | Active - Proposal to Strike off | |
PRECIS (1829) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 1999-11-09 | Active - Proposal to Strike off | |
PRECIS (2128) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
PRECIS (2129) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
PRECIS (2126) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
PRECIS (2125) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
ALCHEMY ENVIRONMENTAL LIMITED | Company Secretary | 2003-08-15 | CURRENT | 2003-04-15 | Dissolved 2015-12-08 | |
EVER 1813 LIMITED | Company Secretary | 2002-09-23 | CURRENT | 2002-06-13 | Active - Proposal to Strike off | |
ANGLO UNITED ENVIRONMENTAL LIMITED | Company Secretary | 2002-09-23 | CURRENT | 2002-06-13 | Active - Proposal to Strike off | |
NEVILLE (ACL) LIMITED | Company Secretary | 2002-08-02 | CURRENT | 1987-05-01 | Dissolved 2015-12-08 | |
ANGLO UNITED PROPERTIES LIMITED | Company Secretary | 2002-08-02 | CURRENT | 1982-05-25 | Dissolved 2015-12-08 | |
HARGREAVES ESTATES AND MANAGEMENT SERVICES LIMITED | Company Secretary | 2002-08-02 | CURRENT | 1904-02-27 | Liquidation | |
MIDDLEBRIGHT LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1997-08-07 | Active - Proposal to Strike off | |
COALITE PRODUCTS LIMITED | Company Secretary | 2000-09-26 | CURRENT | 1946-11-21 | Active - Proposal to Strike off | |
COALITE FUELS AND CHEMICALS LIMITED | Company Secretary | 1999-11-30 | CURRENT | 1936-05-13 | Dissolved 2017-01-24 | |
01987358 LIMITED | Company Secretary | 1999-11-30 | CURRENT | 1986-02-07 | Liquidation | |
HCO 1000 LIMITED | Director | 2007-01-23 | CURRENT | 2000-05-24 | Active | |
HCO 3000 LIMITED | Director | 2007-01-23 | CURRENT | 2000-05-24 | Active | |
PRECIS (2124) LIMITED | Director | 2001-12-11 | CURRENT | 2001-10-11 | Active - Proposal to Strike off | |
PRECIS (2128) LIMITED | Director | 2001-12-11 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
PRECIS (2129) LIMITED | Director | 2001-12-11 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
PRECIS (2125) LIMITED | Director | 2001-12-11 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
HCO 4000 LIMITED | Director | 2000-05-24 | CURRENT | 2000-05-24 | Active | |
HCO 2000 LIMITED | Director | 2000-05-24 | CURRENT | 2000-05-24 | Active | |
PRECIS (1831) LIMITED | Director | 2000-02-02 | CURRENT | 1999-11-09 | Active - Proposal to Strike off | |
PRECIS (1843) LIMITED | Director | 2000-02-02 | CURRENT | 2000-01-12 | Active - Proposal to Strike off | |
PRECIS (1842) LIMITED | Director | 2000-02-02 | CURRENT | 2000-01-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 09/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 09/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
CH01 | Director's details changed for Angela Suzanne Hunt on 2009-11-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT ARNOLD VEERMAN on 2009-11-16 | |
AR01 | 09/11/09 ANNUAL RETURN FULL LIST | |
288c | Director's change of particulars / angela hunt / 18/08/2009 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: THE POTTERIES POTTERY LANE EAST CHESTERFIELD DERBYSHIRE S41 9BH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 80 MOUNT STREET NOTTINGHAM NOTTTINGHAMSHIRE NG1 6HH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 01/02/04 FROM: FREETHCARTWRIGHT LLP 80 MOUNT STREET NOTTINGHAM NG1 6HH | |
363(287) | REGISTERED OFFICE CHANGED ON 01/12/03 | |
363s | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 14/10/03 | |
ELRES | S366A DISP HOLDING AGM 14/10/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/02 FROM: C/O HERBERT SMITH LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2ED | |
363a | RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/12/00 | |
363s | RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/12/00 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES01 | ALTERMEMORANDUM02/02/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/09/00 | |
288b | SECRETARY RESIGNED | |
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 | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due Within One Year | 2012-04-01 | £ 25 |
---|
Creditors and other liabilities
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 PRECIS (1832) LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Current Assets | 2012-04-01 | £ 2 |
Debtors | 2012-04-01 | £ 2 |
Fixed Assets | 2012-04-01 | £ 25 |
Shareholder Funds | 2012-04-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PRECIS (1832) LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |