UKBizDB.co.uk

PRECISE (DUBAI) LIMITED

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

This company is commonly known as Precise (dubai) Limited. The company was founded 9 years ago and was given the registration number 09497053. The firm's registered office is in LONDON. You can find them at Churchill House, 142-146 Old Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PRECISE (DUBAI) LIMITED
Company Number:09497053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2015
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Churchill House, 142-146 Old Street, London, England, EC1V 9BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchill House, 142-146 Old Street, London, England, EC1V 9BW

Corporate Secretary15 January 2020Active
Churchill House, 142-146 Old Street, London, England, EC1V 9BW

Director15 January 2020Active
Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH

Corporate Secretary26 February 2018Active
Suite 108 Chase Business Centre, 39-41 Chase Side, London, United Kingdom, N14 5BP

Corporate Secretary18 March 2015Active
Rm101, Maple House, 118 High Street, Purley, London, Please Select, CR8 2AD

Corporate Secretary20 March 2017Active
Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH

Director09 January 2016Active
No. 25, Group 7, Beiyang Neighborhood Committee, Teyong Town, Sheyang County, Jiangsu Province, China, 224300

Director18 March 2015Active

People with Significant Control

Shujuan Guan
Notified on:15 January 2020
Status:Active
Date of birth:September 1987
Nationality:Chinese
Country of residence:England
Address:Churchill House, 142-146 Old Street, London, England, EC1V 9BW
Nature of control:
  • Ownership of shares 75 to 100 percent
Elias Getachew Agonafer
Notified on:20 February 2017
Status:Active
Date of birth:June 1979
Nationality:Ethiopian
Country of residence:United Kingdom
Address:Rm101, Maple House, 118 High Street, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2022-06-21Gazette

Gazette dissolved compulsory.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type dormant.

Download
2021-02-07Accounts

Accounts with accounts type dormant.

Download
2021-02-07Accounts

Change account reference date company current shortened.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-01-15Address

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

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Appoint corporate secretary company with name date.

Download
2020-01-15Officers

Termination secretary company with name termination date.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-11Accounts

Accounts with accounts type dormant.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-14Officers

Change corporate secretary company with change date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Address

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

Download
2018-07-26Accounts

Accounts with accounts type dormant.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Officers

Termination secretary company with name termination date.

Download
2018-02-26Officers

Appoint corporate secretary company with name date.

Download
2017-06-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.