UKBizDB.co.uk

PRECISION INDUSTRIAL SERVICES LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities
  • 81210 - General cleaning of buildings
  • 81221 - Window cleaning services
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:28 Campsie Industrial Estate, Mclean Road, Eglinton, L'derry, BT47 3XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Grange Park, Dunmurry, Belfast,

Secretary24 June 2005Active
4 Millbrook, Eglinton, Londonderry, BT47 3QL

Director22 August 2003Active
78 Limavady Road, L'Derry, BT47 6LT

Director14 April 1999Active
78 Limavady Road, L'Derry, BT47 6LT

Director14 April 1999Active
98, Carnamuff Road, Ballykelly, Limavady, Northern Ireland, BT49 9JF

Director01 August 2008Active
28 Campsie Industrial Estate, Mclean Road, Eglinton, BT47 3XX

Director09 January 2013Active
28 Campsie Industrial Estate, Mclean Road, Eglinton, BT47 3XX

Director29 October 2020Active
15 Grange Park, Dunmurry, Belfast,

Director24 June 2005Active
15 Glenview Clonbeg, Buncrana, Co. Donegal,

Secretary14 April 1999Active
28 Campsie Industrial Estate, Mclean Road, Eglinton, BT47 3XX

Director01 February 2012Active
28 Campsie Industrial Estate, Mclean Road, Eglinton, BT47 3XX

Director01 January 2016Active
Crindle Lodge, 161 Seacoast Road, Limavady, BT49 9EG

Director14 April 2007Active
3 Ballygudden House, Ballygudden, Eglington Village,

Director22 August 2003Active
56 Briar Hill, Greysteel, Derry, BT47 3DE

Director01 August 2008Active
15 Glenview, Clonbeg, Buncrana,

Director30 April 2001Active
28 Campsie Industrial Estate, Mclean Road, Eglinton, BT47 3XX

Director01 September 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-28Accounts

Accounts with accounts type full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Resolution

Resolution.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Capital

Capital allotment shares.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Accounts

Accounts with accounts type group.

Download
2021-07-16Accounts

Accounts amended with accounts type group.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-08-04Accounts

Accounts with accounts type group.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type group.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type group.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.