This company is commonly known as Precise Construction Instruments (u.k.) Limited. The company was founded 21 years ago and was given the registration number 04484079. The firm's registered office is in LIVERPOOL. You can find them at 34-44 Mersey View, Waterloo, Liverpool, Merseyside. This company's SIC code is 64204 - Activities of distribution holding companies.
Name | : | PRECISE CONSTRUCTION INSTRUMENTS (U.K.) LIMITED |
---|---|---|
Company Number | : | 04484079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2002 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34-44 Mersey View, Waterloo, Liverpool, Merseyside, L22 6QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34-44 Mersey View, Waterloo, Liverpool, L22 6QB | Secretary | 30 November 2007 | Active |
2 Sunbury Park, Dartry, Dublin 6, Ireland, | Director | 15 July 2002 | Active |
41 Dublin Road, Sutton, Dublin, Ireland, IRISH | Director | 15 July 2002 | Active |
34-44 Mersey View, Waterloo, Liverpool, L22 6QB | Director | 28 April 2016 | Active |
2 Sunbury Park, Dartry, Dublin 6, Ireland, | Secretary | 25 April 2006 | Active |
2 Sunbury Park, Dartry, Dublin 6, Ireland, | Secretary | 15 July 2002 | Active |
Bryn Coed 4 Woolton Park Close, Woolton Park, Liverpool, L25 6JZ | Secretary | 05 July 2005 | Active |
49 The Courtyard, Clonsilla, Dublin 15, Ireland, IRISH | Secretary | 18 May 2005 | Active |
22 Northumberland Road, Ballsbridge, Republic Of Ireland, D4 | Corporate Secretary | 12 July 2002 | Active |
49 Acacia Gardens, Bathpool, Taunton, TA2 8TA | Director | 05 July 2005 | Active |
6 Sandown Reach, Coole Lane, Nantwich, CW5 8AY | Director | 05 July 2005 | Active |
40 Gores Lane, Formby, Liverpool, L37 3NZ | Director | 05 July 2005 | Active |
9 Clyro Place, Sutton Cum Lound, Retford, DN22 8PE | Director | 09 July 2003 | Active |
Bryn Coed 4 Woolton Park Close, Woolton Park, Liverpool, L25 6JZ | Director | 05 July 2005 | Active |
Kendal 1 Derby Road, Wirksworth, Matlock, DE4 4AR | Director | 05 July 2005 | Active |
6 Pinecroft Crescent, Barnet, EN5 2NX | Director | 05 July 2005 | Active |
9 Baycliffe, Lymm, WA13 0QF | Director | 05 July 2005 | Active |
22 Northumberland Road, Ballsbridge, Dublin 4, Republic Of Ireland, IRISH | Director | 12 July 2002 | Active |
Charbay Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Unit B7, Riverview Business Park, Dublin 12, Ireland, |
Nature of control | : |
|
Precise Construction Instruments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Grafton Buildings, 34 Grafton Street, Dublin 2, Ireland, |
Nature of control | : |
|
Mr Alan Charles Browne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Korec, Unit B7, Riverview Business Park, Dublin, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Accounts | Accounts with accounts type full. | Download |
2023-08-08 | Resolution | Resolution. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type full. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-29 | Officers | Appoint person director company with name date. | Download |
2015-09-06 | Accounts | Accounts with accounts type full. | Download |
2015-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-19 | Accounts | Accounts with accounts type full. | Download |
2014-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.