UKBizDB.co.uk

PRECISION TRADE EUROPE LIMITED

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

This company is commonly known as Precision Trade Europe Limited. The company was founded 16 years ago and was given the registration number 06344989. The firm's registered office is in CARDIFF. You can find them at Churchgate House Church Road, Whitchurch, Cardiff, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PRECISION TRADE EUROPE LIMITED
Company Number:06344989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 August 2007
End of financial year:31 August 2016
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Churchgate House Church Road, Whitchurch, Cardiff, CF14 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchgate House, Church Road, Whitchurch, Cardiff, CF14 2DX

Director09 June 2017Active
12, Chepstow Road, Newport, Wales, NP19 8EA

Secretary16 August 2007Active
12, Chepstow Road, Newport, Wales, NP19 8EA

Director30 September 2008Active
24, Chepstow Road, Newport, NP19 0AN

Director30 September 2008Active
248 Corporation Road, Newport, NP19 0DZ

Director16 August 2007Active
82, Spring Grove, Greenmeadow, NP44 5EB

Director18 April 2008Active

People with Significant Control

Mr Foyshal Razu Baksh
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:12 Chepstow Road, Newport, United Kingdom, NP19 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iqbal Meah
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:24 Chepstow Road, Newport, United Kingdom, NP19 8EA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mark William Riley
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:82 Spring Grove, Greenmeadow, Cwmbran, United Kingdom, NP44 5EB
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2018-09-05Mortgage

Mortgage satisfy charge full.

Download
2018-06-06Insolvency

Liquidation compulsory winding up order.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Officers

Termination secretary company with name termination date.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Officers

Appoint person director company with name date.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Accounts

Accounts with accounts type total exemption small.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-25Accounts

Accounts with accounts type total exemption small.

Download
2014-06-25Mortgage

Mortgage create with deed with charge number.

Download
2014-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-28Officers

Change person director company with change date.

Download
2014-01-28Address

Change registered office address company with date old address.

Download
2014-01-28Officers

Change person secretary company with change date.

Download
2013-02-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.