Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRECIS (2213) LIMITED
Company Information for

PRECIS (2213) LIMITED

1 CHANCERYGATE HOUSE, DENBIGH ROAD, MILTON KEYNES, MK1 1DF,
Company Registration Number
04400820
Private Limited Company
Active

Company Overview

About Precis (2213) Ltd
PRECIS (2213) LIMITED was founded on 2002-03-21 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Precis (2213) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PRECIS (2213) LIMITED
 
Legal Registered Office
1 CHANCERYGATE HOUSE
DENBIGH ROAD
MILTON KEYNES
MK1 1DF
Other companies in OX17
 
Filing Information
Company Number 04400820
Company ID Number 04400820
Date formed 2002-03-21
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 21/03/2016
Return next due 18/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:56:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECIS (2213) 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 (2213) LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDREW DEANE
Company Secretary 2008-09-08
ANDREW WILLIAM JOHNSON
Director 2002-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHANCERYGATE CORPORATE SERVICES LIMITED
Company Secretary 2006-07-11 2008-09-08
RICHARD MARCUS MELHUISH
Director 2002-06-20 2006-09-15
MYRON MURUGENDRA MAHENDRA
Company Secretary 2002-05-29 2006-07-11
OFFICE ORGANIZATION & SERVICES LIMITED
Nominated Secretary 2002-03-21 2002-05-29
PEREGRINE SECRETARIAL SERVICES LIMITED
Nominated Director 2002-03-21 2002-05-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-03-21 2002-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW DEANE O & T PROPERTY INVESTMENT LIMITED Company Secretary 2009-09-17 CURRENT 2009-09-17 Active
JAMES ANDREW DEANE A & D INVESTMENTS LTD Company Secretary 2009-06-11 CURRENT 2009-06-11 Dissolved 2015-10-20
JAMES ANDREW DEANE CASTLETOWN ASSET MANAGEMENT LIMITED Company Secretary 2008-12-31 CURRENT 2005-01-04 Active - Proposal to Strike off
JAMES ANDREW DEANE PARK ROYAL ESTATES (HOLDINGS) LIMITED Company Secretary 2008-09-08 CURRENT 1995-05-17 Dissolved 2017-09-12
JAMES ANDREW DEANE PARK ROYAL ESTATES (PROPERTIES) LIMITED Company Secretary 2008-09-08 CURRENT 1997-06-13 Dissolved 2017-09-12
JAMES ANDREW DEANE CHANCERYGATE (MERCURY PARK) MANAGEMENT LIMITED Company Secretary 2008-09-08 CURRENT 2006-10-18 Dissolved 2017-12-19
JAMES ANDREW DEANE REDSTORM REAL ESTATE LIMITED Company Secretary 2008-09-08 CURRENT 2003-03-07 Active
JAMES ANDREW DEANE CGP GROUP LIMITED Company Secretary 2008-09-08 CURRENT 1996-06-24 Active
JAMES ANDREW DEANE CHANCERYGATE LIMITED Company Secretary 2008-09-08 CURRENT 1999-01-21 Active
JAMES ANDREW DEANE CHANCERYGATE (JAGUAR) LIMITED Company Secretary 2008-09-08 CURRENT 2000-07-13 Active - Proposal to Strike off
JAMES ANDREW DEANE O & T (MARLOW) LIMITED Company Secretary 2008-09-08 CURRENT 2002-03-12 Active - Proposal to Strike off
JAMES ANDREW DEANE PRECIS (2263) LIMITED Company Secretary 2008-09-08 CURRENT 2002-07-16 Active
JAMES ANDREW DEANE PREMIER TRAVEL EXECUTIVE SERVICES LIMITED Company Secretary 2008-09-08 CURRENT 2005-07-13 Active
JAMES ANDREW DEANE O & T INVESTMENTS LIMITED Company Secretary 2008-09-08 CURRENT 2005-07-29 Active - Proposal to Strike off
JAMES ANDREW DEANE O & T PROPERTIES LIMITED Company Secretary 2008-09-08 CURRENT 1999-01-28 Active
