About

Registered Number: 03576758
Date of Incorporation: 05/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 5 Little Tennis Street, Nottingham, NG2 4EL,

 

Precision Inks (UK) Ltd was founded on 05 June 1998, it's status at Companies House is "Active". There are 6 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNELLEY, Ross Thomas 18 November 2016 - 1
COOPER, Karen Ann 07 September 1998 27 April 2001 1
LUCAS, Peter 01 January 2011 28 February 2013 1
LUCAS, Peter Alan 10 December 2008 10 February 2009 1
Secretary Name Appointed Resigned Total Appointments
CARNELLEY, Sally Ann 27 April 2001 01 January 2011 1
ELPHEE, Mary 05 June 1998 07 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 01 February 2020
AA - Annual Accounts 07 March 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 16 February 2018
CS01 - N/A 26 January 2018
CS01 - N/A 22 January 2017
AA - Annual Accounts 10 January 2017
AA01 - Change of accounting reference date 28 December 2016
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 23 November 2016
AR01 - Annual Return 19 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2016
AA - Annual Accounts 29 April 2016
AD01 - Change of registered office address 22 March 2016
AA - Annual Accounts 14 June 2015
AR01 - Annual Return 03 May 2015
AR01 - Annual Return 01 June 2014
SH01 - Return of Allotment of shares 01 June 2014
AA - Annual Accounts 21 April 2014
AR01 - Annual Return 16 June 2013
TM01 - Termination of appointment of director 16 June 2013
AA - Annual Accounts 10 April 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 29 May 2012
AR01 - Annual Return 11 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
AA - Annual Accounts 11 May 2011
AP01 - Appointment of director 07 April 2011
AR01 - Annual Return 25 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 19 April 2010
AD01 - Change of registered office address 15 March 2010
AA - Annual Accounts 05 January 2010
TM01 - Termination of appointment of director 12 October 2009
AA01 - Change of accounting reference date 12 October 2009
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
395 - Particulars of a mortgage or charge 09 March 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 28 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
363a - Annual Return 19 June 2008
225 - Change of Accounting Reference Date 30 November 2007
AA - Annual Accounts 07 August 2007
363a - Annual Return 03 August 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 15 July 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 16 March 2004
225 - Change of Accounting Reference Date 25 November 2003
363s - Annual Return 25 September 2003
287 - Change in situation or address of Registered Office 13 May 2003
395 - Particulars of a mortgage or charge 07 March 2003
AA - Annual Accounts 04 February 2003
287 - Change in situation or address of Registered Office 02 December 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 20 August 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
AA - Annual Accounts 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 29 June 2000
363s - Annual Return 07 October 1999
287 - Change in situation or address of Registered Office 07 October 1999
287 - Change in situation or address of Registered Office 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
CERTNM - Change of name certificate 15 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1998
123 - Notice of increase in nominal capital 11 September 1998
NEWINC - New incorporation documents 05 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2009 Outstanding

N/A

Debenture 14 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.