About

Registered Number: 04294908
Date of Incorporation: 27/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Capstone House Prospect Park, Dunston Way Dunston Road, Chesterfield, Derbyshire, S41 9RD

 

Based in Derbyshire, Precis (2115) Ltd was setup in 2001. We don't know the number of employees at the company. Precis (2115) Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 29 July 2011
TM01 - Termination of appointment of director 16 March 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 25 August 2010
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
CH01 - Change of particulars for director 02 December 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 09 September 2007
287 - Change in situation or address of Registered Office 15 June 2007
AA - Annual Accounts 09 November 2006
363a - Annual Return 06 October 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 14 June 2005
225 - Change of Accounting Reference Date 23 December 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 10 June 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 17 October 2003
363s - Annual Return 14 October 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
395 - Particulars of a mortgage or charge 10 November 2001
RESOLUTIONS - N/A 31 October 2001
RESOLUTIONS - N/A 31 October 2001
RESOLUTIONS - N/A 31 October 2001
RESOLUTIONS - N/A 31 October 2001
RESOLUTIONS - N/A 31 October 2001
RESOLUTIONS - N/A 31 October 2001
287 - Change in situation or address of Registered Office 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture between precis (2115) limited and precis (2116) limited (together the "chargor") and anglo irish bank corporation PLC (the "bank") 01 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.