Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRECIS (2396) LIMITED
Company Information for

PRECIS (2396) LIMITED

GLOBE HOUSE, 1 WATER STREET, LONDON, WC2R 3LA,
Company Registration Number
04992355
Private Limited Company
Liquidation

Company Overview

About Precis (2396) Ltd
PRECIS (2396) LIMITED was founded on 2003-12-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Precis (2396) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRECIS (2396) LIMITED
 
Legal Registered Office
GLOBE HOUSE
1 WATER STREET
LONDON
WC2R 3LA
Other companies in WC2R
 
Filing Information
Company Number 04992355
Company ID Number 04992355
Date formed 2003-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 12:38:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECIS (2396) 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 (2396) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MICHAEL GUTTRIDGE
Company Secretary 2018-07-23
DAVID PATRICK IAN BOOTH
Director 2015-04-22
NOELLE COLFER
Director 2018-07-23
RIDIRECTORS LIMITED
Director 2004-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA SNOOK
Director 2008-10-02 2017-05-31
ANN ELIZABETH GRIFFITHS
Company Secretary 2014-12-05 2017-02-28
CHARL ERASMUS STEYN
Director 2011-02-21 2015-04-30
SALLIE ELLIS
Company Secretary 2013-07-31 2014-12-05
ROBERT JOHN WINTSCH
Director 2011-10-24 2013-12-01
RICHARD CORDESCHI
Company Secretary 2012-07-05 2013-05-03
RISECRETARIES LIMITED
Company Secretary 2004-03-09 2012-07-05
RUDI ALBERT JOZEF GHISLAIN KINDTS
Director 2010-09-20 2011-02-09
OFFICE ORGANISATION & SECRETARIAL SERVICES LIMITED
Company Secretary 2003-12-11 2004-03-22
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2004-03-22 2004-03-22
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2003-12-11 2004-03-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-12-11 2003-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PATRICK IAN BOOTH BATUS LIMITED Director 2015-12-01 CURRENT 1982-07-13 Active
DAVID PATRICK IAN BOOTH RYESEKKS P.L.C. Director 2015-07-07 CURRENT 1903-06-05 Liquidation
DAVID PATRICK IAN BOOTH TOBACCO MANUFACTURERS(INDIA)LIMITED Director 2015-06-15 CURRENT 1928-03-18 Active
DAVID PATRICK IAN BOOTH THE RALEIGH INVESTMENT COMPANY LIMITED Director 2015-06-15 CURRENT 1927-12-10 Active
DAVID PATRICK IAN BOOTH ABBEY INVESTMENT COMPANY LIMITED Director 2015-06-15 CURRENT 1929-01-08 Active
DAVID PATRICK IAN BOOTH B.A.T SERVICES LIMITED Director 2015-05-13 CURRENT 1927-04-09 Active
DAVID PATRICK IAN BOOTH B.A.T FAR EAST HOLDING LIMITED Director 2015-05-13 CURRENT 1996-06-19 Liquidation
DAVID PATRICK IAN BOOTH MURRAY, SONS & COMPANY, LIMITED Director 2015-05-13 CURRENT 1884-03-05 Active
DAVID PATRICK IAN BOOTH B.A.T FAR EAST DEVELOPMENT LIMITED Director 2015-05-13 CURRENT 1996-10-02 Liquidation
DAVID PATRICK IAN BOOTH B.A.T FAR EAST LEAF LIMITED Director 2015-05-13 CURRENT 1998-01-05 Liquidation
DAVID PATRICK IAN BOOTH RIDIRECTORS LIMITED Director 2015-05-08 CURRENT 1981-03-04 Active
DAVID PATRICK IAN BOOTH B.A.T RUSSIA LIMITED Director 2015-04-22 CURRENT 1994-03-09 Dissolved 2017-04-23
DAVID PATRICK IAN BOOTH ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED Director 2015-04-22 CURRENT 1908-05-22 Liquidation
DAVID PATRICK IAN BOOTH ROTHMANS (UK) TRADING LIMITED Director 2015-04-22 CURRENT 2003-01-15 Dissolved 2017-04-23
DAVID PATRICK IAN BOOTH BATLAW LIMITED Director 2015-04-22 CURRENT 2010-04-23 Active
DAVID PATRICK IAN BOOTH SENIOR SERVICE (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1938-04-04 Active
DAVID PATRICK IAN BOOTH ROTHMANS OF PALL MALL LIMITED Director 2015-04-22 CURRENT 1960-11-30 Active
