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

PRECISE INVESTMENTS LIMITED

SUITE 2 ALBION HOUSE 2 ETRURIA OFFICE VILLAGE, FORGE LANE, ETRURIA, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 5RQ,
Company Registration Number
03663960
Private Limited Company
Active

Company Overview

About Precise Investments Ltd
PRECISE INVESTMENTS LIMITED was founded on 1998-11-09 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Precise Investments Limited is a Private Limited Company registered in ENGLAND 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
PRECISE INVESTMENTS LIMITED
 
Legal Registered Office
SUITE 2 ALBION HOUSE 2 ETRURIA OFFICE VILLAGE
FORGE LANE, ETRURIA
STOKE-ON-TRENT
STAFFORDSHIRE
ST1 5RQ
Other companies in ST5
 
Filing Information
Company Number 03663960
Company ID Number 03663960
Date formed 1998-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB864980378  
Last Datalog update: 2024-01-07 06:53:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECISE INVESTMENTS 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.
Companies with same name PRECISE INVESTMENTS LIMITED
The following companies were found which have the same name as PRECISE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRECISE INVESTMENTS LLC 2000 ROBINS LANE S E #82 SALEM OR 97306 Active Company formed on the 2013-09-12
Precise Investments, LLC 1209 BAKER ROAD VIRGINIA BEACH VA 23455 Active Company formed on the 2011-06-22
PRECISE INVESTMENTS LLC 3250 WEST MARKET STREET SUITE 205 FAIRLAWN OH 44333 Active Company formed on the 2013-03-29
PRECISE INVESTMENTS PTY LTD WA 6150 Active Company formed on the 1993-08-24
PRECISE INVESTMENTS HOLDINGS LTD Delaware Unknown
PRECISE INVESTMENTS LIMITED Active Company formed on the 2004-11-26
PRECISE INVESTMENTS, INC. 2456 LINCOLN ROAD HOLLYWOOD FL 33020 Inactive Company formed on the 1999-04-14
PRECISE INVESTMENTS, INC. 8586 DELAWARE DR. BROOKSVILLE FL 34607 Inactive Company formed on the 2005-08-22
PRECISE INVESTMENTS LLC 1412 NE 57TH CT FORT LAUDERDALE FL 33334 Inactive Company formed on the 2014-07-03
PRECISE INVESTMENTS, LLC 13238 S.W. 202 TERRACE MIAMI FL 33177 Inactive Company formed on the 2007-03-23
PRECISE INVESTMENTS, LLC 20715 CRESTON ACRES LN CYPRESS TX 77433 Active Company formed on the 2006-11-14
PRECISE INVESTMENTS INCORPORATED California Unknown
PRECISE INVESTMENTS A CALIFORNIA LIMITED PARTNERSHIP California Unknown
PRECISE INVESTMENTS LLC Michigan UNKNOWN
PRECISE INVESTMENTS INC North Carolina Unknown

Company Officers of PRECISE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PETER HUGHES
Director 1998-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
NORMA LEGAT
Company Secretary 2005-06-01 2010-12-02
NICHOLAS STUART LEGAT
Company Secretary 2005-02-03 2005-06-01
ROSALYND JUNE HUGHES
Company Secretary 1998-12-08 2005-02-02
ROSALYND JUNE HUGHES
Director 1998-12-08 2005-02-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-11-09 1998-12-08
COMPANY DIRECTORS LIMITED
Nominated Director 1998-11-09 1998-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PETER HUGHES MOZIMO LIMITED Director 2007-03-13 CURRENT 2007-03-13 Liquidation

