UKBizDB.co.uk

PRECISION GEOMATICS LIMITED

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

This company is commonly known as Precision Geomatics Limited. The company was founded 20 years ago and was given the registration number 04902431. The firm's registered office is in LONDON. You can find them at 100 Cheapside, , London, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:PRECISION GEOMATICS LIMITED
Company Number:04902431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2003
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:100 Cheapside, London, England, EC2V 6DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Cheapside, London, England, EC2V 6DT

Secretary01 November 2018Active
100, Cheapside, London, England, EC2V 6DT

Director01 November 2018Active
100, Cheapside, London, England, EC2V 6DT

Director01 November 2018Active
3 Meadowcroft Park, Thropton, Morpeth, NE65 7HR

Secretary17 September 2003Active
41 Hasguard Way, Ingleby Barwick, TS17 5HG

Secretary15 April 2006Active
41 West Street, Norham, Berwick Upon Tweed, TD15 2LB

Secretary31 December 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary17 September 2003Active
3, Ladyrig Steadings, Heiton, TD5 8JP

Director17 September 2003Active
100, Cheapside, London, England, EC2V 6DT

Director01 July 2015Active
100, Cheapside, London, England, EC2V 6DT

Director01 November 2018Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director17 September 2003Active

People with Significant Control

Sunbelt Rentals Limited
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:100, Cheapside, London, England, EC2V 6DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gwyneth Bell
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:100, Cheapside, London, England, EC2V 6DT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-08-15Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-16Dissolution

Dissolution application strike off company.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2021-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type dormant.

Download
2020-03-13Accounts

Accounts with accounts type small.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-02-12Accounts

Change account reference date company current extended.

Download
2018-11-20Resolution

Resolution.

Download
2018-11-19Capital

Capital name of class of shares.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Termination secretary company with name termination date.

Download
2018-11-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.