UKBizDB.co.uk

PRECEDENT SURVEYORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Precedent Surveyors Limited. The company was founded 12 years ago and was given the registration number 08051134. The firm's registered office is in WAKEFIELD. You can find them at The Harrison Suite The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PRECEDENT SURVEYORS LIMITED
Company Number:08051134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2012
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Harrison Suite The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, England, WF4 1AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Long Cliffe Close, Shafton, Barnsley, United Kingdom, S72 8WJ

Director30 April 2012Active
5, Bruces Way, Stratford-Upon-Avon, United Kingdom, CV37 9JH

Director30 April 2012Active
8 Copley Lodge, Bishopston, Swansea, Wales, SA3 3JJ

Director27 April 2023Active
8, Copley Lodge, Bishopston, Swansea, Wales, SA3 3JJ

Director01 January 2013Active
The Harrison Suite, The Nostell Estate Yard, Nostell, Wakefield, England, WF4 1AB

Director05 June 2019Active
Aston House, Coach Gardens, Wheaton Aston, Stafford, England, ST19 9NZ

Director25 February 2013Active
Aston House, Mill Lane, Wheaton Aston, Stafford, United Kingdom, ST19 9NL

Director30 April 2012Active

People with Significant Control

Mrs Leesa Anne Holloway
Notified on:30 June 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:The Harrison Suite, The Nostell Estate Yard, Wakefield, England, WF4 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Julia Herdman
Notified on:30 May 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:The Switzer Suite, The Nostell Estate Yard, Wakefield, England, WF4 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Address

Change registered office address company with date old address new address.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Accounts

Change account reference date company previous extended.

Download
2018-11-23Capital

Capital return purchase own shares.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Persons with significant control

Change to a person with significant control.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.