PRECISE ENGLISH LIMITED

4 Turn Park, Station Road, Chester Le Street, DH3 3DY, England
StatusACTIVE
Company No.06851724
CategoryPrivate Limited Company
Incorporated18 Mar 2009
Age15 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

PRECISE ENGLISH LIMITED is an active private limited company with number 06851724. It was incorporated 15 years, 2 months, 29 days ago, on 18 March 2009. The company address is 4 Turn Park, Station Road, Chester Le Street, DH3 3DY, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Thomas Kerry

Change date: 2021-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-04

Officer name: Mr Benjamin Thomas Kerry

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-04

Psc name: Mr Benjamin Thomas Kerry

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

Old address: Oaklands House Sadberge Darlington County Durham DL2 1RU

Change date: 2017-06-06

New address: 4 Turn Park, Station Road Chester Le Street DH3 3DY

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Thomas Kerry

Change date: 2014-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

New address: Oaklands House Sadberge Darlington County Durham DL2 1RU

Old address: 44 Seymour Crescent Eaglescliffe Stockton-on-Tees Cleveland TS16 0LF

Change date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Old address: 2-4 Great Eastern Street Level 1 London EC2A 3NW England

Change date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-20

Old address: 44 Seymour Crescent Eaglescliffe Stockton-on-Tees Cleveland TS16 0LF United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-18

Officer name: Benjamin Thomas Kerry

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 14/04/2009 from c/o the taxation advice bureau LTD hunters building bowesfield lane stockton on tees TS18 3QZ united kingdom

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed benjamin thomas kerry

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary theydon secretaries LIMITED

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director elizabeth davies

Documents

View document PDF

Incorporation company

Date: 18 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG MEDIA LTD.

2777 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:10938350
Status:ACTIVE
Category:Private Limited Company

ASHLUX PROPERTY LTD

15 LEANDER ROAD,SURREY,CR7 6JY

Number:04474207
Status:ACTIVE
Category:Private Limited Company

CERBERUS INTERNATIONAL GROUP LTD

47 FAIRCROSS,THATCHAM,RG18 9TL

Number:11853721
Status:ACTIVE
Category:Private Limited Company

EXTRAORDINARY INTERIORS LIMITED

C/O SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:11039630
Status:ACTIVE
Category:Private Limited Company

FAST CREATIVE SERVICES LIMITED

52 DE HAVILLAND ROAD,EDGWARE,HA8 5PA

Number:10862520
Status:ACTIVE
Category:Private Limited Company

TECHNOVIBES LIMITED

6 PANSY COURT,LEEDS,LS14 6GY

Number:10722864
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source