Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRECIS (2188) LIMITED
Company Information for

PRECIS (2188) LIMITED

C/O Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ,
Company Registration Number
04383249
Private Limited Company
Liquidation

Company Overview

About Precis (2188) Ltd
PRECIS (2188) LIMITED was founded on 2002-02-27 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Precis (2188) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRECIS (2188) LIMITED
 
Legal Registered Office
C/O Frp Advisory Trading Limited Kings Orchard
1 Queen Street
Bristol
BS2 0HQ
Other companies in GU14
 
Filing Information
Company Number 04383249
Company ID Number 04383249
Date formed 2002-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-23 11:53:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECIS (2188) LIMITED
Is this data useful to you?
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.

Company Officers of PRECIS (2188) LIMITED

Current Directors
Officer Role Date Appointed
JON MESSENT
Company Secretary 2011-01-14
JON MESSENT
Director 2011-01-14
STEPHEN WEBSTER
Director 2010-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
LYNTON DAVID BOARDMAN
Company Secretary 2003-01-08 2011-01-14
LYNTON DAVID BOARDMAN
Director 2009-10-18 2011-01-14
CHRISTOPHER ADAM LING
Director 2009-08-19 2010-12-01
GRAHAM CARVELL LOVE
Director 2002-04-11 2009-10-28
JOHN ALEXANDER RAYMOND CHISHOLM
Director 2002-04-11 2006-10-01
ELIZABETH THODY
Company Secretary 2002-04-11 2003-01-08
OFFICE ORGANIZATION & SERVICES LIMITED
Nominated Secretary 2002-02-27 2002-04-11
PEREGRINE SECRETARIAL SERVICES LIMITED
Nominated Director 2002-02-27 2002-04-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-02-27 2002-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON MESSENT TRUSTED EXPERTS LIMITED Director 2015-03-20 CURRENT 2002-01-28 Active - Proposal to Strike off
JON MESSENT GYLDAN 3 LIMITED Director 2013-12-04 CURRENT 2011-05-23 Dissolved 2017-04-11
JON MESSENT GYLDAN 4 LIMITED Director 2013-03-08 CURRENT 2011-05-19 Dissolved 2017-04-11
JON MESSENT CODY US LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active - Proposal to Strike off
JON MESSENT GYLDAN 10 LIMITED Director 2012-08-31 CURRENT 2010-03-18 Active - Proposal to Strike off
JON MESSENT QINETIQ GROUP HOLDINGS LIMITED Director 2012-05-05 CURRENT 2010-02-23 Active
JON MESSENT GYLDAN 2 Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2017-04-11
JON MESSENT OPTASENSE HOLDINGS LIMITED Director 2012-03-30 CURRENT 2010-11-24 Active
JON MESSENT QINETIQ GP LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
JON MESSENT GYLDAN 1 LIMITED Director 2011-01-14 CURRENT 2008-12-03 Dissolved 2017-04-11
JON MESSENT QINETIQ ESTATES LIMITED Director 2011-01-14 CURRENT 2001-03-26 Active
JON MESSENT QINETIQ HOLDINGS LIMITED Director 2011-01-14 CURRENT 2001-02-06 Active
JON MESSENT PRECIS (2187) LIMITED Director 2011-01-14 CURRENT 2002-02-27 Active
JON MESSENT GYLDAN 6 LIMITED Director 2011-01-14 CURRENT 2004-07-27 Active - Proposal to Strike off
JON MESSENT QINETIC LIMITED Director 2011-01-14 CURRENT 2006-09-07 Active
JON MESSENT QINETIQ TARGET SERVICES LIMITED Director 2011-01-14 CURRENT 2006-10-03 Active
JON MESSENT QINETIQ OVERSEAS TRADING LIMITED Director 2011-01-14 CURRENT 2007-03-14 Active
JON MESSENT GYLDAN 8 LIMITED Director 2011-01-14 CURRENT 2008-05-14 Active - Proposal to Strike off
JON MESSENT QINETIQ LIMITED Director 2011-01-14 CURRENT 1999-06-25 Active
JON MESSENT QINETIQ OVERSEAS HOLDINGS LIMITED Director 2011-01-14 CURRENT 2002-05-15 Active
JON MESSENT GYLDAN 5 LIMITED Director 2011-01-14 CURRENT 2003-02-11 Active - Proposal to Strike off
JON MESSENT METRIX UK LIMITED Director 2011-01-14 CURRENT 2003-10-08 Active
JON MESSENT GYLDAN 7 LIMITED Director 2011-01-14 CURRENT 2004-07-27 Active - Proposal to Strike off
STEPHEN WEBSTER GYLDAN 4 LIMITED Director 2015-03-30 CURRENT 2011-05-19 Dissolved 2017-04-11
STEPHEN WEBSTER TRUSTED EXPERTS LIMITED Director 2015-03-20 CURRENT 2002-01-28 Active - Proposal to Strike off
STEPHEN WEBSTER QINETIQ LIMITED Director 2013-12-05 CURRENT 1999-06-25 Active
STEPHEN WEBSTER GYLDAN 3 LIMITED Director 2013-12-04 CURRENT 2011-05-23 Dissolved 2017-04-11
STEPHEN WEBSTER QINETIQ GROUP HOLDINGS LIMITED Director 2012-10-16 CURRENT 2010-02-23 Active
STEPHEN WEBSTER CODY US LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active - Proposal to Strike off
STEPHEN WEBSTER GYLDAN 2 Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2017-04-11
STEPHEN WEBSTER GYLDAN 1 LIMITED Director 2012-03-29 CURRENT 2008-12-03 Dissolved 2017-04-11
STEPHEN WEBSTER QINETIQ GP LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
STEPHEN WEBSTER QINETIQ ESTATES LIMITED Director 2010-10-20 CURRENT 2001-03-26 Active
STEPHEN WEBSTER QINETIQ HOLDINGS LIMITED Director 2010-09-30 CURRENT 2001-02-06 Active
STEPHEN WEBSTER PRECIS (2187) LIMITED Director 2010-09-30 CURRENT 2002-02-27 Active
STEPHEN WEBSTER GYLDAN 6 LIMITED Director 2010-09-30 CURRENT 2004-07-27 Active - Proposal to Strike off
STEPHEN WEBSTER Q SHELF LIMITED Director 2010-09-30 CURRENT 2010-01-11 Active - Proposal to Strike off
STEPHEN WEBSTER QINETIQ OVERSEAS HOLDINGS LIMITED Director 2010-09-30 CURRENT 2002-05-15 Active
STEPHEN WEBSTER GYLDAN 5 LIMITED Director 2010-09-30 CURRENT 2003-02-11 Active - Proposal to Strike off
STEPHEN WEBSTER GYLDAN 7 LIMITED Director 2010-09-30 CURRENT 2004-07-27 Active - Proposal to Strike off
