UKBizDB.co.uk

PRECISION INKS (UK) LIMITED

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

This company is commonly known as Precision Inks (uk) Limited. The company was founded 26 years ago and was given the registration number 03576758. The firm's registered office is in NOTTINGHAM. You can find them at 5 Little Tennis Street, , Nottingham, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:PRECISION INKS (UK) LIMITED
Company Number:03576758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:5 Little Tennis Street, Nottingham, England, NG2 4EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Little Tennis Street, Nottingham, England, NG2 4EL

Director18 November 2016Active
10 Ambleside, Gamston, Nottingham, NG2 6NA

Director20 January 2009Active
10 Ambleside, Gamston, Nottingham, NG2 6NA

Secretary27 April 2001Active
Cherry Trees, Rolleston, Newark, NG23 5SH

Secretary07 September 1998Active
18, Forest Close, Wigginton, United Kingdom, YO32 2ZG

Secretary05 June 1998Active
10 Ambleside, Gamston, Nottingham, NG2 6NA

Director20 January 2009Active
10 Ambleside, Gamston, Nottingham, NG2 6NA

Director27 April 2001Active
Cherry Trees Fiskerton Road, Rolleston, Newark, NG23 5SH

Director07 September 1998Active
Cherry Trees, Rolleston, Newark, NG23 5SH

Director07 September 1998Active
Unit 32, Nottingham South Industrial Estate, Ruddington Lane, Nottingham, United Kingdom, NG11 7EP

Director01 January 2011Active
4 Cresswell Road Chilwell, Nottingham, NG9 4ER

Director10 December 2008Active
31, The Park, North Muskham, Newark, United Kingdom, NG23 6EW

Director20 January 2009Active
27 Moorgate, York, YO24 4HP

Director05 June 1998Active

People with Significant Control

Mrs Sally Ann Carnelley
Notified on:01 December 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:5, Little Tennis Street, Nottingham, England, NG2 4EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption full.

Download
2016-12-28Accounts

Change account reference date company previous shortened.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-11-23Officers

Termination director company with name termination date.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-19Address

Change sail address company with old address new address.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Address

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

Download
2015-06-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.