Company Information for PRECIS (2126) LIMITED
Capstone House Prospect Park, Dunston Way Dunston Road, Chesterfield, DERBYSHIRE, S41 9RD,
|
Company Registration Number
04309195
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PRECIS (2126) LIMITED | |
Legal Registered Office | |
Capstone House Prospect Park Dunston Way Dunston Road Chesterfield DERBYSHIRE S41 9RD Other companies in S41 | |
Company Number | 04309195 | |
---|---|---|
Company ID Number | 04309195 | |
Date formed | 2001-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-04-05 11:37:56 |
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 |
||
LESLIE SAMANTHA YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWIN STEWART YOUNG |
Director | ||
WILLOUGHBY CORPORATE SECRETARIAL LIMITED |
Company Secretary | ||
OFFICE ORGANIZATION & SERVICES LIMITED |
Company Secretary | ||
PEREGRINE SECRETARIAL SERVICES LIMITED |
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 (1832) 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 (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 | |
PROJECT BEACH HOLDCO LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
PRECIS (1794) LIMITED | Director | 2014-10-17 | CURRENT | 1999-07-29 | Active | |
PRECIS (1798) LIMITED | Director | 2014-09-22 | CURRENT | 1999-08-02 | Active | |
PRECIS (2122) LIMITED | Director | 2014-09-22 | CURRENT | 2001-10-11 | Active - Proposal to Strike off | |
PRECIS (1829) LIMITED | Director | 2014-09-22 | CURRENT | 1999-11-09 | Active - Proposal to Strike off | |
PRECIS (1840) LIMITED | Director | 2014-09-22 | 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 | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MRS LESLIE SAMANTHA YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWIN YOUNG | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 23/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
CH01 | Director's details changed for Edwin Stewart Young on 2010-10-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT ARNOLD VEERMAN on 2010-10-27 | |
AR01 | 23/10/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 23/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN STEWART YOUNG / 05/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT ARNOLD VEERMAN / 05/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: THE POTTERIES POTTERY LANE EAST CHESTERFIELD DERBYSHIRE S41 9BH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/11/04 FROM: CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/04 FROM: FREETHCARTWRIGHT LLP WILLOUGHBY HOUSE 20 LOW PAVEMENT NOTTINGHAM NG1 7EA | |
288b | SECRETARY RESIGNED | |
ELRES | S366A DISP HOLDING AGM 29/10/03 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 19/11/03 | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 29/10/03 | |
ELRES | S386 DISP APP AUDS 29/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 16/09/03 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03 | |
363s | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02 | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-09-23 |
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 | £ 12,289 |
---|
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 (2126) LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 12,287 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PRECIS (2126) 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 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PRECIS (2126) LIMITED | Event Date | 2014-09-23 |
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. |