About

Registered Number: 02287966
Date of Incorporation: 18/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS

 

Precision Marketing Ltd was registered on 18 August 1988 and has its registered office in Dunstable, Bedfordshire, it's status at Companies House is "Active". The company has one director listed at Companies House. We do not know the number of employees at Precision Marketing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DECAUX, Linda Irene 01 October 1997 20 January 1998 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 30 December 2018
AA - Annual Accounts 14 December 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 20 December 2014
TM01 - Termination of appointment of director 29 July 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 31 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 May 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 20 January 2009
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 25 January 2007
363a - Annual Return 17 January 2007
363a - Annual Return 03 January 2006
AA - Annual Accounts 02 December 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 13 January 2005
363a - Annual Return 09 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
AA - Annual Accounts 13 January 2004
287 - Change in situation or address of Registered Office 09 June 2003
363a - Annual Return 03 March 2003
AA - Annual Accounts 23 December 2002
363a - Annual Return 18 April 2002
288c - Notice of change of directors or secretaries or in their particulars 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 10 April 2002
AA - Annual Accounts 16 January 2002
363a - Annual Return 06 March 2001
AA - Annual Accounts 21 February 2001
RESOLUTIONS - N/A 07 August 2000
RESOLUTIONS - N/A 07 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
123 - Notice of increase in nominal capital 07 August 2000
123 - Notice of increase in nominal capital 07 August 2000
123 - Notice of increase in nominal capital 07 August 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 03 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1998
395 - Particulars of a mortgage or charge 09 March 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 09 January 1998
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 17 January 1997
363a - Annual Return 15 July 1996
AA - Annual Accounts 19 March 1996
363s - Annual Return 12 April 1995
AA - Annual Accounts 30 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 February 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 10 February 1993
AA - Annual Accounts 19 November 1992
AA - Annual Accounts 04 March 1992
363s - Annual Return 19 December 1991
363a - Annual Return 03 April 1991
AA - Annual Accounts 18 March 1991
363 - Annual Return 15 May 1990
AA - Annual Accounts 13 March 1990
288 - N/A 23 September 1988
287 - Change in situation or address of Registered Office 23 September 1988
288 - N/A 23 September 1988
NEWINC - New incorporation documents 18 August 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.