Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRECIS (1136) LIMITED
Company Information for

PRECIS (1136) LIMITED

54 PORTLAND PLACE, LONDON, W1B 1DY,
Company Registration Number
02714156
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Precis (1136) Ltd
PRECIS (1136) LIMITED was founded on 1992-05-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Precis (1136) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PRECIS (1136) LIMITED
 
Legal Registered Office
54 PORTLAND PLACE
LONDON
W1B 1DY
Other companies in RG12
 
Filing Information
Company Number 02714156
Company ID Number 02714156
Date formed 1992-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts GROUP
Last Datalog update: 2020-09-05 15:11:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECIS (1136) LIMITED
The accountancy firm based at this address is THE TIKLATH ADVISER LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRECIS (1136) LIMITED

Current Directors
Officer Role Date Appointed
BERNARD AKINWALE AKINLA
Director 2018-05-15
SUSAN ELIZABETH BENNETT
Director 2017-10-01
DANIEL TULLIN FINKE
Director 2017-10-01
KENNETH RUSSELL JOHNS
Director 2014-03-10
MICHAEL JULIEN SAMUELS
Director 2017-10-01
GAVIN JOHN THISTLETHWAITE
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STEPHEN DUFFEY
Director 2006-11-01 2014-03-10
BOYES TURNER SECRETARIES LIMITED
Company Secretary 2002-08-21 2009-11-02
PETER JEREMY MCNAMARA
Director 2006-10-13 2009-02-26
MARK TIMS
Director 2004-06-24 2007-12-07
DAVID ANTONY BARRETT
Director 2004-06-24 2006-11-27
TIMOTHY STEPHEN BOWLES
Director 1995-05-15 2004-06-24
MONICA MARY WEED
Director 1999-08-27 2004-06-24
JONATHAN ROBERT HARRIS
Company Secretary 1999-08-27 2002-08-21
EDWARD SHURE BERGER
Company Secretary 1992-06-01 1999-08-27
EDWARD SHURE BERGER
Director 1992-06-01 1999-08-27
THOMAS L VAN AMAN
Director 1993-09-22 1995-05-04
THOMAS MICHAEL WALKER
Director 1992-06-01 1993-09-21
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1992-05-22 1992-06-01
INSTANT COMPANIES LIMITED
Nominated Director 1992-05-13 1992-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-13 1992-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD AKINWALE AKINLA DUBUQUE LIMITED Director 2018-05-15 CURRENT 2013-08-27 Active - Proposal to Strike off
BERNARD AKINWALE AKINLA AZTEC INFORMATION SERVICES LIMITED Director 2018-05-15 CURRENT 1991-03-01 Active - Proposal to Strike off
BERNARD AKINWALE AKINLA AZTEC INFORMATION SERVICES HOLDINGS LIMITED Director 2018-05-15 CURRENT 1978-10-25 Active - Proposal to Strike off
BERNARD AKINWALE AKINLA LITMUS MR LIMITED Director 2018-05-15 CURRENT 2007-02-12 Active - Proposal to Strike off
SUSAN ELIZABETH BENNETT INFORMATION RESOURCES SOFTWARE LIMITED Director 2017-10-01 CURRENT 1982-02-11 Active - Proposal to Strike off
SUSAN ELIZABETH BENNETT CIRCANA (UK) LTD Director 2017-10-01 CURRENT 1992-05-13 Active
SUSAN ELIZABETH BENNETT DUBUQUE HOLDINGS LIMITED Director 2017-10-01 CURRENT 2013-08-27 Active - Proposal to Strike off
SUSAN ELIZABETH BENNETT DUBUQUE LIMITED Director 2017-10-01 CURRENT 2013-08-27 Active - Proposal to Strike off
SUSAN ELIZABETH BENNETT AZTEC INFORMATION SERVICES LIMITED Director 2017-10-01 CURRENT 1991-03-01 Active - Proposal to Strike off
SUSAN ELIZABETH BENNETT AZTEC INFORMATION SERVICES HOLDINGS LIMITED Director 2017-10-01 CURRENT 1978-10-25 Active - Proposal to Strike off
DANIEL TULLIN FINKE INFORMATION RESOURCES SOFTWARE LIMITED Director 2017-10-01 CURRENT 1982-02-11 Active - Proposal to Strike off
DANIEL TULLIN FINKE CIRCANA (UK) LTD Director 2017-10-01 CURRENT 1992-05-13 Active
DANIEL TULLIN FINKE DUBUQUE HOLDINGS LIMITED Director 2017-10-01 CURRENT 2013-08-27 Active - Proposal to Strike off
DANIEL TULLIN FINKE DUBUQUE LIMITED Director 2017-10-01 CURRENT 2013-08-27 Active - Proposal to Strike off
DANIEL TULLIN FINKE AZTEC INFORMATION SERVICES LIMITED Director 2017-10-01 CURRENT 1991-03-01 Active - Proposal to Strike off
DANIEL TULLIN FINKE AZTEC INFORMATION SERVICES HOLDINGS LIMITED Director 2017-10-01 CURRENT 1978-10-25 Active - Proposal to Strike off
DANIEL TULLIN FINKE SALESOUT LTD Director 2014-06-30 CURRENT 2003-01-24 Active - Proposal to Strike off
DANIEL TULLIN FINKE LITMUS MR LIMITED Director 2014-06-30 CURRENT 2007-02-12 Active - Proposal to Strike off
