Company Information for PRECISION NETWORK SOLUTIONS LIMITED
PRECISION NETWORK SOLUTIONS LIMITED, BESPOKE INSOLVENCY SOLUTIONS, BURY, BL9 6DT,
|
Company Registration Number
07402631
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRECISION NETWORK SOLUTIONS LIMITED | |
Legal Registered Office | |
PRECISION NETWORK SOLUTIONS LIMITED BESPOKE INSOLVENCY SOLUTIONS BURY BL9 6DT Other companies in CH3 | |
Company Number | 07402631 | |
---|---|---|
Company ID Number | 07402631 | |
Date formed | 2010-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-07-04 09:45:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Precision Network Solutions Inc | Connecticut | Unknown | ||
PRECISION NETWORK SOLUTIONS INC | Pennsylvannia | Unknown | ||
PRECISION NETWORK SOLUTIONS, LLC | 844 EDGEFIELD RD FORT WORTH TX 76107 | Active | Company formed on the 2023-08-21 |
Officer | Role | Date Appointed |
---|---|---|
CARL KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH PETER DYSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CSK NETWORK & CABLING SOLUTIONS LIMITED | Director | 2006-09-08 | CURRENT | 2006-09-08 | Dissolved 2015-04-28 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 17/06/19 FROM C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/18 FROM C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2017 FROM CHOLMONDELEY HOUSE DEE HILLS PARK CHESTER CHESHIRE CH3 5AR | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2017 FROM CHOLMONDELEY HOUSE DEE HILLS PARK CHESTER CHESHIRE CH3 5AR | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/10/15 TO 31/12/15 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH PETER DYSON | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/11 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Appointmen | 2017-07-04 |
Resolution | 2017-07-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2011-11-01 | £ 32,987 |
---|---|---|
Provisions For Liabilities Charges | 2011-11-01 | £ 299 |
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 PRECISION NETWORK SOLUTIONS LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 32,195 |
Current Assets | 2011-11-01 | £ 32,483 |
Debtors | 2011-11-01 | £ 288 |
Fixed Assets | 2011-11-01 | £ 1,491 |
Shareholder Funds | 2011-11-01 | £ 688 |
Tangible Fixed Assets | 2011-11-01 | £ 1,491 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as PRECISION NETWORK SOLUTIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PRECISION NETWORK SOLUTIONS LIMITED | Event Date | 2017-06-22 |
Liquidator's name and address: Peter John Harold (IP No. 10810 ) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG : Ag JF31831 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PRECISION NETWORK SOLUTIONS LIMITED | Event Date | 2017-05-31 |
I, Mr Carl Knight the undersigned, being a Member of the Company, entitled to receive a notice of and to attend and vote at Members' Meetings pursuant to Chapter 2 of Part 13 of the Companies Act 2006, hereby pass the following Written Resolutions, on 31 May 2017 which for all purposes shall be as valid and effective as if the same had been passed at a Members' Meeting of the Company duly convened and held: "That the Company be wound up voluntarily and that Peter John Harold (IP No. 10810 ) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG be appointed Liquidator of the Company for the purpose of the voluntary winding up." Further details contact: Michael Bimpson, Tel: 01695 711 206 Ag JF31831 | |||
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. |