Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRECIS (1730) LIMITED
Company Information for

PRECIS (1730) LIMITED

35 Wilkinson Street, Sheffield, S10 2GB,
Company Registration Number
03729116
Private Limited Company
Active

Company Overview

About Precis (1730) Ltd
PRECIS (1730) LIMITED was founded on 1999-03-09 and has its registered office in Sheffield. The organisation's status is listed as "Active". Precis (1730) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRECIS (1730) LIMITED
 
Legal Registered Office
35 Wilkinson Street
Sheffield
S10 2GB
Other companies in W1K
 
Filing Information
Company Number 03729116
Company ID Number 03729116
Date formed 1999-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-09
Return next due 2025-03-23
Type of accounts DORMANT
Last Datalog update: 2024-03-19 14:37:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECIS (1730) LIMITED
The accountancy firm based at this address is HOLLIS AND CO 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 (1730) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN PHOENIX
Company Secretary 2004-11-02
CHRISTOPHER JOHN PHOENIX
Director 2003-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NICHOLAS HEWITT LEWIS
Director 2005-07-26 2011-03-16
TINALASA WILLIAMS
Director 2004-11-02 2005-07-28
PAUL CHRISTIAN BIRD
Company Secretary 2003-07-24 2004-11-02
PAUL CHRISTIAN BIRD
Director 2003-07-24 2004-11-02
GARRY JAMES FORSTER
Company Secretary 2001-03-09 2003-07-25
MARK GREENWOOD
Director 1999-12-08 2003-07-24
SIMON ADRIAN WHITE
Director 2002-02-21 2003-07-18
SIMON NICHOLAS HEWITT LEWIS
Director 1999-11-25 2000-11-30
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1999-04-07 2000-07-17
ROBERT SEDGWICK TATTRIE
Director 1999-11-25 1999-12-08
KARMA LHAMO COSGROVE
Director 1999-09-07 1999-11-25
CLARE ALICE WILSON
Director 1999-03-09 1999-11-25
DIANE JUNE PENFOLD
Director 1999-03-09 1999-09-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-09 1999-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN PHOENIX AURORA NOMINEE 1 LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-12 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA NOMINEE 2 LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-12 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (BEDWORTH) LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-07 Dissolved 2017-02-21
CHRISTOPHER JOHN PHOENIX AURORA (HINCKLEY) LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-11 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (LEIGH) LIMITED Company Secretary 2006-09-27 CURRENT 2006-06-19 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (MOTHERWELL) LIMITED Company Secretary 2006-09-27 CURRENT 2006-06-19 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (NORMANTON) LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-11 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (NUNEATON) LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-07 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX CARISBROOKE AURORA (UK) LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-12 Dissolved 2017-08-01
CHRISTOPHER JOHN PHOENIX HAVERHILL HOTELS LIMITED Company Secretary 2006-08-02 CURRENT 2006-07-05 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED Company Secretary 2004-11-02 CURRENT 1999-08-02 Active
CHRISTOPHER JOHN PHOENIX CARISBROOKE SUON PROPERTIES LIMITED Company Secretary 2004-06-03 CURRENT 2004-03-30 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NEWINCCO 196 LIMITED Company Secretary 2003-11-21 CURRENT 2002-11-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NEWINCCO 195 LIMITED Company Secretary 2003-11-21 CURRENT 2002-11-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2179) LIMITED Company Secretary 2002-03-18 CURRENT 2002-01-29 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2180) LIMITED Company Secretary 2002-03-18 CURRENT 2002-01-29 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2131) LIMITED Company Secretary 2001-12-11 CURRENT 2001-10-23 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2130) LIMITED Company Secretary 2001-12-11 CURRENT 2001-10-23 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2116) LIMITED Company Secretary 2001-10-26 CURRENT 2001-09-27 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2117) LIMITED Company Secretary 2001-10-25 CURRENT 2001-09-27 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2107) LIMITED Company Secretary 2001-10-25 CURRENT 2001-09-18 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2106) LIMITED Company Secretary 2001-10-25 CURRENT 2001-09-18 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2115) LIMITED Company Secretary 2001-10-25 CURRENT 2001-09-27 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PHOENIX BRICK COMPANY LIMITED Company Secretary 2001-08-13 CURRENT 1993-04-14 Active
CHRISTOPHER JOHN PHOENIX PRECIS (2026) LIMITED Company Secretary 2001-06-19 CURRENT 2001-05-01 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2028) LIMITED Company Secretary 2001-06-19 CURRENT 2001-05-01 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX TAWNYWOOD RECYCLING LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
CHRISTOPHER JOHN PHOENIX PRECIS (1794) LIMITED Director 2009-02-04 CURRENT 1999-07-29 Active
CHRISTOPHER JOHN PHOENIX AURORA NOMINEE 1 LIMITED Director 2006-09-27 CURRENT 2006-09-12 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA NOMINEE 2 LIMITED Director 2006-09-27 CURRENT 2006-09-12 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (BEDWORTH) LIMITED Director 2006-09-27 CURRENT 2006-09-07 Dissolved 2017-02-21