DAVID PATRICK IAN BOOTH ROTHMANS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1995-04-06 Active
DAVID PATRICK IAN BOOTH CARRERAS LIMITED Director 2015-04-22 CURRENT 1944-01-07 Active
DAVID PATRICK IAN BOOTH LORD EXTRA LIMITED Director 2015-04-22 CURRENT 1993-03-30 Liquidation
DAVID PATRICK IAN BOOTH ALLEN & GINTER (UK) LIMITED Director 2015-04-22 CURRENT 1987-12-21 Active
DAVID PATRICK IAN BOOTH BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C Director 2015-04-22 CURRENT 1926-02-02 Active
DAVID PATRICK IAN BOOTH BENSON & HEDGES (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1939-07-15 Active
DAVID PATRICK IAN BOOTH B.A.T VIETNAM LIMITED Director 2015-04-22 CURRENT 1938-07-01 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (AIT) LIMITED Director 2015-04-22 CURRENT 1968-06-26 Active
DAVID PATRICK IAN BOOTH AMERICAN CIGARETTE COMPANY (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1982-05-19 Active
DAVID PATRICK IAN BOOTH BIG BEN TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1988-03-15 Active
DAVID PATRICK IAN BOOTH B.A.T CAMBODIA (INVESTMENTS) LIMITED Director 2015-04-22 CURRENT 1995-08-24 Active
DAVID PATRICK IAN BOOTH B.A.T GUIZHOU LIMITED Director 2015-04-22 CURRENT 1996-10-02 Liquidation
DAVID PATRICK IAN BOOTH B.A.T GUANGDONG LIMITED Director 2015-04-22 CURRENT 1996-10-02 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN VENTURES LIMITED Director 2015-04-22 CURRENT 2000-04-10 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO TAIWAN LOGISTICS LIMITED Director 2015-04-22 CURRENT 2007-04-03 Active
DAVID PATRICK IAN BOOTH WORLD INVESTMENT COMPANY LIMITED Director 2015-04-22 CURRENT 1981-05-21 Liquidation
DAVID PATRICK IAN BOOTH PETER JACKSON (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1934-09-17 Active
DAVID PATRICK IAN BOOTH B.A.T. CHINA LIMITED Director 2015-04-22 CURRENT 1914-03-06 Active
DAVID PATRICK IAN BOOTH ARDATH TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1926-06-22 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED Director 2015-04-22 CURRENT 1990-04-24 Active
DAVID PATRICK IAN BOOTH THE LONDON TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1992-11-02 Active
DAVID PATRICK IAN BOOTH RYSERVS (1995) LIMITED Director 2015-04-22 CURRENT 1993-07-28 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO GEORGIA LIMITED Director 2015-04-22 CURRENT 2000-09-04 Active
DAVID PATRICK IAN BOOTH EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED Director 2015-03-04 CURRENT 1965-02-02 Liquidation
DAVID PATRICK IAN BOOTH ROTHMANS EXPORTS LIMITED Director 2015-03-04 CURRENT 1985-09-10 Active
DAVID PATRICK IAN BOOTH ROTHMANS TRADING LIMITED Director 2015-03-04 CURRENT 1989-02-10 Liquidation
DAVID PATRICK IAN BOOTH BROWN & WILLIAMSON TOBACCO CORPORATION (EXPORT) LIMITED Director 2015-03-04 CURRENT 1927-11-11 Active
DAVID PATRICK IAN BOOTH B.A.T PORTUGAL LIMITED Director 2015-03-04 CURRENT 1995-04-07 Liquidation
DAVID PATRICK IAN BOOTH MOORGATE TOBACCO CO. LIMITED Director 2015-03-04 CURRENT 1936-01-31 Active
DAVID PATRICK IAN BOOTH RYSERVS (NO.3) LIMITED Director 2015-03-04 CURRENT 1980-04-24 Active
DAVID PATRICK IAN BOOTH ROTHMANS OF PALL MALL (OVERSEAS) LIMITED Director 2015-03-04 CURRENT 1963-11-20 Liquidation
DAVID PATRICK IAN BOOTH JOHN SINCLAIR LIMITED Director 2015-03-04 CURRENT 1972-09-07 Active
DAVID PATRICK IAN BOOTH COURTLEIGH OF LONDON LIMITED Director 2015-03-04 CURRENT 1991-10-02 Active
DAVID PATRICK IAN BOOTH BAT FINANCE COP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (PHILIPPINES) LIMITED Director 2015-02-10 CURRENT 1998-07-16 Active
DAVID PATRICK IAN BOOTH ROTHMANS INTERNATIONAL ENTERPRISES LIMITED Director 2015-02-04 CURRENT 1992-03-05 Active
