About

Registered Number: 03490963
Date of Incorporation: 12/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Unit N290 Kingsway South, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0SH,

 

Precision 2000 Ltd was established in 1998. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Gary 11 April 2011 - 1
Secretary Name Appointed Resigned Total Appointments
SCARR, Carole 01 May 2002 18 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 06 January 2020
MR04 - N/A 07 March 2019
MR04 - N/A 07 March 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 28 January 2019
AD01 - Change of registered office address 14 January 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 06 March 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 13 January 2016
AA01 - Change of accounting reference date 21 October 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 02 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
AP01 - Appointment of director 28 April 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 25 October 2010
TM01 - Termination of appointment of director 30 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2010
TM02 - Termination of appointment of secretary 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 06 October 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 15 January 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 09 February 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 24 January 2005
395 - Particulars of a mortgage or charge 02 March 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 04 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 February 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 22 July 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
395 - Particulars of a mortgage or charge 13 February 2002
287 - Change in situation or address of Registered Office 29 January 2002
363s - Annual Return 17 January 2002
395 - Particulars of a mortgage or charge 31 October 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 02 February 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
AA - Annual Accounts 30 September 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
363s - Annual Return 08 February 1999
288a - Notice of appointment of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
225 - Change of Accounting Reference Date 02 June 1998
RESOLUTIONS - N/A 30 April 1998
RESOLUTIONS - N/A 30 April 1998
RESOLUTIONS - N/A 30 April 1998
RESOLUTIONS - N/A 30 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1998
123 - Notice of increase in nominal capital 30 April 1998
287 - Change in situation or address of Registered Office 30 April 1998
395 - Particulars of a mortgage or charge 28 March 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
287 - Change in situation or address of Registered Office 13 February 1998
CERTNM - Change of name certificate 10 February 1998
NEWINC - New incorporation documents 12 January 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 February 2004 Fully Satisfied

N/A

Mortgage 11 February 2002 Fully Satisfied

N/A

Legal charge 29 October 2001 Fully Satisfied

N/A

Debenture 20 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.