UKBizDB.co.uk

PRECISE MANAGED SERVICES LIMITED

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

This company is commonly known as Precise Managed Services Limited. The company was founded 20 years ago and was given the registration number 04852446. The firm's registered office is in REDDITCH. You can find them at 35 Greenlands Business Centre, Studley Road, Redditch, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:PRECISE MANAGED SERVICES LIMITED
Company Number:04852446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:35 Greenlands Business Centre, Studley Road, Redditch, England, B98 7HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Stanton Road, Shirley, Solihull, B90 2DT

Director01 November 2003Active
Winston House, Old Warwick Road,, Lapworth, B94 6AP

Director08 August 2003Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Secretary31 July 2003Active
6 Millfield Court, Henley In Arden, B95 5AD

Secretary08 August 2003Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Director31 July 2003Active
36 Bowater Avenue, Yardley, Birmingham, B33 8UT

Director08 August 2003Active
6 Millfield Court, Henley In Arden, B95 5AD

Director08 August 2003Active
Appletrees, Church Street, Wyre Piddle, WR10 2JD

Director08 August 2003Active

People with Significant Control

Mr John Ragsdale
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:35 Greenlands Business Centre, Studley Road, Redditch, England, B98 7HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Robert George Murray
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:35 Greenlands Business Centre, Studley Road, Redditch, England, B98 7HD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Address

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

Download
2020-07-07Address

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

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Capital

Capital cancellation shares.

Download
2019-07-22Capital

Capital return purchase own shares.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Capital

Capital cancellation shares.

Download
2018-11-06Capital

Capital return purchase own shares.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Persons with significant control

Change to a person with significant control.

Download
2018-05-24Capital

Capital cancellation shares.

Download
2018-05-24Capital

Capital return purchase own shares.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Capital

Capital cancellation shares.

Download
2017-11-10Capital

Capital return purchase own shares.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.