Company Information for PRECISION SPORTS TECHNOLOGIES LTD.
35 KINGSLAND ROAD KINGSLAND ROAD 35, C/O BOUNDARY PARTNERS, LONDON, E2 8AA,
|
Company Registration Number
07927814
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PRECISION SPORTS TECHNOLOGIES LTD. | ||
Legal Registered Office | ||
35 KINGSLAND ROAD KINGSLAND ROAD 35 C/O BOUNDARY PARTNERS LONDON E2 8AA Other companies in E16 | ||
Previous Names | ||
|
Company Number | 07927814 | |
---|---|---|
Company ID Number | 07927814 | |
Date formed | 2012-01-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2020 | |
Account next due | 30/04/2022 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB261609214 |
Last Datalog update: | 2021-01-06 08:07:56 |
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 |
---|---|---|
GLENN MATHEW HARRIS |
||
RICHARD ALEXANDER LEAVER |
||
ALEXANDER OVIAWE |
||
JONES NOSAKHALE OVIAWE |
||
MARK HAMILTON WARRILOW |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ERUPTION TECHNOLOGY LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
IMAGE SCAN HOLDINGS PLC | Director | 2014-04-11 | CURRENT | 1995-05-31 | Active | |
ENIGMA DIGITAL LIMITED | Director | 2014-04-01 | CURRENT | 2011-09-27 | Liquidation | |
GREYBROOK LIMITED | Director | 1998-08-04 | CURRENT | 1998-08-04 | Active | |
MILLENNIAL WEALTH INCORPORATED LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active - Proposal to Strike off | |
PRESTIGE KEYS CAR HIRE ESSEX LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
ANTHONY JONES LIMITED | Director | 2017-01-23 | CURRENT | 2017-01-23 | Active | |
QWIQA LIMITED | Director | 2016-07-29 | CURRENT | 2016-07-29 | Active - Proposal to Strike off | |
EASY PCO CARS LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active - Proposal to Strike off | |
SPIRITUAL LUMINOSITY LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Dissolved 2015-09-08 | |
HARBINGER WATCH COMPANY LIMITED | Director | 2013-05-22 | CURRENT | 2013-05-22 | Dissolved 2017-07-18 | |
OLOWE & OVIAWE ENTERPRISES LTD | Director | 2013-05-09 | CURRENT | 2013-05-09 | Dissolved 2017-06-27 | |
SUN COAST MARKETING LIMITED | Director | 2013-05-22 | CURRENT | 2013-05-22 | Active - Proposal to Strike off | |
SUN COAST PROPERTIES LIMITED | Director | 2004-05-24 | CURRENT | 2004-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES | |
PSC07 | CESSATION OF ALEXANDER OVIAWE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WARRILOW | |
PSC04 | Change of details for Mr Alexander Oviawe as a person with significant control on 2020-07-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES | |
PSC02 | Notification of Woodside Corporate Services Ltd as a person with significant control on 2018-08-21 | |
AA01 | Current accounting period extended from 31/01/19 TO 31/07/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/18 FROM Plexal East Bay Lane London E15 2GW England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OVIAWE | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/18 FROM Knowledge Dock University Way London E16 2rd | |
LATEST SOC | 23/05/18 STATEMENT OF CAPITAL;GBP 173.641 | |
SH01 | 31/03/18 STATEMENT OF CAPITAL GBP 173.641 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP 155.098 | |
SH01 | 30/09/17 STATEMENT OF CAPITAL GBP 155.098 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 08/11/16 | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | Sub-division of shares on 2016-10-12 | |
RP04AR01 | Second filing of the annual return made up to 2016-01-30 | |
ANNOTATION | Clarification | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04SH01 | Second filing of capital allotment of shares GBP1 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR JONES NOSAKHALE OVIAWE | |
AP01 | DIRECTOR APPOINTED MR GLENN MATHEW HARRIS | |
AP01 | DIRECTOR APPOINTED MR MARK HAMILTON WARRILOW | |
AP01 | DIRECTOR APPOINTED MR RICHARD ALEXANDER LEAVER | |
RES10 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 23/09/2016 | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 1.99 | |
SH01 | 23/09/16 STATEMENT OF CAPITAL GBP 1.99 | |
CH01 | Director's details changed for Mr Alexander Oviawe on 2016-09-28 | |
SH01 | 23/09/16 STATEMENT OF CAPITAL GBP 1.99 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 30/01/16 FULL LIST | |
AR01 | 30/01/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/01/15 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER OVIAWE / 07/09/2013 | |
AR01 | 30/01/13 FULL LIST | |
RES15 | CHANGE OF NAME 28/05/2012 | |
CERTNM | COMPANY NAME CHANGED PRECISION SPORTS PERFORMANCE SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/05/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 142 STEVENS ROAD DAGENHAM RM8 2QA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM, 142 STEVENS ROAD, DAGENHAM, RM8 2QA, ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
Creditors Due After One Year | 2012-01-30 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-30 | £ 0 |
Provisions For Liabilities Charges | 2012-01-30 | £ 0 |
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 SPORTS TECHNOLOGIES LTD.
Called Up Share Capital | 2012-01-30 | £ 1 |
---|---|---|
Current Assets | 2012-01-30 | £ 1 |
Shareholder Funds | 2012-01-30 | £ 1 |
Stocks Inventory | 2012-01-30 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as PRECISION SPORTS TECHNOLOGIES LTD. are:
Category | Award/Grant | |
---|---|---|
PrecisionAMS : Innovation Voucher | 2012-11-01 | £ 8,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |