About

Registered Number: 02472575
Date of Incorporation: 21/02/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: 31 Felipe Road, Chafford Hundred, Thurrock, Essex, RM16 6NE

 

Precision Technical Services Ltd was registered on 21 February 1990 and has its registered office in Essex, it's status at Companies House is "Active". We don't currently know the number of employees at Precision Technical Services Ltd. There are 4 directors listed as Omotoso, Modupe Ayodeji, Omotoso, Uchechi Susan, Ogunbivi, John Adetokunbo, Omotoso, Olubunmi Olajumoke for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OMOTOSO, Modupe Ayodeji N/A - 1
OMOTOSO, Uchechi Susan 01 January 1995 - 1
OGUNBIVI, John Adetokunbo N/A 01 January 1998 1
OMOTOSO, Olubunmi Olajumoke 01 May 1998 01 April 2001 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 27 February 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 28 January 2010
AA - Annual Accounts 09 May 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 25 February 2008
363a - Annual Return 22 February 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 21 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 27 February 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 25 February 1999
288a - Notice of appointment of directors or secretaries 19 June 1998
RESOLUTIONS - N/A 18 April 1998
AA - Annual Accounts 18 April 1998
225 - Change of Accounting Reference Date 27 March 1998
RESOLUTIONS - N/A 04 March 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 25 February 1998
287 - Change in situation or address of Registered Office 11 February 1998
363s - Annual Return 08 May 1997
RESOLUTIONS - N/A 14 April 1997
AA - Annual Accounts 14 April 1997
363s - Annual Return 11 July 1996
RESOLUTIONS - N/A 03 June 1996
AA - Annual Accounts 03 June 1996
RESOLUTIONS - N/A 24 March 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 28 February 1995
288 - N/A 28 February 1995
RESOLUTIONS - N/A 21 April 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 21 April 1994
RESOLUTIONS - N/A 29 April 1993
AA - Annual Accounts 29 April 1993
363s - Annual Return 11 March 1993
363s - Annual Return 16 April 1992
RESOLUTIONS - N/A 12 December 1991
AA - Annual Accounts 12 December 1991
363a - Annual Return 28 February 1991
287 - Change in situation or address of Registered Office 28 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 August 1990
288 - N/A 28 February 1990
NEWINC - New incorporation documents 21 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.