UKBizDB.co.uk

PRECISIONPROPERTYSERVICESUK LIMITED

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

This company is commonly known as Precisionpropertyservicesuk Limited. The company was founded 4 years ago and was given the registration number 12452433. The firm's registered office is in DONCASTER. You can find them at 96 Lyndale Avenue, Edenthorpe, Doncaster, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:PRECISIONPROPERTYSERVICESUK LIMITED
Company Number:12452433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:96 Lyndale Avenue, Edenthorpe, Doncaster, England, DN3 2JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yard 12, Bank End Road, Finningley, Doncaster, England, DN9 3NT

Director30 May 2020Active
96, Lyndale Avenue, Edenthorpe, Doncaster, England, DN3 2JX

Director10 February 2020Active
4, Grange Road, Doncaster, England, DN4 6SA

Director10 February 2020Active

People with Significant Control

Mr Adam John Neesham
Notified on:30 May 2020
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:Yard 12, Bank End Road, Doncaster, England, DN9 3NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Keith Mann
Notified on:10 February 2020
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:96, Lyndale Avenue, Doncaster, England, DN3 2JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam John Neesham
Notified on:10 February 2020
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:4, Grange Road, Doncaster, England, DN4 6SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-11-23Accounts

Accounts with accounts type dormant.

Download
2023-11-23Dissolution

Dissolution withdrawal application strike off company.

Download
2023-11-23Accounts

Accounts with accounts type dormant.

Download
2023-01-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-18Address

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

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-28Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-26Dissolution

Dissolution application strike off company.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2021-01-22Address

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

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.