About

Registered Number: 08075527
Date of Incorporation: 18/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: 78 Chelmer Road, Witham, Essex, CM8 2ET

 

Founded in 2012, Precision Smiles Ltd have registered office in Witham, Essex, it has a status of "Active". There are 3 directors listed for the business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RASHID, Arfan, Dr 15 March 2019 - 1
MCGRORY, Fiona Margaret Janet 10 May 2014 08 March 2019 1
RASHID, Arfan, Dr 18 May 2012 10 May 2014 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 17 June 2020
AA - Annual Accounts 17 June 2020
AA - Annual Accounts 17 June 2020
DISS40 - Notice of striking-off action discontinued 09 October 2019
CS01 - N/A 08 October 2019
CS01 - N/A 08 October 2019
CS01 - N/A 08 October 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AP01 - Appointment of director 18 March 2019
TM01 - Termination of appointment of director 15 March 2019
AA - Annual Accounts 21 February 2018
DISS40 - Notice of striking-off action discontinued 05 April 2017
DISS16(SOAS) - N/A 16 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 07 December 2016
AAMD - Amended Accounts 26 October 2016
AA - Annual Accounts 24 October 2016
DISS40 - Notice of striking-off action discontinued 21 May 2016
DISS16(SOAS) - N/A 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 29 September 2014
DISS40 - Notice of striking-off action discontinued 23 August 2014
AR01 - Annual Return 21 August 2014
AP01 - Appointment of director 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
AA01 - Change of accounting reference date 17 February 2014
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 24 July 2013
SH01 - Return of Allotment of shares 24 July 2013
NEWINC - New incorporation documents 18 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.