This company is commonly known as Precisionlife Ltd. The company was founded 10 years ago and was given the registration number 08687703. The firm's registered office is in WITNEY. You can find them at Unit 8b Bankside, Hanborough Business Park, Long Hanborough, Witney, Oxon. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | PRECISIONLIFE LTD |
---|---|---|
Company Number | : | 08687703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8b Bankside, Hanborough Business Park, Long Hanborough, Witney, Oxon, England, OX29 8LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8b, Bankside, Hanborough Business Park, Long Hanborough, Witney, England, OX29 8LJ | Director | 02 October 2017 | Active |
Unit 8b, Bankside, Hanborough Business Park, Long Hanborough, Witney, England, OX29 8LJ | Director | 12 September 2013 | Active |
Unit 8b, Bankside, Hanborough Business Park, Long Hanborough, Witney, England, OX29 8LJ | Director | 07 July 2021 | Active |
Unit 8b, Bankside, Hanborough Business Park, Long Hanborough, Witney, England, OX29 8LJ | Director | 08 March 2023 | Active |
Unit 8b, Bankside, Hanborough Business Park, Long Hanborough, Witney, England, OX29 8LJ | Director | 06 January 2020 | Active |
Unit 20b, Bourton Industrial Park, Bourton On The Water, Cheltenham, United Kingdom, GL54 2HQ | Director | 12 September 2013 | Active |
Unit 8b, Bankside, Hanborough Business Park, Long Hanborough, Witney, England, OX29 8LJ | Director | 14 March 2019 | Active |
Unit 8b, Bankside, Hanborough Business Park, Long Hanborough, Witney, England, OX29 8LJ | Director | 02 October 2017 | Active |
Dr. Stephen Philip Gardner | ||
Notified on | : | 09 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8b, Bankside, Hanborough Business Park, Witney, England, OX29 8LJ |
Nature of control | : |
|
Array Holding Aps | ||
Notified on | : | 09 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | 77, Dianas Have, Horsholm, Denmark, DK 2970 |
Nature of control | : |
|
Ms Rowan Gardner | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8b, Bankside, Hanborough Business Park, Witney, England, OX29 8LJ |
Nature of control | : |
|
Mrs Rowan Gardner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 20b, Bourton Industrial Park, Cheltenham, United Kingdom, GL54 2HQ |
Nature of control | : |
|
Array Holdings Aps | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | Dianas Have, 77, 2970, Denmark, HORSHOLM |
Nature of control | : |
|
Dr Stephen Philip Gardner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 20b, Bourton Industrial Park, Cheltenham, United Kingdom, GL54 2HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Capital | Capital allotment shares. | Download |
2023-08-02 | Resolution | Resolution. | Download |
2023-07-25 | Capital | Capital allotment shares. | Download |
2023-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-15 | Accounts | Accounts with accounts type group. | Download |
2023-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Capital | Capital allotment shares. | Download |
2023-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Capital | Capital allotment shares. | Download |
2022-10-04 | Resolution | Resolution. | Download |
2022-09-24 | Accounts | Accounts with accounts type group. | Download |
2022-08-30 | Capital | Second filing capital allotment shares. | Download |
2022-08-03 | Capital | Capital allotment shares. | Download |
2022-03-22 | Capital | Capital allotment shares. | Download |
2022-01-13 | Resolution | Resolution. | Download |
2021-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.