About

Registered Number: 02373868
Date of Incorporation: 19/04/1989 (35 years ago)
Company Status: Active
Registered Address: C/O CLYDE MARINE TRAINING LTD, 2 Meridians Way, Ocean Village, Southampton, SO14 3TJ

 

Precious Associates Ltd was registered on 19 April 1989 with its registered office in Southampton, it's status is listed as "Active". The current directors of the company are listed as Cairney, Ronnie, Fee, Peter Francis, Gray, Douglas, Precious, Eileen Susan, Precious, John David, Restall, Gloria Hazel in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRECIOUS, Eileen Susan 09 September 1997 26 August 2005 1
PRECIOUS, John David N/A 23 January 2008 1
RESTALL, Gloria Hazel 09 September 1997 26 August 2005 1
Secretary Name Appointed Resigned Total Appointments
CAIRNEY, Ronnie 30 November 2019 - 1
FEE, Peter Francis 18 November 2014 26 April 2019 1
GRAY, Douglas 26 April 2019 30 November 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 04 June 2020
TM01 - Termination of appointment of director 04 June 2020
CS01 - N/A 27 April 2020
AP03 - Appointment of secretary 02 December 2019
TM02 - Termination of appointment of secretary 02 December 2019
TM01 - Termination of appointment of director 30 April 2019
AP03 - Appointment of secretary 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 18 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 April 2018
AP01 - Appointment of director 07 March 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 15 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 13 April 2017
AA01 - Change of accounting reference date 31 December 2016
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 09 December 2014
AP03 - Appointment of secretary 27 November 2014
TM02 - Termination of appointment of secretary 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AP01 - Appointment of director 07 November 2014
MR04 - N/A 09 October 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 03 January 2014
CH01 - Change of particulars for director 03 January 2014
CH01 - Change of particulars for director 03 January 2014
CH03 - Change of particulars for secretary 03 January 2014
AA - Annual Accounts 25 November 2013
AD01 - Change of registered office address 05 July 2013
AR01 - Annual Return 24 April 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 February 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 28 February 2012
CH03 - Change of particulars for secretary 16 August 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH03 - Change of particulars for secretary 15 August 2011
AD01 - Change of registered office address 26 July 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 04 May 2010
RESOLUTIONS - N/A 13 April 2010
CC04 - Statement of companies objects 13 April 2010
AA - Annual Accounts 12 February 2010
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 08 October 2009
363a - Annual Return 24 April 2009
AUD - Auditor's letter of resignation 16 April 2009
MISC - Miscellaneous document 09 April 2009
391 - N/A 08 April 2009
AA - Annual Accounts 19 February 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 18 March 2008
RESOLUTIONS - N/A 08 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 15 March 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
363s - Annual Return 23 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
AA - Annual Accounts 27 September 2005
287 - Change in situation or address of Registered Office 09 September 2005
225 - Change of Accounting Reference Date 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 25 April 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 03 May 2003
AA - Annual Accounts 25 April 2002
363s - Annual Return 25 April 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 21 May 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 30 April 1998
288a - Notice of appointment of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 14 November 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 19 April 1995
363s - Annual Return 05 May 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 07 May 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 25 April 1992
AA - Annual Accounts 02 October 1991
363a - Annual Return 16 May 1991
363 - Annual Return 11 October 1990
AA - Annual Accounts 24 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1989
RESOLUTIONS - N/A 07 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 August 1989
288 - N/A 09 May 1989
NEWINC - New incorporation documents 19 April 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.