Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRECIS (1638) LIMITED
Company Information for

PRECIS (1638) LIMITED

3 PARK SQUARE, LEEDS, WEST YORKSHIRE, LS1 2NE,
Company Registration Number
03539670
Private Limited Company
Active

Company Overview

About Precis (1638) Ltd
PRECIS (1638) LIMITED was founded on 1998-04-02 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Precis (1638) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRECIS (1638) LIMITED
 
Legal Registered Office
3 PARK SQUARE
LEEDS
WEST YORKSHIRE
LS1 2NE
Other companies in LS1
 
Filing Information
Company Number 03539670
Company ID Number 03539670
Date formed 1998-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 21:11:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECIS (1638) LIMITED
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 (1638) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ANDREW JOYCE
Director 1998-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CINDY MICHELLE COPCUTT
Company Secretary 2010-07-06 2015-02-25
CHRISTOPHER JAMES GODDARD HALL
Company Secretary 1998-07-01 2010-07-06
CHRISTOPHER JAMES GODDARD HALL
Director 1998-07-01 2010-07-06
BELINDA JANE MANNERS
Company Secretary 2006-10-31 2006-11-06
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1998-05-20 1998-07-01
PAMELA ELIZABETH DUNNING
Director 1998-04-02 1998-07-01
CLARE ALICE WILSON
Director 1998-04-02 1998-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-04-02 1998-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ANDREW JOYCE Q4 APARTMENTS LIMITED Director 2018-02-05 CURRENT 2006-02-20 Active
MARTIN ANDREW JOYCE SEACROFT APPROACH LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
MARTIN ANDREW JOYCE UBH MANCHESTER LTD Director 2016-10-06 CURRENT 2015-06-11 Active
MARTIN ANDREW JOYCE KINGSMILL STUDENT APARTMENTS LTD Director 2014-06-27 CURRENT 2014-06-27 Dissolved 2016-09-20
MARTIN ANDREW JOYCE AQH MICKLEGATE LIMITED Director 2012-01-16 CURRENT 2011-12-21 Liquidation
MARTIN ANDREW JOYCE AQH MICKLEGATE (DUNDEE) LIMITED Director 2010-05-06 CURRENT 2010-04-27 Dissolved 2013-11-05
MARTIN ANDREW JOYCE ASPECT 3 APARTMENTS LIMITED Director 2010-03-04 CURRENT 2007-09-13 Active
MARTIN ANDREW JOYCE AQH (UPPER ALLEN STREET) NO.2 LIMITED Director 2009-03-16 CURRENT 2008-11-25 Dissolved 2013-11-05
MARTIN ANDREW JOYCE STUDENT FACILITY MANAGEMENT LIMITED Director 2007-01-15 CURRENT 2007-01-15 Active
MARTIN ANDREW JOYCE AQH MICKLEGATE (EDWARD STREET) LIMITED Director 2006-11-29 CURRENT 2006-09-11 Dissolved 2013-11-26
MARTIN ANDREW JOYCE ACRES HILL PROPERTIES LIMITED Director 2006-11-29 CURRENT 2006-11-06 Dissolved 2017-01-17
MARTIN ANDREW JOYCE Q3 APARTMENTS LIMITED Director 2005-03-14 CURRENT 2005-03-14 Active
MARTIN ANDREW JOYCE THE WAREHOUSE PRESTON LIMITED Director 2004-08-03 CURRENT 2004-07-08 Active
MARTIN ANDREW JOYCE AQH (UPPER ALLEN STREET) LIMITED Director 2003-11-20 CURRENT 2003-07-09 Active
MARTIN ANDREW JOYCE AQH GORDON STREET DEVELOPMENT LIMITED Director 2003-10-30 CURRENT 2003-04-13 Active - Proposal to Strike off
MARTIN ANDREW JOYCE AQH MICKLEGATE DEVELOPMENTS LIMITED Director 2003-07-03 CURRENT 2001-05-09 Dissolved 2017-08-25
MARTIN ANDREW JOYCE JGWCO 178 LIMITED Director 2001-10-22 CURRENT 2001-06-01 Active
MARTIN ANDREW JOYCE AQH (HUDDERSFIELD) LIMITED Director 1999-10-08 CURRENT 1999-06-11 Liquidation
MARTIN ANDREW JOYCE 00451454 LIMITED Director 1997-02-21 CURRENT 1948-03-25 Active - Proposal to Strike off
MARTIN ANDREW JOYCE MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED Director 1995-08-18 CURRENT 1995-07-31 Liquidation
MARTIN ANDREW JOYCE RATEFIELD LIMITED Director 1995-01-21 CURRENT 1994-01-21 Active
MARTIN ANDREW JOYCE MICKLEGATE SPECIAL PROJECTS LIMITED Director 1994-08-04 CURRENT 1991-10-07 Dissolved 2016-12-27