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
2022-11-16CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-06CH01Director's details changed for Nicholas Peter Hughes on 2022-11-06
2022-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/22 FROM 570-572 Etruria Road Newcastle Under Lyme Staffordshire ST5 0SU
2022-10-10Change of details for Mr Nicholas Peter Hughes as a person with significant control on 2022-10-10
2022-10-10PSC04Change of details for Mr Nicholas Peter Hughes as a person with significant control on 2022-10-10
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 4
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-01-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-07AR0109/11/15 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-26AR0109/11/14 ANNUAL RETURN FULL LIST
2014-05-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/14 FROM the Dowery Barker Street Nantwich Cheshire CW5 5TE
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-13AR0109/11/13 ANNUAL RETURN FULL LIST
2013-01-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0109/11/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0109/11/11 ANNUAL RETURN FULL LIST
2010-12-02AR0109/11/10 ANNUAL RETURN FULL LIST
2010-12-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY NORMA LEGAT
2010-10-16MG01Particulars of a mortgage or charge / charge no: 5
2010-04-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-07AR0109/11/09 ANNUAL RETURN FULL LIST
2010-01-07CH01Director's details changed for Nicholas Peter Hughes on 2009-11-09
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/09 FROM Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom
2009-09-13AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM MORSTON HOUSE, PRINCES COURT BARONY BUSINESS PARK NANTWICH CHESHIRE CW5 6GD
2007-12-11363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-29363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: MORSTON HOUSE PRINCES COURT BARONY BUSINESS PARK NANTWICH CHESHIRE CW5 6PQ
2005-12-23363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-10-24287REGISTERED OFFICE CHANGED ON 24/10/05 FROM: THE DOWERY BARKER STREET NANTWICH CHESHIRE CW5 5TE
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
2005-08-02395PARTICULARS OF MORTGAGE/CHARGE
2005-07-20288aNEW SECRETARY APPOINTED
2005-07-19288bSECRETARY RESIGNED
2005-03-10288aNEW SECRETARY APPOINTED
2005-03-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-15363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-08363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-09363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-13363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-26363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
1999-11-11363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-10-18225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00
1999-01-2988(2)RAD 06/01/99--------- £ SI 2@1=2 £ IC 2/4
1999-01-21395PARTICULARS OF MORTGAGE/CHARGE
1998-12-17288aNEW DIRECTOR APPOINTED
1998-12-17288aNEW SECRETARY APPOINTED
1998-12-17288aNEW DIRECTOR APPOINTED
1998-12-17288bSECRETARY RESIGNED
1998-12-17288bDIRECTOR RESIGNED
1998-12-10287REGISTERED OFFICE CHANGED ON 10/12/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1998-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PRECISE INVESTMENTS 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 PRECISE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-10-16 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2005-10-01 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2005-08-03 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-08-02 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-01-21 Outstanding NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2014-03-31 £ 128,588
Creditors Due After One Year 2013-03-31 £ 147,385
Creditors Due After One Year 2013-03-31 £ 147,385
Creditors Due After One Year 2012-03-31 £ 223,222
Creditors Due After One Year 2012-03-31 £ 223,222
Creditors Due After One Year 2011-03-31 £ 310,823
Creditors Due Within One Year 2014-03-31 £ 216,329
Creditors Due Within One Year 2013-03-31 £ 172,953
Creditors Due Within One Year 2013-03-31 £ 172,953
Creditors Due Within One Year 2012-03-31 £ 66,778
Creditors Due Within One Year 2012-03-31 £ 66,777
Creditors Due Within One Year 2011-03-31 £ 113,535
Provisions For Liabilities Charges 2014-03-31 £ 1,826

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PRECISE INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 1,978
Cash Bank In Hand 2013-03-31 £ 1,978
Cash Bank In Hand 2011-03-31 £ 1,793
Current Assets 2014-03-31 £ 7,194
Current Assets 2013-03-31 £ 1,978
Debtors 2014-03-31 £ 7,039
Fixed Assets 2014-03-31 £ 681,287
Fixed Assets 2013-03-31 £ 676,045
Fixed Assets 2013-03-31 £ 676,045
Fixed Assets 2012-03-31 £ 677,342
Fixed Assets 2012-03-31 £ 677,342
Fixed Assets 2011-03-31 £ 794,070
Secured Debts 2013-03-31 £ 149,108
Secured Debts 2012-03-31 £ 167,068
Secured Debts 2012-03-31 £ 167,068
Secured Debts 2011-03-31 £ 183,862
Shareholder Funds 2014-03-31 £ 341,738
Shareholder Funds 2013-03-31 £ 357,685
Shareholder Funds 2013-03-31 £ 357,685
Shareholder Funds 2012-03-31 £ 388,117
Shareholder Funds 2012-03-31 £ 388,118
Shareholder Funds 2011-03-31 £ 371,505
Tangible Fixed Assets 2014-03-31 £ 9,131
Tangible Fixed Assets 2013-03-31 £ 3,889
Tangible Fixed Assets 2013-03-31 £ 3,889
Tangible Fixed Assets 2012-03-31 £ 5,186
Tangible Fixed Assets 2012-03-31 £ 5,186
Tangible Fixed Assets 2011-03-31 £ 6,914

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRECISE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRECISE INVESTMENTS LIMITED
Trademarks
We have not found any records of PRECISE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECISE INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as PRECISE INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PRECISE INVESTMENTS 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 PRECISE INVESTMENTS 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 PRECISE INVESTMENTS 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.