About

Registered Number: 04170103
Date of Incorporation: 28/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Capstone House Prospect Park, Dunston Way Dunston Road, Chesterfield, Derbyshire, S41 9RD

 

Founded in 2001, Precis (1991) Ltd are based in Derbyshire, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are Gascoigne, Judith Kay, Hunt, Timothy Bremner.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Timothy Bremner 10 April 2001 03 March 2004 1
Secretary Name Appointed Resigned Total Appointments
GASCOIGNE, Judith Kay 03 March 2004 15 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 14 August 2014
MR01 - N/A 24 July 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 12 March 2013
MG01 - Particulars of a mortgage or charge 21 July 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 25 September 2007
287 - Change in situation or address of Registered Office 15 June 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 13 March 2006
AUD - Auditor's letter of resignation 10 February 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
AA - Annual Accounts 02 February 2004
225 - Change of Accounting Reference Date 19 June 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 26 March 2002
287 - Change in situation or address of Registered Office 15 June 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
225 - Change of Accounting Reference Date 16 May 2001
RESOLUTIONS - N/A 18 April 2001
RESOLUTIONS - N/A 18 April 2001
RESOLUTIONS - N/A 18 April 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
NEWINC - New incorporation documents 28 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2014 Outstanding

N/A

Deed of charge 18 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.