About

Registered Number: 03410606
Date of Incorporation: 28/07/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL

 

Established in 1997, Precise Specifications Ltd have registered office in Tamworth, Staffordshire. We don't currently know the number of employees at this organisation. The companies directors are listed as Joyce, Laurence, Joyce, Patricia Ann, O'hare, Kerry Louise, Joyce, Patricia Ann, Long, Nicholas George, Simmons, Margaret Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, Laurence 20 November 2013 - 1
JOYCE, Patricia Ann 20 November 2013 - 1
JOYCE, Patricia Ann 18 August 1997 28 June 2002 1
LONG, Nicholas George 24 June 2002 20 November 2013 1
SIMMONS, Margaret Anne 18 August 1997 28 June 2002 1
Secretary Name Appointed Resigned Total Appointments
O'HARE, Kerry Louise 28 June 2002 30 November 2009 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 30 September 2019
PSC07 - N/A 04 September 2019
CS01 - N/A 04 September 2019
CS01 - N/A 29 July 2019
SH08 - Notice of name or other designation of class of shares 01 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 01 May 2019
RESOLUTIONS - N/A 27 April 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 30 July 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 18 July 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 12 August 2014
AD01 - Change of registered office address 06 May 2014
RESOLUTIONS - N/A 21 February 2014
SH06 - Notice of cancellation of shares 21 February 2014
SH03 - Return of purchase of own shares 21 February 2014
AA - Annual Accounts 11 December 2013
TM01 - Termination of appointment of director 20 November 2013
AP01 - Appointment of director 20 November 2013
AP01 - Appointment of director 20 November 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 28 July 2011
AD01 - Change of registered office address 06 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 23 December 2009
TM02 - Termination of appointment of secretary 23 December 2009
AA - Annual Accounts 23 November 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 15 August 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 15 August 2000
225 - Change of Accounting Reference Date 13 June 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 05 August 1998
RESOLUTIONS - N/A 22 August 1997
RESOLUTIONS - N/A 22 August 1997
123 - Notice of increase in nominal capital 22 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
287 - Change in situation or address of Registered Office 22 August 1997
NEWINC - New incorporation documents 28 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.