DAVID PATRICK IAN BOOTH POWHATTAN LIMITED Director 2015-01-29 CURRENT 1909-03-29 Active
DAVID PATRICK IAN BOOTH CG VENTURES LIMITED Director 2014-12-22 CURRENT 2000-08-08 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO KOREA (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 2001-06-18 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO MALAYSIA (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 1928-02-01 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED Director 2014-12-17 CURRENT 1999-03-10 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED Director 2014-12-17 CURRENT 2003-01-15 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED Director 2014-12-17 CURRENT 2003-02-12 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO ITALY LIMITED Director 2014-12-17 CURRENT 2003-04-28 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED Director 2014-12-17 CURRENT 2009-06-05 Active
DAVID PATRICK IAN BOOTH WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1906-10-04 Active
DAVID PATRICK IAN BOOTH CHELWOOD TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1911-01-26 Active
DAVID PATRICK IAN BOOTH MYDDLETON INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1925-07-22 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (SERBIA) LIMITED Director 2014-12-17 CURRENT 1992-06-23 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED Director 2014-12-17 CURRENT 1994-02-10 Active
DAVID PATRICK IAN BOOTH B.A.T UZBEKISTAN (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 1994-03-09 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED Director 2014-09-17 CURRENT 2004-08-18 Dissolved 2017-04-23
DAVID PATRICK IAN BOOTH B.A.T (U.K. AND EXPORT) LIMITED Director 2013-10-04 CURRENT 1929-05-24 Active
NOELLE COLFER B.A.T FAR EAST LEAF LIMITED Director 2018-08-08 CURRENT 1998-01-05 Liquidation
NOELLE COLFER BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C Director 2018-06-21 CURRENT 1926-02-02 Active
NOELLE COLFER WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2018-06-21 CURRENT 1906-10-04 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO (AIT) LIMITED Director 2018-06-18 CURRENT 1968-06-26 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED Director 2017-11-06 CURRENT 1990-04-24 Active
NOELLE COLFER RYSERVS (1995) LIMITED Director 2017-08-07 CURRENT 1993-07-28 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO GEORGIA LIMITED Director 2017-06-27 CURRENT 2000-09-04 Active
NOELLE COLFER PRECIS (1789) LIMITED Director 2017-06-01 CURRENT 1999-07-23 Active
NOELLE COLFER B.A.T. (WESTMINSTER HOUSE) LIMITED Director 2017-06-01 CURRENT 1989-10-13 Liquidation
NOELLE COLFER PRECIS (1790) LIMITED Director 2017-06-01 CURRENT 1999-07-23 Liquidation
NOELLE COLFER BRITISH AMERICAN VENTURES LIMITED Director 2017-06-01 CURRENT 2000-04-10 Liquidation
NOELLE COLFER WORLD INVESTMENT COMPANY LIMITED Director 2017-06-01 CURRENT 1981-05-21 Liquidation
NOELLE COLFER WESTMINSTER TOBACCO COMPANY LIMITED Director 2017-06-01 CURRENT 1910-01-06 Active
NOELLE COLFER TOBACCO MARKETING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1983-06-29 Active
NOELLE COLFER AMALGAMATED TOBACCO COMPANY LIMITED Director 2017-06-01 CURRENT 1960-03-30 Active
NOELLE COLFER RYESEKKS P.L.C. Director 2017-03-01 CURRENT 1903-06-05 Liquidation
NOELLE COLFER RIDIRECTORS LIMITED Director 2015-05-08 CURRENT 1981-03-04 Active
NOELLE COLFER ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED Director 2015-04-22 CURRENT 1908-05-22 Liquidation
NOELLE COLFER ROTHMANS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1995-04-06 Active
NOELLE COLFER LORD EXTRA LIMITED Director 2015-04-22 CURRENT 1993-03-30 Liquidation
