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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Long Cliffe Close, Shafton, Barnsley, United Kingdom, S72 8WJ | Director | 30 April 2012 | Active |
5, Bruces Way, Stratford-Upon-Avon, United Kingdom, CV37 9JH | Director | 30 April 2012 | Active |
8 Copley Lodge, Bishopston, Swansea, Wales, SA3 3JJ | Director | 27 April 2023 | Active |
8, Copley Lodge, Bishopston, Swansea, Wales, SA3 3JJ | Director | 01 January 2013 | Active |
The Harrison Suite, The Nostell Estate Yard, Nostell, Wakefield, England, WF4 1AB | Director | 05 June 2019 | Active |
Aston House, Coach Gardens, Wheaton Aston, Stafford, England, ST19 9NZ | Director | 25 February 2013 | Active |
Aston House, Mill Lane, Wheaton Aston, Stafford, United Kingdom, ST19 9NL | Director | 30 April 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-10-31 | Gazette | Gazette notice compulsory. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Accounts | Change account reference date company previous extended. | Download |
2018-11-23 | Capital | Capital return purchase own shares. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.