STEPHEN WEBSTER GYLDAN 10 LIMITED Director 2010-09-30 CURRENT 2010-03-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23Final Gazette dissolved via compulsory strike-off
2024-01-22Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-11-22Voluntary liquidation declaration of solvency
2023-11-22Appointment of a voluntary liquidator
2023-11-22REGISTERED OFFICE CHANGED ON 22/11/23 FROM Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX England
2023-05-02Director's details changed for James Stephen Field on 2023-04-17
2023-02-10CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-07CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER
2021-03-24AP01DIRECTOR APPOINTED DR MALCOLM ANDREW COFFIN
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-14CH01Director's details changed for Mr Jon Messent on 2019-06-13
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2018-12-21CH01Director's details changed for Mr Jon Messent on 2018-12-21
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 105
2018-02-16SH19Statement of capital on 2018-02-16 GBP 105
2018-02-16SH20Statement by Directors
2018-02-16CAP-SSSolvency Statement dated 14/02/18
2018-02-16RES13Resolutions passed:
  • Reserve treated as profit 14/02/2018
  • Resolution of reduction in issued share capital
2018-02-16RES06REDUCE ISSUED CAPITAL 14/02/2018
2018-02-12SH0102/02/18 STATEMENT OF CAPITAL GBP 2500100
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 2500100
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2018-02-08RES14£2,499,995 02/02/2018
2018-02-08RES14£2,499,995 02/02/2018
2017-10-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 105
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 105
2016-02-18AR0106/02/16 ANNUAL RETURN FULL LIST
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 105
2015-02-27AR0106/02/15 ANNUAL RETURN FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30MEM/ARTSARTICLES OF ASSOCIATION
2014-07-30CC04Statement of company's objects
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 105
2014-02-21AR0106/02/14 ANNUAL RETURN FULL LIST
2013-12-30MISCSection 519
2013-12-27MISCSection 519
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-20AR0106/02/13 FULL LIST
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-22AR0106/02/12 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 85 BUCKINGHAM GATE LONDON SW1E 6PD
2011-03-01AR0127/02/11 FULL LIST
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNTON BOARDMAN
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY LYNTON BOARDMAN
2011-01-24AP03SECRETARY APPOINTED JON MESSENT
2011-01-24AP01DIRECTOR APPOINTED JON MESSENT
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LING
2010-10-25AP01DIRECTOR APPOINTED MR STEPHEN WEBSTER
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-03AR0127/02/10 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADAM LING / 30/11/2009
2009-11-25AP01DIRECTOR APPOINTED MR LYNTON DAVID BOARDMAN
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR LYNTON DAVID BOARDMAN / 28/10/2009
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOVE
2009-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-12RES13CONFLICT OF INTEREST
2009-08-29288aDIRECTOR APPOINTED CHRISTOPHER ADAM LING
2009-08-29AA31/03/09 TOTAL EXEMPTION FULL
2009-03-03363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-06363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-01-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-03363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-01-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-22ELRESS386 DISP APP AUDS 09/12/06
2006-12-22ELRESS366A DISP HOLDING AGM 09/12/06
2006-10-05288bDIRECTOR RESIGNED
2006-03-07363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-15288cSECRETARY'S PARTICULARS CHANGED
2005-04-20363aRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-15RES04£ NC 100/1000 05/05/0
2004-06-15123NC INC ALREADY ADJUSTED 05/05/04
2004-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-1588(2)RAD 01/06/04--------- £ SI 5@1=5 £ IC 100/105
2004-03-10363aRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-03-26363aRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-03-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-02-1488(2)RAD 06/02/03--------- £ SI 98@1=98 £ IC 2/100
2003-01-22288aNEW SECRETARY APPOINTED
2003-01-22288bSECRETARY RESIGNED
2002-05-08288aNEW DIRECTOR APPOINTED
2002-05-08288aNEW DIRECTOR APPOINTED
2002-04-30287REGISTERED OFFICE CHANGED ON 30/04/02 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRECIS (2188) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-11-20
Appointment of Liquidators2023-11-20
Resolutions for Winding-up2023-11-20
Fines / Sanctions
No fines or sanctions have been issued against PRECIS (2188) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PRECIS (2188) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PRECIS (2188) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRECIS (2188) LIMITED
Trademarks
We have not found any records of PRECIS (2188) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECIS (2188) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PRECIS (2188) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PRECIS (2188) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRECIS (2188) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRECIS (2188) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.