KENNETH RUSSELL JOHNS INFORMATION RESOURCES SOFTWARE LIMITED Director 2014-03-10 CURRENT 1982-02-11 Active - Proposal to Strike off
KENNETH RUSSELL JOHNS DUBUQUE HOLDINGS LIMITED Director 2014-03-10 CURRENT 2013-08-27 Active - Proposal to Strike off
KENNETH RUSSELL JOHNS DUBUQUE LIMITED Director 2014-03-10 CURRENT 2013-08-27 Active - Proposal to Strike off
KENNETH RUSSELL JOHNS AZTEC INFORMATION SERVICES LIMITED Director 2014-03-10 CURRENT 1991-03-01 Active - Proposal to Strike off
KENNETH RUSSELL JOHNS SALESOUT LTD Director 2013-09-03 CURRENT 2003-01-24 Active - Proposal to Strike off
KENNETH RUSSELL JOHNS AZTEC INFORMATION SERVICES HOLDINGS LIMITED Director 2013-09-03 CURRENT 1978-10-25 Active - Proposal to Strike off
KENNETH RUSSELL JOHNS LITMUS MR LIMITED Director 2013-09-03 CURRENT 2007-02-12 Active - Proposal to Strike off
KENNETH RUSSELL JOHNS CIRCANA (UK) LTD Director 2009-03-30 CURRENT 1992-05-13 Active
GAVIN JOHN THISTLETHWAITE LITMUS MR LIMITED Director 2018-05-15 CURRENT 2007-02-12 Active - Proposal to Strike off
GAVIN JOHN THISTLETHWAITE INFORMATION RESOURCES SOFTWARE LIMITED Director 2017-10-01 CURRENT 1982-02-11 Active - Proposal to Strike off
GAVIN JOHN THISTLETHWAITE SALESOUT LTD Director 2017-10-01 CURRENT 2003-01-24 Active - Proposal to Strike off
GAVIN JOHN THISTLETHWAITE CIRCANA (UK) LTD Director 2017-10-01 CURRENT 1992-05-13 Active
GAVIN JOHN THISTLETHWAITE DUBUQUE HOLDINGS LIMITED Director 2017-10-01 CURRENT 2013-08-27 Active - Proposal to Strike off
GAVIN JOHN THISTLETHWAITE DUBUQUE LIMITED Director 2017-10-01 CURRENT 2013-08-27 Active - Proposal to Strike off
GAVIN JOHN THISTLETHWAITE AZTEC INFORMATION SERVICES LIMITED Director 2017-10-01 CURRENT 1991-03-01 Active - Proposal to Strike off
GAVIN JOHN THISTLETHWAITE AZTEC INFORMATION SERVICES HOLDINGS LIMITED Director 2017-10-01 CURRENT 1978-10-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD AKINWALE AKINLA
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-08-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-30DS01Application to strike the company off the register
2020-06-10PSC08Notification of a person with significant control statement
2020-06-10PSC07CESSATION OF INFORMATION RESOURCES, INC. AS A PERSON OF SIGNIFICANT CONTROL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-06-10AD04Register(s) moved to registered office address 54 Portland Place London W1B 1DY
2019-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-07SH19Statement of capital on 2019-10-07 GBP 1,000
2019-10-07SH02Sub-division of shares on 2019-09-04
2019-10-07SH0104/09/19 STATEMENT OF CAPITAL GBP 13459259
2019-09-18SH20Statement by Directors
2019-09-18CAP-SSSolvency Statement dated 04/09/19
2019-09-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-18SH10Particulars of variation of rights attached to shares
2019-09-18SH08Change of share class name or designation
2019-09-17RES13Resolutions passed:
  • Sub-division of ordinary shares 04/09/2019
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-06-21AD02Register inspection address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 54 Portland Place London W1B 1DY
2019-06-20RES01ADOPT ARTICLES 20/06/19
2019-06-07CH01Director's details changed for Mr. Daniel Tullin Finke on 2019-05-22
2019-04-29AP01DIRECTOR APPOINTED MR BRIAN WILLIAM CODERRE
2019-02-26CH01Director's details changed for Mr Gavin John Thistlethwaite on 2019-02-21
2019-02-21AP04Appointment of Broughton Secretaries Limited as company secretary on 2019-01-28
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JULIEN SAMUELS
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA
2018-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-31AP01DIRECTOR APPOINTED MR BERNARD AKINWALE AKINLA
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-02-27PSC09Withdrawal of a person with significant control statement on 2018-02-27
2018-02-12PSC02Notification of Information Resources, Inc. as a person with significant control on 2016-04-06
2017-11-23AP01DIRECTOR APPOINTED SUSAN ELIZABETH BENNETT
2017-11-23AP01DIRECTOR APPOINTED MICHAEL JULIEN SAMUELS
2017-11-23AP01DIRECTOR APPOINTED GAVIN JOHN THISTLETHWAITE
2017-11-23AP01DIRECTOR APPOINTED MR. DANIEL TULLIN FINKE
