UKBizDB.co.uk

PROPERTY PRECISION SERVICES LIMITED

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

This company is commonly known as Property Precision Services Limited. The company was founded 10 years ago and was given the registration number 09010936. The firm's registered office is in BOLTON. You can find them at Hamill House, Chorley New Road, Bolton, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:PROPERTY PRECISION SERVICES LIMITED
Company Number:09010936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Hamill House, Chorley New Road, Bolton, England, BL1 4DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Plumley Road, Handforth, Wilmslow, England, SK9 3RR

Director01 August 2022Active
20, Plumley Road, Handforth, Wilmslow, England, SK9 3RR

Director01 August 2022Active
The Coach House, Heawood Hall, Congleton Road, Nether Alderley, England, SK10 4TN

Director30 June 2022Active
Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, England, WA14 5NQ

Director01 October 2015Active
Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, England, WA14 5NQ

Director01 October 2015Active
Hamill House, Chorley New Road, Bolton, England, BL1 4DH

Director25 April 2014Active
Hamill House, Chorley New Road, Bolton, England, BL1 4DH

Director25 April 2014Active

People with Significant Control

Mr Neil Edward Birks
Notified on:01 July 2022
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:20, Plumley Road, Wilmslow, England, SK9 3RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon David Barrett
Notified on:01 July 2022
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:20, Plumley Road, Wilmslow, England, SK9 3RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee Hodson
Notified on:30 June 2022
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:20, Plumley Road, Wilmslow, England, SK9 3RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Isabel Susan Whittle
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Hamill House, Chorley New Road, Bolton, England, BL1 4DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Malcolm Keith Whittle
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Hamill House, Chorley New Road, Bolton, England, BL1 4DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Address

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

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-19Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.