JAMES ANDREW DEANE VERDE CONSTRUCTION LIMITED Company Secretary 2008-09-08 CURRENT 2000-06-06 Active
JAMES ANDREW DEANE PRECIS (1921) LIMITED Company Secretary 2008-09-08 CURRENT 2000-07-13 Active
JAMES ANDREW DEANE PHILIPPA DEANE LIMITED Company Secretary 2006-06-06 CURRENT 2006-06-06 Dissolved 2016-06-07
ANDREW WILLIAM JOHNSON O & T PROPERTY INVESTMENT LIMITED Director 2017-05-18 CURRENT 2009-09-17 Active
ANDREW WILLIAM JOHNSON TIME HONOURED CARS LIMITED Director 2017-03-16 CURRENT 2016-04-21 Active - Proposal to Strike off
ANDREW WILLIAM JOHNSON CONTOUR CAPITAL LIMITED Director 2015-02-10 CURRENT 2011-12-15 Active
ANDREW WILLIAM JOHNSON CHANCERYGATE (GATTON ROAD 2) LIMITED Director 2014-10-02 CURRENT 2005-05-27 Active - Proposal to Strike off
ANDREW WILLIAM JOHNSON CHANCERYGATE (LEINSTER MEWS) LIMITED Director 2013-09-09 CURRENT 2007-06-13 Active
ANDREW WILLIAM JOHNSON CHANCERYGATE (ROMFORD) LIMITED Director 2013-03-18 CURRENT 2006-09-06 Active
ANDREW WILLIAM JOHNSON PARK ROYAL ESTATES (HOLDINGS) LIMITED Director 2012-09-27 CURRENT 1995-05-17 Dissolved 2017-09-12
ANDREW WILLIAM JOHNSON PARK ROYAL ESTATES (PROPERTIES) LIMITED Director 2012-09-27 CURRENT 1997-06-13 Dissolved 2017-09-12
ANDREW WILLIAM JOHNSON ACUMENTUM GP 1 LIMITED Director 2009-07-15 CURRENT 2009-07-15 Dissolved 2013-10-08
ANDREW WILLIAM JOHNSON ACUMENTUM FUND MANAGEMENT LIMITED Director 2009-05-05 CURRENT 2009-05-05 Dissolved 2017-10-24
ANDREW WILLIAM JOHNSON CHANCERYGATE CORPORATE SERVICES LIMITED Director 2006-07-04 CURRENT 2006-07-04 Active
ANDREW WILLIAM JOHNSON CGP (NORTHAMPTON) LIMITED Director 2005-08-02 CURRENT 2005-07-29 Active
ANDREW WILLIAM JOHNSON O & T INVESTMENTS LIMITED Director 2005-08-02 CURRENT 2005-07-29 Active - Proposal to Strike off
ANDREW WILLIAM JOHNSON ANGLO IRISH PRIVATE EQUITY GP (NO.13) LIMITED Director 2005-07-18 CURRENT 2005-06-07 Dissolved 2016-03-10
ANDREW WILLIAM JOHNSON PREMIER TRAVEL EXECUTIVE SERVICES LIMITED Director 2005-07-14 CURRENT 2005-07-13 Active
ANDREW WILLIAM JOHNSON CHANCERYGATE (POOLE) LIMITED Director 2005-07-12 CURRENT 2005-07-08 Dissolved 2017-11-14
ANDREW WILLIAM JOHNSON CASTLETOWN ASSET MANAGEMENT LIMITED Director 2005-03-08 CURRENT 2005-01-04 Active - Proposal to Strike off
ANDREW WILLIAM JOHNSON CHANCERYGATE (BUSINESS CENTRE) LIMITED Director 2004-09-13 CURRENT 2004-07-22 Active
ANDREW WILLIAM JOHNSON O & T (MARLOW) LIMITED Director 2004-03-10 CURRENT 2002-03-12 Active - Proposal to Strike off
ANDREW WILLIAM JOHNSON V & A HOMES LIMITED Director 2003-10-09 CURRENT 2003-08-21 Active - Proposal to Strike off
ANDREW WILLIAM JOHNSON PRECIS (2263) LIMITED Director 2002-12-18 CURRENT 2002-07-16 Active
ANDREW WILLIAM JOHNSON CHANCERYGATE (JAGUAR) LIMITED Director 2000-10-31 CURRENT 2000-07-13 Active - Proposal to Strike off
ANDREW WILLIAM JOHNSON PRECIS (1921) LIMITED Director 2000-10-31 CURRENT 2000-07-13 Active
ANDREW WILLIAM JOHNSON VERDE CONSTRUCTION LIMITED Director 2000-06-07 CURRENT 2000-06-06 Active
ANDREW WILLIAM JOHNSON O & T PROPERTIES LIMITED Director 1999-01-28 CURRENT 1999-01-28 Active
ANDREW WILLIAM JOHNSON CHANCERYGATE LIMITED Director 1999-01-21 CURRENT 1999-01-21 Active
ANDREW WILLIAM JOHNSON CGP GROUP LIMITED Director 1996-06-24 CURRENT 1996-06-24 Active

