Warning: file_put_contents(c/b7e2e43297ef6b292c8f90724d4505a5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Precision Cargo Services Limited, HP11 1BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRECISION CARGO SERVICES LIMITED

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

This company is commonly known as Precision Cargo Services Limited. The company was founded 34 years ago and was given the registration number 02486904. The firm's registered office is in HIGH WYCOMBE. You can find them at 57 London Road, , High Wycombe, Buckinghamshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:PRECISION CARGO SERVICES LIMITED
Company Number:02486904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1990
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:57 London Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 1BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor North, 40 Oxford Road, High Wycombe, England, HP11 2EE

Director18 March 2024Active
First Floor North, 40 Oxford Road, High Wycombe, United Kingdom, HP11 2EE

Director-Active
4 Ashridge Way, Sunbury On Thames, TW16 7UW

Secretary-Active
1 Colney Farm Barns, Park Lane, Harefield, Uxbridge, UB9 6HH

Secretary22 March 1996Active
155a Cove Road, Farnborough, GU14 0HQ

Director-Active
4 Ashridge Way, Sunbury On Thames, TW16 7UW

Director-Active
1 Colney Farm Barns, Park Lane, Harefield, Uxbridge, UB9 6HH

Director-Active

People with Significant Control

Classic Freight Holdings Limited
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:40 Oxford Road, First Floor North, High Wycombe, England, HP11 2EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Kenneth Green
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:First Floor North, 40 Oxford Road, High Wycombe, United Kingdom, HP11 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leslie William Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:1 Colney Farm Barns, Park Lane, Uxbridge, United Kingdom, UB9 6HH
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
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Address

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

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Termination secretary company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.