This company is commonly known as Precision Industrial Services Limited. The company was founded 25 years ago and was given the registration number NI035996. The firm's registered office is in EGLINTON. You can find them at 28 Campsie Industrial Estate, Mclean Road, Eglinton, L'derry. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | PRECISION INDUSTRIAL SERVICES LIMITED |
---|---|---|
Company Number | : | NI035996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 28 Campsie Industrial Estate, Mclean Road, Eglinton, L'derry, BT47 3XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Grange Park, Dunmurry, Belfast, | Secretary | 24 June 2005 | Active |
4 Millbrook, Eglinton, Londonderry, BT47 3QL | Director | 22 August 2003 | Active |
78 Limavady Road, L'Derry, BT47 6LT | Director | 14 April 1999 | Active |
78 Limavady Road, L'Derry, BT47 6LT | Director | 14 April 1999 | Active |
98, Carnamuff Road, Ballykelly, Limavady, Northern Ireland, BT49 9JF | Director | 01 August 2008 | Active |
28 Campsie Industrial Estate, Mclean Road, Eglinton, BT47 3XX | Director | 09 January 2013 | Active |
28 Campsie Industrial Estate, Mclean Road, Eglinton, BT47 3XX | Director | 29 October 2020 | Active |
15 Grange Park, Dunmurry, Belfast, | Director | 24 June 2005 | Active |
15 Glenview Clonbeg, Buncrana, Co. Donegal, | Secretary | 14 April 1999 | Active |
28 Campsie Industrial Estate, Mclean Road, Eglinton, BT47 3XX | Director | 01 February 2012 | Active |
28 Campsie Industrial Estate, Mclean Road, Eglinton, BT47 3XX | Director | 01 January 2016 | Active |
Crindle Lodge, 161 Seacoast Road, Limavady, BT49 9EG | Director | 14 April 2007 | Active |
3 Ballygudden House, Ballygudden, Eglington Village, | Director | 22 August 2003 | Active |
56 Briar Hill, Greysteel, Derry, BT47 3DE | Director | 01 August 2008 | Active |
15 Glenview, Clonbeg, Buncrana, | Director | 30 April 2001 | Active |
28 Campsie Industrial Estate, Mclean Road, Eglinton, BT47 3XX | Director | 01 September 2013 | Active |
Precision Ni Holdings Limited | ||
Notified on | : | 15 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 15, Grange Park, Belfast, Northern Ireland, BT17 0AN |
Nature of control | : |
|
Mr John Gilmour Mcfadden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Address | : | 28 Campsie Industrial Estate, Eglinton, BT47 3XX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-28 | Accounts | Accounts with accounts type full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Resolution | Resolution. | Download |
2021-12-31 | Resolution | Resolution. | Download |
2021-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Capital | Capital allotment shares. | Download |
2021-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-19 | Accounts | Accounts with accounts type group. | Download |
2021-07-16 | Accounts | Accounts amended with accounts type group. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Accounts | Accounts with accounts type group. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type group. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type group. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.