UKBizDB.co.uk

PRECISION PARTNERSHIP LIMITED

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

This company is commonly known as Precision Partnership Limited. The company was founded 10 years ago and was given the registration number 08588189. The firm's registered office is in IPSWICH. You can find them at Epsilon House, West Road, Ipswich, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:PRECISION PARTNERSHIP LIMITED
Company Number:08588189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2013
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Epsilon House, West Road, Ipswich, England, IP3 9FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Secretary01 June 2022Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director24 October 2022Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director24 October 2022Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director27 June 2013Active
3.1, Carrwood Park, Selby Road,, Swillington Common, Leeds, England, LS15 4LG

Secretary14 November 2019Active
Epsilon House, West Road, Ipswich, England, IP3 9FJ

Director17 September 2013Active
Epsilon House, Epsilon Terrace, West Road, Ipswich, England, IP3 9FJ

Director16 February 2016Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director17 September 2013Active
Epsilon House, West Road, Ipswich, England, IP3 9FJ

Director16 December 2016Active
Epsilon House, West Road, Ipswich, England, IP3 9FJ

Director14 November 2019Active
68, Baker Street, Weybridge, England, KT13 8AL

Corporate Director24 October 2022Active

People with Significant Control

Bspoke Insurance Group Ltd
Notified on:24 October 2022
Status:Active
Country of residence:England
Address:4th Floor 24, Old Bond Street, London, England, W1S 4AW
Nature of control:
  • Significant influence or control
Rural & Commercial Holdings Limited
Notified on:08 April 2019
Status:Active
Country of residence:England
Address:The Hamlet, Hornbeam Park, Harrogate, England, HG2 8RE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy John Smyth
Notified on:30 June 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Epsilon House, West Road, Ipswich, England, IP3 9FJ
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type full.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2023-05-12Accounts

Accounts with accounts type full.

Download
2023-04-25Change of name

Certificate change of name company.

Download
2023-02-16Mortgage

Mortgage charge part both with charge number.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Incorporation

Memorandum articles.

Download
2022-11-16Resolution

Resolution.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Officers

Appoint corporate director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Change person secretary company with change date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-26Address

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

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-06-05Officers

Termination secretary company with name termination date.

Download
2022-06-05Officers

Appoint person secretary company with name date.

Download
2022-03-25Accounts

Change account reference date company previous shortened.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.