CHRISTOPHER JOHN PHOENIX AURORA (HINCKLEY) LIMITED Director 2006-09-27 CURRENT 2006-09-11 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (LEIGH) LIMITED Director 2006-09-27 CURRENT 2006-06-19 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (MOTHERWELL) LIMITED Director 2006-09-27 CURRENT 2006-06-19 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (NORMANTON) LIMITED Director 2006-09-27 CURRENT 2006-09-11 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (NUNEATON) LIMITED Director 2006-09-27 CURRENT 2006-09-07 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX CARISBROOKE AURORA (UK) LIMITED Director 2006-09-19 CURRENT 2006-09-12 Dissolved 2017-08-01
CHRISTOPHER JOHN PHOENIX HAVERHILL HOTELS LIMITED Director 2006-08-02 CURRENT 2006-07-05 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX CJP RETFORD LIMITED Director 2006-02-23 CURRENT 2006-02-01 Dissolved 2017-03-14
CHRISTOPHER JOHN PHOENIX COALITE PRODUCTS LIMITED Director 2005-07-14 CURRENT 1946-11-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX HPGP 2 LIMITED Director 2005-06-21 CURRENT 2005-06-21 Active
CHRISTOPHER JOHN PHOENIX HPGP 1 LIMITED Director 2005-06-21 CURRENT 2005-06-21 Active
CHRISTOPHER JOHN PHOENIX PRECIS (2474) LIMITED Director 2004-10-20 CURRENT 2004-09-16 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2475) LIMITED Director 2004-10-20 CURRENT 2004-09-16 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2473) LIMITED Director 2004-10-19 CURRENT 2004-09-17 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2470) LIMITED Director 2004-10-19 CURRENT 2004-09-16 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2472) LIMITED Director 2004-10-19 CURRENT 2004-09-17 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2471) LIMITED Director 2004-10-19 CURRENT 2004-09-16 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX CARISBROOKE SUON PROPERTIES LIMITED Director 2004-06-03 CURRENT 2004-03-30 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NEWINCCO 196 LIMITED Director 2003-11-21 CURRENT 2002-11-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NEWINCCO 195 LIMITED Director 2003-11-21 CURRENT 2002-11-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX ALCHEMY ENVIRONMENTAL LIMITED Director 2003-08-15 CURRENT 2003-04-15 Dissolved 2015-12-08
CHRISTOPHER JOHN PHOENIX CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED Director 2003-07-18 CURRENT 1999-08-02 Active
CHRISTOPHER JOHN PHOENIX ANGLO UNITED ENVIRONMENTAL LIMITED Director 2002-09-23 CURRENT 2002-06-13 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NEVILLE (ACL) LIMITED Director 2002-08-02 CURRENT 1987-05-01 Dissolved 2015-12-08
CHRISTOPHER JOHN PHOENIX ANGLO UNITED PROPERTIES LIMITED Director 2002-08-02 CURRENT 1982-05-25 Dissolved 2015-12-08
CHRISTOPHER JOHN PHOENIX COALITE FUELS AND CHEMICALS LIMITED Director 2002-08-02 CURRENT 1936-05-13 Dissolved 2017-01-24
CHRISTOPHER JOHN PHOENIX 01987358 LIMITED Director 2002-08-02 CURRENT 1986-02-07 Liquidation
CHRISTOPHER JOHN PHOENIX EVER 1813 LIMITED Director 2002-08-02 CURRENT 2002-06-13 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX HARGREAVES ESTATES AND MANAGEMENT SERVICES LIMITED Director 2002-08-02 CURRENT 1904-02-27 Liquidation
CHRISTOPHER JOHN PHOENIX MIDDLEBRIGHT LIMITED Director 2002-08-02 CURRENT 1997-08-07 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2179) LIMITED Director 2002-03-18 CURRENT 2002-01-29 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2180) LIMITED Director 2002-03-18 CURRENT 2002-01-29 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER LIMITED Director 2001-12-11 CURRENT 2001-07-17 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2131) LIMITED Director 2001-12-11 CURRENT 2001-10-23 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2130) LIMITED Director 2001-12-11 CURRENT 2001-10-23 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2116) LIMITED Director 2001-10-26 CURRENT 2001-09-27 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2117) LIMITED Director 2001-10-25 CURRENT 2001-09-27 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2107) LIMITED Director 2001-10-25 CURRENT 2001-09-18 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2106) LIMITED Director 2001-10-25 CURRENT 2001-09-18 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2115) LIMITED Director 2001-10-25 CURRENT 2001-09-27 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2026) LIMITED Director 2001-06-19 CURRENT 2001-05-01 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2028) LIMITED Director 2001-06-19 CURRENT 2001-05-01 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (1989) LIMITED Director 2001-04-10 CURRENT 2001-01-25 Active
CHRISTOPHER JOHN PHOENIX PRECIS (1991) LIMITED Director 2001-04-10 CURRENT 2001-02-28 Active
CHRISTOPHER JOHN PHOENIX HP GENERAL PARTNER LIMITED Director 2000-05-24 CURRENT 2000-05-24 Active
CHRISTOPHER JOHN PHOENIX HIGH POINT PROPERTY COMPANY LIMITED Director 2000-05-02 CURRENT 2000-05-02 Dissolved 2016-07-26
CHRISTOPHER JOHN PHOENIX CARISBROOKE SUON GENERAL PARTNER LIMITED Director 2000-02-02 CURRENT 1999-11-09 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NSM ENTERPRISE Director 1997-12-19 CURRENT 1993-02-10 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX BURNETT & HALLAMSHIRE FUEL LIMITED Director 1992-12-31 CURRENT 1968-08-14 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX LARKSCROFT LIMITED Director 1992-12-31 CURRENT 1988-07-08 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX OAKEN MINERALS LIMITED Director 1992-12-31 CURRENT 1973-04-27 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX WOORGREENS HIGH DELF LIMITED Director 1992-12-31 CURRENT 1965-02-18 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX NORTHERN STRIP MINING LIMITED Director 1992-12-31 CURRENT 1981-07-01 Active