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
2023-10-03CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-07-2631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-07-06AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-08-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21AP01DIRECTOR APPOINTED MRS JOANNA LOUISE LOFTUS
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-05-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-09AR0119/09/15 ANNUAL RETURN FULL LIST
2015-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-04-24TM02Termination of appointment of Cindy Michelle Copcutt on 2015-02-25
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-01AR0119/09/14 ANNUAL RETURN FULL LIST
2014-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-07AR0119/09/13 ANNUAL RETURN FULL LIST
2013-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-10-22AR0119/09/12 ANNUAL RETURN FULL LIST
2012-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-10-18AR0119/09/11 ANNUAL RETURN FULL LIST
2011-08-17SH0125/07/11 STATEMENT OF CAPITAL GBP 3
2011-07-26AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-13AR0119/09/10 ANNUAL RETURN FULL LIST
2010-08-03AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-14AP03Appointment of Cindy Michelle Copcutt as company secretary
2010-07-14TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HALL
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL
2010-02-04AA01PREVEXT FROM 30/04/2009 TO 31/10/2009
2009-10-30AR0119/09/09 FULL LIST
2009-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-09363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-08353LOCATION OF REGISTER OF MEMBERS
2008-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-10-25363sRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: C/O BDO STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2DP
2007-08-06AUDAUDITOR'S RESIGNATION
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-24288bSECRETARY RESIGNED
2006-11-24288aNEW SECRETARY APPOINTED
2006-11-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-09363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-11363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-05-19287REGISTERED OFFICE CHANGED ON 19/05/05 FROM: C/O JOHN GORDON WALTON & CO YORKSHIRE HOUSE, GREEK STREET LEEDS WEST YORKSHIRE LS1 5ST
2005-05-19353LOCATION OF REGISTER OF MEMBERS
2004-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-09-29363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2003-09-28363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-17AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-02363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-04-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-05363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-03-05AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-11-28ELRESS386 DISP APP AUDS 07/11/01
2001-11-28ELRESS366A DISP HOLDING AGM 07/11/01
2001-07-09287REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 6 PARK SQUARE LEEDS YORKSHIRE LS1 2LX
2001-04-04363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-02-15AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-11363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-01-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/99
1999-12-13AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-06395PARTICULARS OF MORTGAGE/CHARGE
1999-11-06395PARTICULARS OF MORTGAGE/CHARGE
1999-04-20363sRETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS
1998-10-03395PARTICULARS OF MORTGAGE/CHARGE
1998-07-15288bSECRETARY RESIGNED
1998-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-15287REGISTERED OFFICE CHANGED ON 15/07/98 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
1998-07-15288aNEW DIRECTOR APPOINTED
1998-07-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PRECIS (1638) 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 (1638) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-10-31 Satisfied DALESIDE INVESTMENTS LIMITED
DEBENTURE 1999-10-25 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-10-25 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 1998-09-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRECIS (1638) LIMITED

Intangible Assets
Patents
We have not found any records of PRECIS (1638) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRECIS (1638) LIMITED
Trademarks
We have not found any records of PRECIS (1638) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECIS (1638) 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 (68100 - Buying and selling of own real estate) as PRECIS (1638) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PRECIS (1638) 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 (1638) 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 (1638) 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.