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
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-27Termination of appointment of James Andrew Deane on 2023-03-27
2023-03-27Termination of appointment of James Andrew Deane on 2023-03-27
2023-03-27Change of details for Cgp Group Limited as a person with significant control on 2023-03-27
2023-03-27Change of details for Cgp Group Limited as a person with significant control on 2023-03-27
2023-03-26CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-26CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-16Director's details changed for Mr Andrew William Johnson on 2023-03-16
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-09-09CH01Director's details changed for Mr Andrew William Johnson on 2021-04-10
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/18 FROM The Old Barn Fulford Farm Culworth Banbury Oxfordshire OX17 2HL
2017-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12AR0121/03/16 ANNUAL RETURN FULL LIST
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-24AR0121/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-25AR0121/03/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-26AR0121/03/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-23AR0121/03/12 ANNUAL RETURN FULL LIST
2012-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES ANDREW DEANE on 2012-03-01
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-08AR0121/03/11 ANNUAL RETURN FULL LIST
2010-12-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-29AR0121/03/10 ANNUAL RETURN FULL LIST
2009-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/09 FROM Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE
2009-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2009-03-31363aReturn made up to 21/03/09; full list of members
2008-10-02288aSecretary appointed james andrew deane
2008-09-25288bAPPOINTMENT TERMINATED SECRETARY CHANCERYGATE CORPORATE SERVICES LIMITED
2008-06-17363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-30363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-15288bDIRECTOR RESIGNED
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-08-02288aNEW SECRETARY APPOINTED
2006-08-02288bSECRETARY RESIGNED
2006-04-04363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-03-29363aRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-01363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-10-05288cDIRECTOR'S PARTICULARS CHANGED
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-27395PARTICULARS OF MORTGAGE/CHARGE
2003-05-08363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-08363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-04-27288cSECRETARY'S PARTICULARS CHANGED
2002-07-10288aNEW DIRECTOR APPOINTED
2002-07-10288aNEW SECRETARY APPOINTED
2002-06-28288aNEW DIRECTOR APPOINTED
2002-06-25287REGISTERED OFFICE CHANGED ON 25/06/02 FROM: LEVEL 1,EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2002-06-25288bSECRETARY RESIGNED
2002-06-25288bDIRECTOR RESIGNED
2002-06-25ELRESS369(4) SHT NOTICE MEET 29/05/02
2002-06-25ELRESS366A DISP HOLDING AGM 29/05/02
2002-04-22288bSECRETARY RESIGNED
2002-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 (2213) 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 (2213) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-27 Outstanding HSBC BANK PLC
Filed Financial Reports
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 (2213) LIMITED

Intangible Assets
Patents
We have not found any records of PRECIS (2213) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRECIS (2213) LIMITED
Trademarks
We have not found any records of PRECIS (2213) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECIS (2213) 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 (2213) 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 (2213) 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 (2213) 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 (2213) 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.