CHRISTOPHER JOHN PHOENIX H. CAMM & CO. LIMITED Director 1992-12-31 CURRENT 1968-09-04 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX BURNHAM PETROLEUM LIMITED Director 1992-12-31 CURRENT 1967-05-11 Dissolved 2015-08-18
CHRISTOPHER JOHN PHOENIX MINING INVESTMENT CORPORATION LIMITED(THE) Director 1992-12-31 CURRENT 1910-03-23 Dissolved 2015-09-29
CHRISTOPHER JOHN PHOENIX BURNETT & HALLAMSHIRE PLANT LIMITED Director 1992-12-31 CURRENT 1972-06-15 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NSM PLC Director 1992-06-30 CURRENT 1921-12-23 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
2024-03-19CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-20CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM 49 Berkeley Square London W1J 5AZ England
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-19AR0109/03/16 ANNUAL RETURN FULL LIST
2015-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/15 FROM 22 Grosvenor Square London W1K 6DT
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-09AR0109/03/15 ANNUAL RETURN FULL LIST
2014-08-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-10AR0109/03/14 ANNUAL RETURN FULL LIST
2013-08-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0109/03/13 ANNUAL RETURN FULL LIST
2012-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-13AR0109/03/12 ANNUAL RETURN FULL LIST
2011-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS
2011-03-10AR0109/03/11 ANNUAL RETURN FULL LIST
2010-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-03-16AR0109/03/10 ANNUAL RETURN FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PHOENIX / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS HEWITT LEWIS / 19/11/2009
2009-11-19CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JOHN PHOENIX on 2009-11-19
2009-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-03-18363aReturn made up to 09/03/09; full list of members
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-14363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-28363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16288bDIRECTOR RESIGNED
2005-08-10288aNEW DIRECTOR APPOINTED
2005-06-09363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-09288aNEW SECRETARY APPOINTED
2004-11-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2004-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2004-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-03-31363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-06288bSECRETARY RESIGNED
2003-08-06288bDIRECTOR RESIGNED
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AZ
2003-08-06288bDIRECTOR RESIGNED
2003-08-06288aNEW DIRECTOR APPOINTED
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-05-02287REGISTERED OFFICE CHANGED ON 02/05/03 FROM: KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AZ
2003-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/03
2002-11-20395PARTICULARS OF MORTGAGE/CHARGE
2002-08-10395PARTICULARS OF MORTGAGE/CHARGE
2002-06-27363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-05-28288cDIRECTOR'S PARTICULARS CHANGED
2002-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-27288aNEW DIRECTOR APPOINTED
2002-02-26395PARTICULARS OF MORTGAGE/CHARGE
2001-07-20363aRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2001-07-03288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PRECIS (1730) 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 (1730) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-23 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL MORTGAGE 2005-12-23 Outstanding SUPRENOVA BEDFORD LIMITED
CHARGE 2003-08-05 Outstanding ANGLO IRISH BANK CORPORATION PLC
MORTGAGE DEED 2002-11-07 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-08-06 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE BETWEEN CARISBROOKE SWAVESEY LIMITED PARTNERSHIP ACTING THROUGH ITS GENERAL PARTNER CARISBROOKE SWAVESEY GENERAL PARTNER LIMITED (THE "CHARGOR") (1), PRECIS (1730) LIMITED (THE "NOMINEE") (2) AND ANGLO IRISH BANK CORPORATION PLC (THE "BANK") 2002-02-21 Satisfied ANGLO IRISH BANK CORPORATION PLC
THIRD PARTY LEGAL MORTGAGE 2000-07-17 Satisfied J.F. MILLER PROPERTIES LIMITED
THIRD PARTY LEGAL CHARGE 2000-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1999-12-08 Satisfied J.F. MILLER PROPERTIES LIMITED
THIRD PARTY LEGAL CHARGE 1999-12-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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
2020-03-31
Annual Accounts
2021-03-31

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 PRECIS (1730) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRECIS (1730) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRECIS (1730) LIMITED
Trademarks
We have not found any records of PRECIS (1730) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECIS (1730) 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 (74990 - Non-trading company) as PRECIS (1730) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PRECIS (1730) 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 (1730) 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 (1730) 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.