NOELLE COLFER ALLEN & GINTER (UK) LIMITED Director 2015-04-22 CURRENT 1987-12-21 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED Director 2015-04-22 CURRENT 2009-06-05 Active
NOELLE COLFER ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED Director 2015-04-22 CURRENT 1960-11-30 Active
NOELLE COLFER EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED Director 2015-03-04 CURRENT 1965-02-02 Liquidation
NOELLE COLFER TOBACCO EXPORTERS INTERNATIONAL LIMITED Director 2015-03-04 CURRENT 1971-03-31 Active
NOELLE COLFER ROTHMANS INTERNATIONAL SERVICES LIMITED Director 2015-03-04 CURRENT 1986-04-24 Liquidation
NOELLE COLFER CARRERAS ROTHMANS LIMITED Director 2015-03-02 CURRENT 1905-03-07 Active
RIDIRECTORS LIMITED INTERNATIONAL CIGARETTE CONSULTANTS (IVORY COAST) LIMITED Director 2006-11-15 CURRENT 1980-11-14 Dissolved 2015-09-15
RIDIRECTORS LIMITED TOBACCO EXPORTERS INTERNATIONAL LIMITED Director 2006-11-15 CURRENT 1971-03-31 Active
RIDIRECTORS LIMITED TOBACCO MARKETING CONSULTANTS LIMITED Director 2006-11-15 CURRENT 1983-06-29 Active
RIDIRECTORS LIMITED ROTHMANS TRADING LIMITED Director 2005-09-21 CURRENT 1989-02-10 Liquidation
RIDIRECTORS LIMITED RYSERVS (NO.3) LIMITED Director 1998-07-23 CURRENT 1980-04-24 Active
RIDIRECTORS LIMITED ROTHMANS OF PALL MALL LIMITED Director 1997-04-03 CURRENT 1960-11-30 Active
RIDIRECTORS LIMITED MARTINS EXPORT LIMITED Director 1994-03-28 CURRENT 1937-07-19 Dissolved 2014-02-06
RIDIRECTORS LIMITED DALLAS CIGARETTE COMPANY LIMITED Director 1994-03-28 CURRENT 1982-11-18 Dissolved 2015-09-15
RIDIRECTORS LIMITED ROTHMANS EXPORTS LIMITED Director 1994-03-28 CURRENT 1985-09-10 Active
RIDIRECTORS LIMITED CARRERAS LIMITED Director 1994-03-28 CURRENT 1944-01-07 Active
RIDIRECTORS LIMITED ALLEN & GINTER (UK) LIMITED Director 1994-03-28 CURRENT 1987-12-21 Active
RIDIRECTORS LIMITED CARRERAS ROTHMANS LIMITED Director 1994-03-28 CURRENT 1905-03-07 Active
RIDIRECTORS LIMITED AMERICAN CIGARETTE COMPANY (OVERSEAS) LIMITED Director 1994-03-28 CURRENT 1982-05-19 Active
RIDIRECTORS LIMITED BIG BEN TOBACCO COMPANY LIMITED Director 1994-03-28 CURRENT 1988-03-15 Active
RIDIRECTORS LIMITED ROTHMANS OF PALL MALL (OVERSEAS) LIMITED Director 1994-03-28 CURRENT 1963-11-20 Liquidation
RIDIRECTORS LIMITED JOHN SINCLAIR LIMITED Director 1994-03-28 CURRENT 1972-09-07 Active
RIDIRECTORS LIMITED BRITISH AMERICAN TOBACCO (SERBIA) LIMITED Director 1994-03-28 CURRENT 1992-06-23 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
2023-08-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-08Appointment of a voluntary liquidator
2023-08-08Voluntary liquidation declaration of solvency
2023-06-28CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-05-02FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-12APPOINTMENT TERMINATED, DIRECTOR GREGORY ARIS
2022-04-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-05-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-02AP01DIRECTOR APPOINTED MR GREGORY ARIS
2020-10-01AP03Appointment of Shital Mehta as company secretary on 2020-09-15
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR NOELLE COLFER
2020-01-24TM02Termination of appointment of Jonathan Michael Guttridge on 2020-01-24
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-23AP03Appointment of Mr Jonathan Michael Guttridge as company secretary on 2018-07-23
2018-07-23AP01DIRECTOR APPOINTED MRS NOELLE COLFER
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SNOOK
2017-03-14TM02Termination of appointment of Ann Elizabeth Griffiths on 2017-02-28
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1002
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1002
