UKBizDB.co.uk

PRECISION HISTOLOGY INTERNATIONAL LIMITED

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

This company is commonly known as Precision Histology International Limited. The company was founded 36 years ago and was given the registration number 02161963. The firm's registered office is in DISS. You can find them at The School House One Eyed Lane, Weybread, Diss, Norfolk. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:PRECISION HISTOLOGY INTERNATIONAL LIMITED
Company Number:02161963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:The School House One Eyed Lane, Weybread, Diss, Norfolk, IP21 5TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Secretary08 June 2023Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director28 November 2019Active
The School House, One Eyed Lane, Weybread, Diss, IP21 5TT

Director01 August 2018Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director28 November 2019Active
The School House, One Eyed Lane, Weybread, Diss, IP21 5TT

Secretary19 April 2021Active
The School House, One Eyed Lane, Weybread, Diss, United Kingdom, IP21 5TT

Secretary01 January 2013Active
6, St Mary's Road, Ipswich, United Kingdom, IP4 4SW

Secretary04 September 2003Active
Easton Green Cottage, Framlingham Road, Kettleburgh, Woodbridge, England, IP13 7LN

Secretary25 June 2020Active
The School House, One Eyed Lane, Weybread, Diss, IP21 5TT

Secretary23 January 2019Active
The School House, One Eyed Lane, Weybread, Diss, IP21 5TT

Secretary16 August 2021Active
One Eyed Lane, Weybread, Diss, IP21 5TT

Secretary-Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary28 September 2017Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary01 April 2019Active
33 Oak Vale, West End, Southampton, SO30 3SE

Secretary31 May 2003Active
73 Missenden Acres, Hedge End, Southampton, SO30 2RD

Secretary08 April 2002Active
6, St Mary's Road, Ipswich, United Kingdom, IP4 4SW

Director04 September 2003Active
Kings Knole, Broomheath, Woodbridge, IP12 4DN

Director-Active
One Eyed Lane, Weybread, Diss, IP21 5TT

Director03 October 1997Active
The School House, One Eyed Lane, Weybread, Diss, IP21 5TT

Director12 June 2004Active
The School House, One Eyed Lane, Weybread, Diss, United Kingdom, IP21 5TT

Director01 January 2013Active
New Barns House, Drove Road, Southwick, Fareham, PO17 6EW

Director08 April 2002Active
Lower Ratlake Farm, Hursley, Winchester, SO21 2LD

Director08 April 2002Active
Holly House, Station Road, Pulham St. Mary, Diss, IP21 4QQ

Director17 April 2002Active
One Eyed Lane, Weybread, Diss, IP21 5TT

Director01 January 1995Active
73 Missenden Acres, Hedge End, Southampton, SO30 2RD

Director08 April 2002Active
The Lodge, Warren Lane, Cottered Buntingford, SG9 9QS

Director04 September 2003Active

People with Significant Control

Cvs (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cvs House, Owen Road, Diss, England, IP22 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-18Accounts

Legacy.

Download
2024-01-18Other

Legacy.

Download
2024-01-18Other

Legacy.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-10-18Officers

Appoint person secretary company with name date.

Download
2023-06-09Officers

Termination secretary company with name termination date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-08-18Officers

Appoint person secretary company with name date.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2021-04-21Officers

Appoint person secretary company with name date.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-06-30Officers

Appoint person secretary company with name date.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-11-20Accounts

Accounts with accounts type full.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-04-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.