PRECISION 2000 LIMITED
Status | ACTIVE |
Company No. | 03490963 |
Category | Private Limited Company |
Incorporated | 12 Jan 1998 |
Age | 26 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PRECISION 2000 LIMITED is an active private limited company with number 03490963. It was incorporated 26 years, 4 months, 16 days ago, on 12 January 1998. The company address is Unit N290 Kingsway South Unit N290 Kingsway South, Gateshead, NE11 0SH, Tyne & Wear, England.
Company Fillings
Accounts with accounts type small
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-01
Officer name: Richard Pearson
Documents
Accounts with accounts type small
Date: 12 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Appoint person director company with name date
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary White
Appointment date: 2022-04-22
Documents
Accounts with accounts type small
Date: 10 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Termination director company with name termination date
Date: 03 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Burgess
Termination date: 2021-08-31
Documents
Appoint person director company with name date
Date: 26 Aug 2021
Action Date: 14 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-14
Officer name: Mr Richard Pearson
Documents
Accounts with accounts type small
Date: 08 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Change person director company with change date
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Burgess
Change date: 2020-10-23
Documents
Termination director company with name termination date
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Pearson
Termination date: 2020-10-16
Documents
Accounts with accounts type small
Date: 02 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Mortgage satisfy charge full
Date: 07 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 07 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Address
Type: AD01
Old address: Princesway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0TU
Change date: 2019-01-14
New address: Unit N290 Kingsway South Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SH
Documents
Accounts with accounts type small
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type full
Date: 06 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type small
Date: 11 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Change account reference date company previous extended
Date: 21 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA01
New date: 2015-05-31
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 26 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Appoint person director company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Burgess
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Burgess
Documents
Legacy
Date: 23 Jul 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Termination secretary company with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carole Scarr
Documents
Termination director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Scarr
Documents
Appoint person director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Robert Pearson
Documents
Appoint person director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Pearson
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stanley Burgess
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raymond Scarr
Change date: 2010-01-19
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 06 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/01/03--------- £ si 200@1=200 £ ic 20000/20200
Documents
Legacy
Date: 21 Feb 2003
Category: Capital
Type: 122
Description: £ sr 13000@1 31/03/01
Documents
Legacy
Date: 21 Feb 2003
Category: Capital
Type: 122
Description: £ sr 13000@1 31/03/00
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 29/01/02 from: princesway north team valley gateshead tyne and wear NE11 0TU
Documents
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/02; full list of members
Documents
Legacy
Date: 31 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/01; full list of members
Documents
Accounts with accounts type small
Date: 15 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 02 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/00; full list of members
Documents
Legacy
Date: 12 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/99; full list of members
Documents
Legacy
Date: 04 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/99 to 31/03/99
Documents
Resolution
Date: 30 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Apr 1998
Category: Capital
Type: 88(2)R
Description: Ad 24/04/98--------- £ si 45998@1=45998 £ ic 2/46000
Documents
Legacy
Date: 30 Apr 1998
Category: Capital
Type: 123
Description: £ nc 1000/46000 24/04/98
Documents
Legacy
Date: 30 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 30/04/98 from: 19 norhurst fellside park whickham newcastle upon tyne NE16 5UX
Documents
Legacy
Date: 28 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 13/02/98 from: 381 kingsway hove east sussex BN3 4QD
Documents
Certificate change of name company
Date: 10 Feb 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barnfame LIMITED\certificate issued on 11/02/98
Documents
Some Companies
EARL OF DERBY COMPLEX NORTH MERSEY,KNOWSLEY,L33 7UY
Number: | 07410149 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10/9, 72 LANCEFIELD QUAY,GLASGOW,G3 8JJ
Number: | SC514372 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HOYLAND ROAD,BARNSLEY,S74 0PB
Number: | 10123538 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 STOCKBURY CLOSE,READING,RG6 5YL
Number: | 09648645 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HANTONE HILL,BATH,BA2 6XD
Number: | 08921245 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE NIGHTINGALES RESIDENTS COMPANY LIMITED
C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE,LONDON,EC3N 1LJ
Number: | 02979244 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |