About

Registered Number: 06638271
Date of Incorporation: 04/07/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 23 High Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 0BS

 

The Precise Design Company Ltd was founded on 04 July 2008 and has its registered office in Waltham Cross, it's status is listed as "Active". We do not know the number of employees at this business. The business has 5 directors listed as Wilson, Robert, Wilson, Robert George, Baron, Jon, Duport Director Limited, Wilson, Robert George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Robert George 01 August 2013 - 1
BARON, Jon 01 January 2012 30 April 2015 1
DUPORT DIRECTOR LIMITED 04 July 2008 04 July 2008 1
WILSON, Robert George 21 January 2009 02 January 2012 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Robert 21 January 2009 - 1

Filing History

Document Type Date
CS01 - N/A 18 July 2019
PSC01 - N/A 18 July 2019
AA - Annual Accounts 03 May 2019
SH01 - Return of Allotment of shares 04 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 05 July 2018
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 01 June 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 31 July 2017
DISS40 - Notice of striking-off action discontinued 28 February 2017
AA - Annual Accounts 27 February 2017
DISS16(SOAS) - N/A 12 November 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
CS01 - N/A 03 August 2016
AA01 - Change of accounting reference date 30 April 2016
AR01 - Annual Return 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 31 March 2014
AA - Annual Accounts 28 March 2014
AD01 - Change of registered office address 28 March 2014
DISS40 - Notice of striking-off action discontinued 14 December 2013
AR01 - Annual Return 11 December 2013
AD01 - Change of registered office address 11 December 2013
AD01 - Change of registered office address 11 December 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 25 April 2012
TM01 - Termination of appointment of director 11 April 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AD01 - Change of registered office address 27 March 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
AD01 - Change of registered office address 22 September 2010
AP01 - Appointment of director 17 February 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
DISS40 - Notice of striking-off action discontinued 14 November 2009
AA - Annual Accounts 13 November 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 04 July 2008
NEWINC - New incorporation documents 04 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.