UKBizDB.co.uk

PRECISE CONSTRUCTION INSTRUMENTS (U.K.) LIMITED

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

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.

Company Information

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:
  • 64204 - Activities of distribution holding companies
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:34-44 Mersey View, Waterloo, Liverpool, Merseyside, L22 6QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34-44 Mersey View, Waterloo, Liverpool, L22 6QB

Secretary30 November 2007Active
2 Sunbury Park, Dartry, Dublin 6, Ireland,

Director15 July 2002Active
41 Dublin Road, Sutton, Dublin, Ireland, IRISH

Director15 July 2002Active
34-44 Mersey View, Waterloo, Liverpool, L22 6QB

Director28 April 2016Active
2 Sunbury Park, Dartry, Dublin 6, Ireland,

Secretary25 April 2006Active
2 Sunbury Park, Dartry, Dublin 6, Ireland,

Secretary15 July 2002Active
Bryn Coed 4 Woolton Park Close, Woolton Park, Liverpool, L25 6JZ

Secretary05 July 2005Active
49 The Courtyard, Clonsilla, Dublin 15, Ireland, IRISH

Secretary18 May 2005Active
22 Northumberland Road, Ballsbridge, Republic Of Ireland, D4

Corporate Secretary12 July 2002Active
49 Acacia Gardens, Bathpool, Taunton, TA2 8TA

Director05 July 2005Active
6 Sandown Reach, Coole Lane, Nantwich, CW5 8AY

Director05 July 2005Active
40 Gores Lane, Formby, Liverpool, L37 3NZ

Director05 July 2005Active
9 Clyro Place, Sutton Cum Lound, Retford, DN22 8PE

Director09 July 2003Active
Bryn Coed 4 Woolton Park Close, Woolton Park, Liverpool, L25 6JZ

Director05 July 2005Active
Kendal 1 Derby Road, Wirksworth, Matlock, DE4 4AR

Director05 July 2005Active
6 Pinecroft Crescent, Barnet, EN5 2NX

Director05 July 2005Active
9 Baycliffe, Lymm, WA13 0QF

Director05 July 2005Active
22 Northumberland Road, Ballsbridge, Dublin 4, Republic Of Ireland, IRISH

Director12 July 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Accounts

Accounts with accounts type full.

Download
2023-08-08Resolution

Resolution.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2016-09-07Accounts

Accounts with accounts type full.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-29Officers

Appoint person director company with name date.

Download
2015-09-06Accounts

Accounts with accounts type full.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Accounts

Accounts with accounts type full.

Download
2014-08-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.