2015-12-11AR0111/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05AP01DIRECTOR APPOINTED MR DAVID PATRICK IAN BOOTH
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARL ERASMUS STEYN
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1002
2014-12-15AR0111/12/14 ANNUAL RETURN FULL LIST
2014-12-15AP03Appointment of Ms Ann Elizabeth Griffiths as company secretary on 2014-12-05
2014-12-15TM02Termination of appointment of Sallie Ellis on 2014-12-05
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02CH01Director's details changed for Mr Charl Erasmus Steyn on 2014-04-01
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WINTSCH
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1002
2014-01-15AR0111/12/13 ANNUAL RETURN FULL LIST
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01AP03Appointment of Miss Sallie Ellis as company secretary
2013-05-14TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CORDESCHI
2013-01-23AR0111/12/12 FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AP03SECRETARY APPOINTED RICHARD CORDESCHI
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY RISECRETARIES LIMITED
2012-01-03AR0111/12/11 FULL LIST
2011-10-24AP01DIRECTOR APPOINTED MR ROBERT JOHN WINTSCH
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22AP01DIRECTOR APPOINTED MR CHARL ERASMUS STEYN
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RUDI KINDTS
2011-01-17AR0111/12/10 FULL LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA SNOOK / 01/04/2010
2010-10-12AP01DIRECTOR APPOINTED MR RUDI KINDTS
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-26RES0122/01/2010
2010-01-26CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-14AR0111/12/09 FULL LIST
2009-12-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RIDIRECTORS LIMITED / 14/12/2009
2009-12-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RISECRETARIES LIMITED / 14/12/2009
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-11363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-03288aDIRECTOR APPOINTED MS NICOLA SNOOK
2008-01-07363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-12363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-06-23287REGISTERED OFFICE CHANGED ON 23/06/04 FROM: GLOBE HOUSE 4 TEMPLE PLACE LONDON WC2R 2PG
2004-05-17RES04£ NC 100/1100 07/05/0
2004-05-17123NC INC ALREADY ADJUSTED 07/05/04
2004-05-1788(2)RAD 07/05/04--------- £ SI 1000@1=1000 £ IC 2/1002
2004-04-05288bSECRETARY RESIGNED
2004-03-29288cDIRECTOR'S PARTICULARS CHANGED
2004-03-26288bSECRETARY RESIGNED
2004-03-26288aNEW SECRETARY APPOINTED
2004-03-25288aNEW SECRETARY APPOINTED
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-03-17ELRESS369(4) SHT NOTICE MEET 09/03/04
2004-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-16288bDIRECTOR RESIGNED
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2003-12-23288bSECRETARY RESIGNED
2003-12-22288bSECRETARY RESIGNED
2003-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRECIS (2396) 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 (2396) 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 (2396) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PRECIS (2396) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRECIS (2396) LIMITED
Trademarks
We have not found any records of PRECIS (2396) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECIS (2396) 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 (82990 - Other business support service activities n.e.c.) as PRECIS (2396) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PRECIS (2396) 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 (2396) 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 (2396) 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.