About

Registered Number: 04383398
Date of Incorporation: 27/02/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Cody Technology Park, Ively Road, Farnborough, Hampshire, GU14 0LX

 

Based in Farnborough in Hampshire, Precis (2187) Ltd was founded on 27 February 2002, it's status is listed as "Active". The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MESSENT, Jon 14 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 23 August 2019
CH01 - Change of particulars for director 14 June 2019
MR04 - N/A 18 February 2019
MR04 - N/A 18 February 2019
CS01 - N/A 06 February 2019
CH01 - Change of particulars for director 21 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 08 February 2018
PSC02 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 10 September 2014
MA - Memorandum and Articles 30 July 2014
CC04 - Statement of companies objects 30 July 2014
AR01 - Annual Return 14 February 2014
MISC - Miscellaneous document 30 December 2013
MISC - Miscellaneous document 27 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 06 February 2012
CH03 - Change of particulars for secretary 06 February 2012
AA - Annual Accounts 15 July 2011
AD01 - Change of registered office address 07 April 2011
AR01 - Annual Return 01 March 2011
TM01 - Termination of appointment of director 24 January 2011
TM02 - Termination of appointment of secretary 24 January 2011
AP01 - Appointment of director 24 January 2011
AP03 - Appointment of secretary 24 January 2011
TM01 - Termination of appointment of director 10 December 2010
AP01 - Appointment of director 25 October 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 17 December 2009
AP01 - Appointment of director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
TM01 - Termination of appointment of director 18 November 2009
RESOLUTIONS - N/A 12 October 2009
288a - Notice of appointment of directors or secretaries 29 August 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 15 January 2007
RESOLUTIONS - N/A 22 December 2006
RESOLUTIONS - N/A 22 December 2006
RESOLUTIONS - N/A 22 December 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
395 - Particulars of a mortgage or charge 02 August 2006
363a - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
AA - Annual Accounts 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2005
395 - Particulars of a mortgage or charge 21 June 2005
363a - Annual Return 20 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2004
AA - Annual Accounts 14 July 2004
363a - Annual Return 10 March 2004
395 - Particulars of a mortgage or charge 21 January 2004
AA - Annual Accounts 03 September 2003
MEM/ARTS - N/A 04 April 2003
363a - Annual Return 26 March 2003
395 - Particulars of a mortgage or charge 13 March 2003
RESOLUTIONS - N/A 10 March 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 30 April 2002
225 - Change of Accounting Reference Date 30 April 2002
287 - Change in situation or address of Registered Office 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
NEWINC - New incorporation documents 27 February 2002

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus letter of set-off dated 14 june 2005 and 31 July 2006 Fully Satisfied

N/A

An omnibus letter of set-off 14 June 2005 Fully Satisfied

N/A

Sub-charge 09 January 2004 Outstanding

N/A

Legal charge 28 February 2003 Outstanding

N/A

A fixed and floating security document 28 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.