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-23AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-05-20AD02Register inspection address changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 13458258
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 13458258
2016-05-13AR0113/05/16 ANNUAL RETURN FULL LIST
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 13458258
2015-06-09AR0113/05/15 ANNUAL RETURN FULL LIST
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-18AD03Register(s) moved to registered inspection location
2014-06-18AD02Register inspection address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 13458258
2014-05-30AR0113/05/14 ANNUAL RETURN FULL LIST
2014-05-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-03-25AP01DIRECTOR APPOINTED KENNETH RUSSELL JOHNS
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUFFEY
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-14AR0113/05/13 FULL LIST
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-18AD02SAIL ADDRESS CHANGED FROM: FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD UNITED KINGDOM
2012-05-28AR0113/05/12 FULL LIST
2011-08-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-08-24AD02SAIL ADDRESS CREATED
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM, FIRST FLOOR, ABBOTS HOUSE ABBEY STREET, READING, BERKSHIRE, RG1 3BD
2011-06-09AR0113/05/11 FULL LIST
2011-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-30AR0113/05/10 FULL LIST
2009-11-05TM02APPOINTMENT TERMINATED, SECRETARY BOYES TURNER SECRETARIES LIMITED
2009-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-12363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR PETER MCNAMARA
2008-07-14363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MCNAMARA / 24/07/2007
2008-06-16288aDIRECTOR APPOINTED MICHAEL STEPHEN DUFFEY
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID BARRETT
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR MARK TIMS
2007-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-25363sRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2006-10-24288aNEW DIRECTOR APPOINTED
2006-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-23363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/05
2005-05-24363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2004-10-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-06363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-06-30288bDIRECTOR RESIGNED
2004-06-30288bDIRECTOR RESIGNED
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-21363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-05-15287REGISTERED OFFICE CHANGED ON 15/05/03 FROM: INFORMATION RESOURCES, EAGLE HOUSE THE RING, BRACKNELL, BERKSHIRE RG12 1HS
2002-12-10288bSECRETARY RESIGNED
2002-10-09288aNEW SECRETARY APPOINTED
2002-10-09RES13APPT OF DIRECTOR 07/08/02
2002-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/02
2002-05-23363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2001-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-06-14AAMDAMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/99
2001-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/01
2001-05-23363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-07363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-07363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
1999-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-10-15288aNEW DIRECTOR APPOINTED
1999-09-14288aNEW SECRETARY APPOINTED
1999-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-06363sRETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PRECIS (1136) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRECIS (1136) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRECIS (1136) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of PRECIS (1136) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRECIS (1136) LIMITED
Trademarks
We have not found any records of PRECIS (1136) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECIS (1136) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PRECIS (1136) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PRECIS (1136) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRECIS (1136) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRECIS (1136) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.